Marlborough
Massachusetts 01752
United States
Director Name | Mr Vance Ronald Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 03 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2017) |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | Boston Scientific Corporation 300 Boston Scientifi Marlborough Massachusetts 01752 United States |
Secretary Name | Vance Ronald Brown |
---|---|
Status | Closed |
Appointed | 03 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 300 Boston Scientific Way Marlborogh Ma 01752 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2015(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 March 2017) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mohammad Ismail Nujurally |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 22 July 1999) |
Role | Commercial Director Ams Emea |
Correspondence Address | 42 Rue De Fontenay 92330 Sceaux France Foreign |
Director Name | William Richard Stein |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 June 1999) |
Role | Sr Director Global Sales Ams |
Correspondence Address | 6400 Barrie Rd 1707 Edina Mn 55435 Minnesota Usa Foreign |
Secretary Name | Mohammad Ismail Nujurally |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 August 1999) |
Role | Commercial Director Ams Emea |
Correspondence Address | 42 Rue De Fontenay 92330 Sceaux France Foreign |
Director Name | Jonathan Sanford Leff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 October 1998) |
Role | Venture Capitalist |
Correspondence Address | 235 E 49th St 3c New York City Ny 10017 Usa Foreign |
Director Name | Elizabeth Hendren Weatherman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 October 1998) |
Role | Md E M Warburg Pincus+Co Llc |
Correspondence Address | 4 Hunts Lane Brooklyn Ny 11201 Usa Foreign |
Director Name | James Edward Thomas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1998(2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 October 1998) |
Role | Venture Capitalist |
Correspondence Address | Woods End Road New Canaan Ct 06840 United States America |
Director Name | Daan Ruys |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 46 Kastanjelaan Kastanjelaan L J Hilversum Nl 1214 Netherlands |
Director Name | Greg Melsen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2001) |
Role | Company Director |
Correspondence Address | 9649 Wyoming Terrace Bloomington Minnesota Ss 438 United States |
Director Name | Douglas Kohrs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 7432 Hyde Park Drive Edina Minnesota 55439 Usa Foreign |
Secretary Name | Daan Ruys |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 28 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | 46 Kastanjelaan Kastanjelaan L J Hilversum Nl 1214 Netherlands |
Director Name | Melvin James Call |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Executive Vice President & Cfo |
Correspondence Address | 10700 Bren Road West Minnetonka Minnesota 55343 United States |
Secretary Name | Melvin James Call |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Executive Vice President And C |
Correspondence Address | 10700 Bren Road West Minnetonka Minnesota 55343 United States |
Director Name | Mr Martin Joseph Emerson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2008) |
Role | President/Chief Exec |
Country of Residence | United States |
Correspondence Address | 4659 Fable Hill Way North Hugo Minnesota 55038 United States |
Director Name | Carmen Louise Diersen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2006) |
Role | Executive Vice President Cfo |
Correspondence Address | 10527 Parker Drive Eden Prairie Minnesota 55347 United States |
Secretary Name | Carmen Louise Diersen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2006) |
Role | Executive Vice President Cfo |
Correspondence Address | 10527 Parker Drive Eden Prairie Minnesota 55347 United States |
Director Name | Ross Anthony Longhini |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2009) |
Role | Corporate Executive |
Correspondence Address | 1299 O'Ryan Trail West Lakeland Minnesita 55082 United States |
Secretary Name | Ross Anthony Longhini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 September 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 April 2009) |
Role | Corporate Executive |
Correspondence Address | 1299 O'Ryan Trail West Lakeland Minnesita 55082 United States |
Director Name | Ignasi Vivas Ballabriga |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 January 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2009) |
Role | European Sales And Marketing Director |
Correspondence Address | Van Baerlestraat 160-1 1071bg Amsterdam Netherlands |
Director Name | Timothy Stephen Spires |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2010) |
Role | Country Manager |
Correspondence Address | 74 East Sheen Avenue London SW14 8AU |
Director Name | Francois Luc Georgelin |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2010) |
Role | Vp And Gm Emea |
Correspondence Address | Johannes Verhulststraat 160 Iii 1075 Hb Amsterdam Netherlands |
Director Name | Anthony Phillip Bihl Iii |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2011) |
Role | President & Ceo, American Medical Systems |
Country of Residence | United States |
Correspondence Address | Capital Court Capital Interchange Way Brentford TW8 0EX |
Director Name | Anthony Phillip Bihl Iii |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(12 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 April 2011) |
Role | President & Ceo, American Medical Systems |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Keith Edward Pelatowski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2010) |
Role | Sales Management |
Country of Residence | United States |
Correspondence Address | Capital Court Capital Interchange Way Brentford TW8 0EX |
Director Name | Keith Edward Pelatowski |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(12 years after company formation) |
Appointment Duration | 2 years (resigned 13 August 2012) |
Role | Sales Management |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Derrill Kenneth Palidwar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2011(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 2015) |
Role | Senior Vice President & General Manager - Emea |
Country of Residence | Australia |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 August 2015) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | americanmedicalsystems.co.uk |
---|
Registered Address | Part 13th Floor Gw1 Great West House Great West Road Brentford TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
100 at £1 | American Medical Systems Luxembourg Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,890,000 |
Gross Profit | £2,164,000 |
Net Worth | £2,508,000 |
Cash | £2,729,000 |
Current Liabilities | £1,793,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 July 1999 | Delivered on: 9 July 1999 Persons entitled: Abn Amro Bank N.V. Classification: Deposit agreement and chare on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of gbp £30,000 deposited by the company at the bank's offices at 101 moorgate london EC2M 6SB. Outstanding |
---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (2 pages) |
22 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (2 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Statement of capital on 24 May 2016
|
24 May 2016 | Statement by Directors (1 page) |
24 May 2016 | Solvency Statement dated 20/05/16 (1 page) |
25 April 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
26 August 2015 | Appointment of Abogado Nominees Limited as a secretary on 3 August 2015 (3 pages) |
26 August 2015 | Appointment of Vance Ronald Brown as a director on 3 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Derrill Kenneth Palidwar as a director on 3 August 2015 (2 pages) |
26 August 2015 | Appointment of Abogado Nominees Limited as a secretary on 3 August 2015 (3 pages) |
26 August 2015 | Appointment of Vance Ronald Brown as a director on 3 August 2015 (3 pages) |
26 August 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 3 August 2015 (2 pages) |
26 August 2015 | Termination of appointment of Derrill Kenneth Palidwar as a director on 3 August 2015 (2 pages) |
25 August 2015 | Appointment of Vance Ronald Brown as a secretary on 3 August 2015 (3 pages) |
25 August 2015 | Appointment of Vance Ronald Brown as a secretary on 3 August 2015 (3 pages) |
25 August 2015 | Appointment of Mark Robert Slicer as a director on 3 August 2015 (3 pages) |
25 August 2015 | Appointment of Mark Robert Slicer as a director on 3 August 2015 (3 pages) |
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
18 May 2015 | Full accounts made up to 31 December 2013 (32 pages) |
3 February 2015 | Director's details changed for Derrill Kenneth Palidwar on 1 October 2014 (2 pages) |
3 February 2015 | Director's details changed for Derrill Kenneth Palidwar on 1 October 2014 (2 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Full accounts made up to 31 December 2012 (20 pages) |
4 December 2013 | Registered office address changed from Capital Court Capital Interchange Way Brentford TW8 0EX on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Capital Court Capital Interchange Way Brentford TW8 0EX on 4 December 2013 (1 page) |
26 November 2013 | Termination of appointment of Keith Edward Pelatowski as a director (1 page) |
19 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | Full accounts made up to 31 December 2011 (24 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Keith Edward Pelatowski as a director (1 page) |
13 August 2012 | Director's details changed for Derrill Kenneth Palidwar on 5 July 2012 (2 pages) |
13 August 2012 | Director's details changed for Derrill Kenneth Palidwar on 5 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Termination of appointment of Anthony Phillip Bihl Iii as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Appointment of Derrill Kenneth Palidwar as a director (2 pages) |
13 July 2011 | Termination of appointment of Anthony Phillip Bihl Iii as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
27 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Anthony Phillip Bihl Iii on 18 August 2010 (2 pages) |
20 August 2010 | Appointment of Anthony Phillip Bihl Iii as a director (2 pages) |
20 August 2010 | Appointment of Keith Edward Pelatowski as a director (2 pages) |
20 August 2010 | Director's details changed for Keith Edward Pelatowski on 18 August 2010 (2 pages) |
10 August 2010 | Appointment of Keith Edward Pelatowski as a director (2 pages) |
10 August 2010 | Appointment of Anthony Phillip Bihl Iii as a director (2 pages) |
9 August 2010 | Termination of appointment of Timothy Spires as a director (1 page) |
28 July 2010 | Termination of appointment of Francois Georgelin as a director (1 page) |
28 July 2010 | Termination of appointment of Ignasi Vivas Ballabriga as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
8 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
8 September 2009 | Director appointed francois luc georgelin (1 page) |
18 August 2009 | Appointment terminated director and secretary ross longhini (1 page) |
18 August 2009 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
18 August 2009 | Location of register of members (1 page) |
3 February 2009 | Full accounts made up to 31 December 2007 (25 pages) |
30 October 2008 | Full accounts made up to 31 December 2006 (25 pages) |
2 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
1 October 2008 | Director appointed timothy stephen spires (2 pages) |
28 March 2008 | Director appointed ignasi vivas ballabriga (2 pages) |
28 March 2008 | Appointment terminated director martin emerson (1 page) |
1 December 2007 | Return made up to 06/07/07; full list of members (5 pages) |
9 November 2007 | Location of register of members (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: 9 ironbridge house windmill place 2-4 windmill lane hanwell middlesex UB2 4NJ (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2005 (18 pages) |
19 January 2007 | Resolutions
|
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Return made up to 06/07/06; full list of members (5 pages) |
24 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
17 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
17 August 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 December 2003 (18 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New secretary appointed;new director appointed (2 pages) |
23 August 2004 | Secretary resigned;director resigned (1 page) |
8 December 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 October 2003 | Return made up to 06/07/03; full list of members (5 pages) |
8 October 2003 | Location of register of members (1 page) |
9 August 2003 | New secretary appointed (1 page) |
9 August 2003 | Secretary resigned;director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
29 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Return made up to 06/07/02; full list of members (7 pages) |
12 December 2001 | Director resigned (1 page) |
11 December 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: clifton place upton road slough berkshire SL1 2AD (1 page) |
24 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 September 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
5 May 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 November 1999 | Return made up to 06/07/99; full list of members (5 pages) |
17 November 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
9 July 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 622 western avenue park royal london W3 0TF (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 September 1998 | Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Director resigned (1 page) |
1 September 1998 | Company name changed law 981 LIMITED\certificate issued on 01/09/98 (2 pages) |
6 July 1998 | Incorporation (28 pages) |