Brentford
TW8 9AG
Director Name | Mr Srinivas Palakodeti |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 30 August 2022) |
Role | Business |
Country of Residence | England |
Correspondence Address | 11th Floor West, Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 30 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor West, Vantage Great West Road Brentford TW8 9AG |
Secretary Name | Mr Mark Christopher Hooper |
---|---|
Status | Closed |
Appointed | 18 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Director Name | Mr Adam Charles Foster |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2017(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 August 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Ukkarath Muraleedharan Nair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 27 Torrington Drive South Harrow Middlesex HA2 8ND |
Director Name | Mr Kenneth Duane Peterson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2001) |
Role | Engineer |
Correspondence Address | 134 Fishing Trail Stamford Connecticut 06903 Foreign |
Director Name | Panagiotis Kapetanakos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 1999) |
Role | Business Executive |
Correspondence Address | Flat 2 74 Shoot Up Hill London NW2 3XJ |
Director Name | Ali Ganjaei |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 July 2001) |
Role | Attorney |
Correspondence Address | 731 Ridgewood Road Millburn New Jersey 07041 |
Secretary Name | Mr Ukkarath Muraleedharan Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Torrington Drive South Harrow Middlesex HA2 8ND |
Director Name | Dheeraj Hinduja |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carlton House Terrace London SW1Y 5AP |
Director Name | Mr Ashok Dinakar Dani |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 The Grange Grange Road Chiswick London W4 4DE |
Director Name | Venkat Venkatesan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 July 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2010) |
Role | Vp Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lulworth Avenue Wembley Middlesex HA9 8TP |
Secretary Name | Mr Abhijit Mukhopadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Subhankar Ghosh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Ramkrishan Prakash Hinduja |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2019) |
Role | Business |
Country of Residence | Switzerland |
Correspondence Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Director Name | Ms Vinoo Srichand Hinduja |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 September 2019) |
Role | Business |
Country of Residence | England |
Correspondence Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Director Name | Mr Kothandraman Sanjay Iyer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Alexander Matthew Vallance |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 266-270 Gunnersbury Avenue Chiswick London W4 5QB |
Secretary Name | Ms Vienaya Ganesan |
---|---|
Status | Resigned |
Appointed | 12 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 April 2016) |
Role | Company Director |
Correspondence Address | 266-270 Gunnersbury Avenue London W4 5QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | M & N Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 January 2000) |
Correspondence Address | 2 Duke Street London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Registered Address | 11th Floor West, Vantage Great West Road Brentford TW8 9AG |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
961.4k at £1 | Hgs International 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,482 |
Cash | £69,845 |
Current Liabilities | £96,443 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 October 2010 | Delivered on: 16 October 2010 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
22 June 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
25 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Ramkrishan Prakash Hinduja as a director on 3 September 2019 (1 page) |
25 November 2019 | Termination of appointment of Vinoo Srichand Hinduja as a director on 3 September 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 March 2019 (262 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 March 2018 (237 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Cessation of Hgs International as a person with significant control on 6 April 2016 (1 page) |
17 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
17 May 2018 | Change of details for Hgs International as a person with significant control on 20 May 2017 (2 pages) |
17 May 2018 | Change of details for Hinduja Global Solutions Mauritius Limited as a person with significant control on 20 May 2017 (2 pages) |
8 November 2017 | Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page) |
8 November 2017 | Appointment of Mr Adam Charles Foster as a director on 24 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alexander Matthew Vallance as a director on 21 July 2017 (1 page) |
12 October 2017 | Full accounts made up to 31 March 2017 (249 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (249 pages) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (198 pages) |
16 September 2016 | Full accounts made up to 31 March 2016 (198 pages) |
16 June 2016 | Termination of appointment of Vienaya Ganesan as a secretary on 21 April 2016 (1 page) |
16 June 2016 | Appointment of Mr Mark Chrsitopher Hooper as a secretary on 18 May 2016 (2 pages) |
16 June 2016 | Secretary's details changed for Mr Mark Chrsitopher Hooper on 18 May 2016 (1 page) |
16 June 2016 | Secretary's details changed for Mr Mark Chrsitopher Hooper on 18 May 2016 (1 page) |
16 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mr Mark Chrsitopher Hooper as a secretary on 18 May 2016 (2 pages) |
16 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Termination of appointment of Vienaya Ganesan as a secretary on 21 April 2016 (1 page) |
18 February 2016 | Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 266-270 Gunnersbury Avenue Chiswick London W4 5QB on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE to 266-270 Gunnersbury Avenue Chiswick London W4 5QB on 18 February 2016 (1 page) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (170 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (170 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 November 2015 | Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (2 pages) |
9 November 2015 | Appointment of Mr Mark Christopher Hooper as a director on 12 May 2015 (2 pages) |
9 November 2015 | Appointment of Ms Vienaya Ganesan as a secretary on 12 May 2015 (2 pages) |
9 November 2015 | Appointment of Ms Vienaya Ganesan as a secretary on 12 May 2015 (2 pages) |
9 November 2015 | Appointment of Mr. Alexander Matthew Vallance as a director on 12 May 2015 (2 pages) |
9 November 2015 | Appointment of Mr. Alexander Matthew Vallance as a director on 12 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Abhijit Mukhopadhyay as a secretary on 26 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Abhijit Mukhopadhyay as a secretary on 26 June 2015 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
18 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Kothandraman Sanjay Iyer as a director on 7 January 2015 (1 page) |
6 September 2014 | Accounts for a small company made up to 31 March 2014 (157 pages) |
6 September 2014 | Accounts for a small company made up to 31 March 2014 (157 pages) |
19 May 2014 | Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Srinivas Palakodeti on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Srinivas Palakodeti on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Srinivas Palakodeti on 15 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Srinivas Palakodeti on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Kothandraman Sanjay Iyer on 15 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Appointment of Mr Kothandraman Sanjay Iyer as a director (2 pages) |
27 February 2013 | Appointment of Mr Kothandraman Sanjay Iyer as a director (2 pages) |
19 December 2012 | Termination of appointment of Subhankar Ghosh as a director (1 page) |
19 December 2012 | Termination of appointment of Subhankar Ghosh as a director (1 page) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (153 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (153 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Company name changed htmt europe LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Company name changed htmt europe LIMITED\certificate issued on 28/03/12
|
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
16 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page) |
3 March 2011 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 3 March 2011 (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
20 August 2010 | Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Subhankar Ghose on 2 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Dheeraj Hinduja as a director (1 page) |
15 July 2010 | Termination of appointment of Ashok Dani as a director (1 page) |
15 July 2010 | Termination of appointment of Dheeraj Hinduja as a director (1 page) |
15 July 2010 | Termination of appointment of Venkat Venkatesan as a director (1 page) |
15 July 2010 | Termination of appointment of Ashok Dani as a director (1 page) |
15 July 2010 | Termination of appointment of Venkat Venkatesan as a director (1 page) |
14 July 2010 | Appointment of Mr Subhankar Ghose as a director (2 pages) |
14 July 2010 | Appointment of Ms Vinoo Srichand Hinduja as a director (2 pages) |
14 July 2010 | Appointment of Mr Partha Sarkar as a director (2 pages) |
14 July 2010 | Appointment of Ms Vinoo Srichand Hinduja as a director (2 pages) |
14 July 2010 | Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages) |
14 July 2010 | Appointment of Mr Srinivas Palakodeti as a director (2 pages) |
14 July 2010 | Appointment of Mr Subhankar Ghose as a director (2 pages) |
14 July 2010 | Appointment of Mr Ramkrishan Prakash Hinduja as a director (2 pages) |
14 July 2010 | Appointment of Mr Srinivas Palakodeti as a director (2 pages) |
14 July 2010 | Appointment of Mr Partha Sarkar as a director (2 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Venkat Venkatesan on 27 February 2010 (2 pages) |
7 April 2010 | Director's details changed for Venkat Venkatesan on 27 February 2010 (2 pages) |
15 December 2009 | Capitals not rolled up (2 pages) |
15 December 2009 | Capitals not rolled up (2 pages) |
9 May 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 May 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
14 November 2008 | Auditor's resignation (1 page) |
14 November 2008 | Auditor's resignation (1 page) |
10 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
10 June 2008 | Full accounts made up to 31 March 2008 (19 pages) |
16 May 2008 | Auditor's resignation (1 page) |
16 May 2008 | Auditor's resignation (1 page) |
10 March 2008 | Return made up to 27/02/08; no change of members
|
10 March 2008 | Return made up to 27/02/08; no change of members
|
29 August 2007 | Accounts made up to 31 March 2007 (19 pages) |
29 August 2007 | Accounts made up to 31 March 2007 (19 pages) |
13 July 2007 | Ad 07/06/06--------- £ si 196078@1 (2 pages) |
13 July 2007 | Ad 07/06/06--------- £ si 196078@1 (2 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
12 April 2006 | Return made up to 27/02/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 March 2004 | Ad 19/08/03--------- £ si 196100@1 (2 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members
|
25 March 2004 | Ad 19/08/03--------- £ si 196100@1 (2 pages) |
25 March 2004 | Return made up to 27/02/04; full list of members
|
13 November 2003 | Nc inc already adjusted 19/08/03 (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Ad 19/08/03--------- £ si 196100@1=196100 £ ic 429200/625300 (2 pages) |
13 November 2003 | Ad 19/08/03--------- £ si 196100@1=196100 £ ic 429200/625300 (2 pages) |
13 November 2003 | Nc inc already adjusted 19/08/03 (1 page) |
27 October 2003 | Full accounts made up to 31 March 2003 (25 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (25 pages) |
28 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
28 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 June 2003 | Nc inc already adjusted 31/03/03 (1 page) |
20 June 2003 | Nc inc already adjusted 17/09/01 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Ad 31/03/03--------- £ si 237500@1=237500 £ ic 191700/429200 (2 pages) |
20 June 2003 | Nc inc already adjusted 31/03/03 (1 page) |
20 June 2003 | Ad 01/04/00-21/03/01 £ si 140000@1 (2 pages) |
20 June 2003 | Ad 31/03/03--------- £ si 237500@1=237500 £ ic 191700/429200 (2 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Ad 01/04/00-21/03/01 £ si 140000@1 (2 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Nc inc already adjusted 17/09/01 (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
18 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 June 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 27/02/02; full list of members (7 pages) |
27 October 2001 | Ad 05/10/01--------- £ si 131700@1=131700 £ ic 60000/191700 (2 pages) |
27 October 2001 | Ad 05/10/01--------- £ si 131700@1=131700 £ ic 60000/191700 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
15 June 2001 | Company name changed alit europe LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed alit europe LIMITED\certificate issued on 15/06/01 (2 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 27/02/01; full list of members (7 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (2 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Company name changed alit U.K. LIMITED\certificate issued on 13/09/00 (2 pages) |
12 September 2000 | Company name changed alit U.K. LIMITED\certificate issued on 13/09/00 (2 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
19 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned (2 pages) |
31 January 2000 | Secretary resigned (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 March 1999 | Return made up to 27/02/99; full list of members
|
23 March 1999 | Return made up to 27/02/99; full list of members
|
4 September 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
4 September 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 September 1998 | £ nc 1000/250000 01/07/98 (1 page) |
1 September 1998 | Ad 01/07/98--------- £ si 59900@1=59900 £ ic 198/60098 (2 pages) |
1 September 1998 | Ad 01/07/98--------- £ si 59900@1=59900 £ ic 198/60098 (2 pages) |
1 September 1998 | £ nc 1000/250000 01/07/98 (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
9 July 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
9 July 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
29 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 1998 | Ad 29/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1998 | Memorandum and Articles of Association (9 pages) |
14 April 1998 | Memorandum and Articles of Association (9 pages) |
7 April 1998 | Company name changed wildticket LIMITED\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed wildticket LIMITED\certificate issued on 08/04/98 (2 pages) |
27 February 1998 | Incorporation (13 pages) |
27 February 1998 | Incorporation (13 pages) |