Company NameMission Testing Limited
Company StatusDissolved
Company Number03564520
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NameMission Testing Plc

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(9 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 26 March 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(10 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameDorothy May Sale
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address101 Widney Lane
Solihull
West Midlands
B91 3LH
Secretary NameLouise Angela Workman
NationalityBritish
StatusResigned
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Manor Park
Norton Fitzwarren
Taunton
Somerset
TA2 6SG
Director NameMr Peter James Basterfield
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brunswick Mews
Hove
East Sussex
BN3 1HD
Director NameAnthony Stewart Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2003)
RoleCompany Director
Correspondence AddressClaylands
Horsham Road Walliswood
Dorking
Surrey
RH5 5RL
Secretary NameAnthony Stewart Wells
NationalityBritish
StatusResigned
Appointed04 August 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2000)
RoleRecruitment Consultant
Correspondence AddressClaylands
Horsham Road Walliswood
Dorking
Surrey
RH5 5RL
Director NameDavid Gary Abery
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleFinance Director
Correspondence Address5 Tanbridge House
Tanbridge Park
Horsham
West Sussex
RH12 1SH
Director NameMartin Derrick Adcock
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address24 Dorchester Road
Solihull
West Midlands
B91 1LW
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Secretary NameDavid Gary Abery
NationalityBritish
StatusResigned
Appointed17 November 2000(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleFinance Director
Correspondence Address5 Tanbridge House
Tanbridge Park
Horsham
West Sussex
RH12 1SH
Director NameGraham Neil Pooley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDual Uk Nz
StatusResigned
Appointed19 February 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 October 2002)
RoleCompany Director
Correspondence AddressPent Cottage
Graffham
Petworth
West Sussex
GU28 0NL
Director NameMr Carl Anthony Thompson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Secretary NameMr Carl Anthony Thompson
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Oaklands Drive
Ascot
Berkshire
SL5 7NE
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameAndrew Levitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2007)
RoleManaging Director
Correspondence Address22 Upthorpe
Cam
Dursley
Glos
GL11 5HR
Wales
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(9 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 31 March 2008)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT

Location

Registered AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
27 April 2012Secretary's details changed for Capita Group Secretary Limited on 30 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
27 April 2012Secretary's details changed for Capita Group Secretary Limited on 30 March 2012 (2 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-27
  • GBP 2
(6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
4 April 2011Auditor's resignation (4 pages)
12 November 2010Statement by directors (1 page)
12 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 05/11/2010
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Statement by Directors (1 page)
12 November 2010Solvency Statement dated 05/11/10 (1 page)
12 November 2010Resolutions
  • RES13 ‐ Share premium account reduced to nil 05/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2010Statement of capital on 12 November 2010
  • GBP 2
(4 pages)
12 November 2010Solvency statement dated 05/11/10 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1,747,112
(4 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
7 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1,747,112
(4 pages)
7 September 2010Consolidation of shares on 13 August 2010 (5 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
22 February 2010Statement of company's objects (2 pages)
22 February 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
13 September 2009Accounts made up to 31 December 2008 (7 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
14 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Appointment terminated secretary capita corporate director LIMITED (1 page)
9 April 2009Appointment Terminated Secretary capita corporate director LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
16 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
16 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
17 October 2008Accounts made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
15 October 2008Director and secretary's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director and Secretary's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17-19; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
27 August 2008Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page)
27 August 2008Director's change of particulars / richard shearer / 14/08/2008 (1 page)
25 June 2008Return made up to 11/05/08; full list of members (3 pages)
25 June 2008Director's Change Of Particulars Richard John Shearer Logged Form (1 page)
25 June 2008Director's change of particulars richard john shearer logged form (1 page)
25 June 2008Return made up to 11/05/08; full list of members (3 pages)
17 June 2008Director appointed richard john shearer (2 pages)
17 June 2008Director appointed richard john shearer (2 pages)
6 May 2008Appointment Terminated Director carl thompson (1 page)
6 May 2008Director and secretary appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 May 2008Appointment terminated director carl thompson (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director and secretary appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment Terminated Director paul pindar (1 page)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
23 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 September 2007Accounts made up to 31 December 2006 (8 pages)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
25 May 2007Return made up to 11/05/07; full list of members (3 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
30 October 2006Full accounts made up to 31 December 2005 (11 pages)
24 May 2006Return made up to 11/05/06; full list of members (3 pages)
24 May 2006Return made up to 11/05/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Accounts made up to 31 December 2004 (10 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
8 November 2005New secretary appointed (1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
16 May 2005Return made up to 11/05/05; full list of members (3 pages)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
10 May 2004Return made up to 11/05/04; full list of members (3 pages)
10 May 2004Return made up to 11/05/04; full list of members (3 pages)
29 May 2003Auditor's resignation (1 page)
29 May 2003Auditor's resignation (1 page)
20 May 2003Registered office changed on 20/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
20 May 2003Registered office changed on 20/05/03 from: 61-71 victoria street westminster london SW1H 0XA (1 page)
12 May 2003Return made up to 14/05/03; full list of members (3 pages)
12 May 2003Return made up to 14/05/03; full list of members (3 pages)
18 April 2003Declaration of assistance for shares acquisition (10 pages)
18 April 2003Declaration of assistance for shares acquisition (10 pages)
31 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
31 March 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
28 March 2003Re-registration of Memorandum and Articles (68 pages)
28 March 2003Re-registration of Memorandum and Articles (68 pages)
28 March 2003Application for reregistration from PLC to private (1 page)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2003Application for reregistration from PLC to private (1 page)
28 March 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
28 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
16 December 2002Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page)
16 December 2002Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Secretary resigned (1 page)
15 November 2002New director appointed (7 pages)
15 November 2002New secretary appointed;new director appointed (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (7 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed;new director appointed (7 pages)
8 November 2002Group of companies' accounts made up to 30 June 2002 (32 pages)
8 November 2002Group of companies' accounts made up to 30 June 2002 (32 pages)
8 July 2002Ad 26/06/02--------- £ si [email protected]=14775 £ ic 1732335/1747110 (2 pages)
8 July 2002Ad 26/06/02--------- £ si [email protected]=14775 £ ic 1732335/1747110 (2 pages)
25 June 2002Ad 23/05/02--------- £ si [email protected]=16618 £ ic 1715717/1732335 (2 pages)
25 June 2002Ad 23/05/02--------- £ si [email protected]=16618 £ ic 1715717/1732335 (2 pages)
25 June 2002Statement of affairs (67 pages)
25 June 2002Statement of affairs (67 pages)
29 May 2002Return made up to 14/05/02; bulk list available separately (9 pages)
29 May 2002Return made up to 14/05/02; bulk list available separately (9 pages)
18 December 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
18 December 2001Director resigned (1 page)
18 December 2001Group of companies' accounts made up to 30 June 2001 (38 pages)
18 December 2001Director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
13 December 2001New secretary appointed;new director appointed (2 pages)
13 December 2001Secretary resigned;director resigned (1 page)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2001Return made up to 14/05/01; bulk list available separately (9 pages)
10 July 2001Return made up to 14/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/01
(9 pages)
19 April 2001Ad 24/11/00--------- £ si [email protected]=1122750 £ ic 14/1122764 (2 pages)
19 April 2001Statement of affairs (12 pages)
19 April 2001Ad 24/11/00--------- £ si [email protected]=1122750 £ ic 14/1122764 (2 pages)
19 April 2001Statement of affairs (12 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
21 January 2001Secretary's particulars changed;director's particulars changed (1 page)
21 January 2001Secretary's particulars changed;director's particulars changed (1 page)
19 January 2001Full accounts made up to 30 June 2000 (8 pages)
19 January 2001Full accounts made up to 30 June 2000 (8 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 December 2000Memorandum and Articles of Association (78 pages)
6 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 December 2000Prospectus (25 pages)
6 December 2000Prospectus (25 pages)
6 December 2000Memorandum and Articles of Association (78 pages)
30 November 2000Ad 24/11/00--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
30 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 November 2000Ad 24/11/00--------- £ si [email protected]=12 £ ic 2/14 (2 pages)
30 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 November 2000Nc inc already adjusted 24/11/00 (1 page)
30 November 2000Nc inc already adjusted 24/11/00 (1 page)
27 November 2000Balance Sheet (1 page)
27 November 2000Declaration on reregistration from private to PLC (1 page)
27 November 2000Auditor's report (1 page)
27 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2000Auditor's statement (1 page)
27 November 2000Auditor's report (1 page)
27 November 2000Re-registration of Memorandum and Articles (70 pages)
27 November 2000Declaration on reregistration from private to PLC (1 page)
27 November 2000Auditor's statement (1 page)
27 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
27 November 2000Re-registration of Memorandum and Articles (70 pages)
27 November 2000Balance Sheet (1 page)
27 November 2000Application for reregistration from private to PLC (1 page)
27 November 2000Application for reregistration from private to PLC (1 page)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New secretary appointed;new director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Secretary resigned (1 page)
23 November 2000New director appointed (3 pages)
23 November 2000New director appointed (3 pages)
6 June 2000Return made up to 14/05/00; full list of members (6 pages)
6 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: overline house station way crawley west sussex RH10 1JA (1 page)
21 March 2000Registered office changed on 21/03/00 from: overline house station way crawley west sussex RH10 1JA (1 page)
17 March 2000Accounts made up to 30 June 1999 (2 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 July 1999Return made up to 14/05/99; full list of members (6 pages)
26 July 1999Return made up to 14/05/99; full list of members (6 pages)
12 August 1998Registered office changed on 12/08/98 from: 101 widney lane solihull west midlands B91 3LH (1 page)
12 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998Registered office changed on 12/08/98 from: 101 widney lane solihull west midlands B91 3LH (1 page)
12 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Incorporation (15 pages)