Wembley
Middlesex
HA9 0JD
Director Name | Latifa Latif |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 120 Arthur Court Queensway London W2 5HP |
Secretary Name | Latifa Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 120 Arthur Court Queensway London W2 5HP |
Director Name | Alireza Latif |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latif House First Way Wembley Middlesex HA9 0JD |
Secretary Name | Alireza Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crispin Road Edgware Middlesex HA8 9EW |
Secretary Name | Naema Latif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 120 Arthur Court Queensway London W2 5HP |
Director Name | Mr John Anthony Barry Tabor |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr Solaiman Cohen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Mr Abraham Levy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2010) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
Director Name | Reza Toreihy Sorkhabi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | No 10 53 Sarayeh Hamiden Galobandak Tehran Foreign |
Director Name | Dr Abdul Abraham Latif |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latif House First Way Wembley Middlesex HA9 0JD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | latifrugs.com |
---|---|
Telephone | 0845 2266466 |
Telephone region | Unknown |
Registered Address | Latif House First Way Wembley Middlesex HA9 0JD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
260k at £1 | Abdul Latif 87.81% Ordinary |
---|---|
12.1k at £1 | Alireza Latif 4.08% Ordinary |
12k at £1 | Naema Latif 4.06% Ordinary |
12k at £1 | Amir Latif 4.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750,534 |
Cash | £710,651 |
Current Liabilities | £7,272,336 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 3 weeks from now) |
10 October 2014 | Delivered on: 14 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as h v house and part of india pavilion, first way, wembley park. Hm land registry title number(s) MX403720 and NGL320783. Outstanding |
---|---|
21 July 2014 | Delivered on: 21 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 November 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Order of court to rescind winding up (3 pages) |
9 March 2023 | Order of court to rescind winding up (2 pages) |
6 January 2023 | Order of court to wind up (2 pages) |
16 November 2022 | Amended total exemption full accounts made up to 31 December 2020 (16 pages) |
16 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 October 2022 | Company name changed latif international LIMITED\certificate issued on 19/10/22
|
13 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
30 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Mrs Latifa Latif as a director on 7 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Abdul Abraham Latif as a director on 7 January 2018 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 October 2018 | Confirmation statement made on 11 September 2018 with updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
12 October 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
12 October 2016 | Amended total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2016 | Compulsory strike-off action has been suspended (1 page) |
6 January 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
14 October 2014 | Registration of charge 036252410002, created on 10 October 2014 (6 pages) |
14 October 2014 | Registration of charge 036252410002, created on 10 October 2014 (6 pages) |
21 July 2014 | Registration of charge 036252410001, created on 21 July 2014 (23 pages) |
21 July 2014 | Registration of charge 036252410001, created on 21 July 2014 (23 pages) |
19 November 2013 | Registered office address changed from Unit / Office / Suite 36 88-90 Hatton Gardens Holborn London EC1N 8PG on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from Unit / Office / Suite 36 88-90 Hatton Gardens Holborn London EC1N 8PG on 19 November 2013 (1 page) |
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
8 October 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
8 October 2013 | Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page) |
10 December 2012 | Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 10 December 2012 (1 page) |
26 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 March 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
5 March 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Termination of appointment of Alireza Latif as a director (1 page) |
30 September 2011 | Termination of appointment of Alireza Latif as a director (1 page) |
5 September 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page) |
16 February 2011 | Termination of appointment of John Tabor as a director (1 page) |
16 February 2011 | Termination of appointment of John Tabor as a director (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
26 November 2010 | Termination of appointment of Naema Latif as a secretary (1 page) |
26 November 2010 | Termination of appointment of Naema Latif as a secretary (1 page) |
8 October 2010 | Appointment of Dr Abdul Abraham Latif as a director (2 pages) |
8 October 2010 | Appointment of Dr Abdul Abraham Latif as a director (2 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Termination of appointment of Abraham Levy as a director (1 page) |
7 October 2010 | Termination of appointment of Solaiman Cohen as a director (1 page) |
7 October 2010 | Termination of appointment of Solaiman Cohen as a director (1 page) |
7 October 2010 | Termination of appointment of Abraham Levy as a director (1 page) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (10 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
30 March 2010 | Director's details changed for Alireza Latif on 29 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Reza Sorkhabi as a director (1 page) |
30 March 2010 | Director's details changed for Alireza Latif on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Anthony Barry Tabor on 29 March 2010 (2 pages) |
30 March 2010 | Termination of appointment of Reza Sorkhabi as a director (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for John Anthony Barry Tabor on 29 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Abraham Levy on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Abraham Levy on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Abraham Levy on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page) |
15 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 November 2009 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN on 25 November 2009 (2 pages) |
10 November 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
10 November 2009 | Amended accounts made up to 31 December 2007 (5 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Return made up to 02/09/08; full list of members (6 pages) |
29 October 2008 | Return made up to 02/09/08; full list of members (6 pages) |
7 May 2008 | Return made up to 02/09/07; full list of members (9 pages) |
7 May 2008 | Return made up to 02/09/07; full list of members (9 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 December 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
18 December 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Return made up to 02/09/06; full list of members (4 pages) |
1 November 2006 | Return made up to 02/09/06; full list of members (4 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 5 jupiter house calleva park aldermaston reading berks RG7 8NN (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 5 jupiter house calleva park aldermaston reading berks RG7 8NN (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: sir oswald stoll mansions flat 124 446 fulham road london SW6 1DT (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: sir oswald stoll mansions flat 124 446 fulham road london SW6 1DT (1 page) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 02/09/05; full list of members (4 pages) |
25 October 2005 | Return made up to 02/09/05; full list of members (4 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 466A neasden lane london NW10 4DG (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 466A neasden lane london NW10 4DG (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: latif house first way wembley middlesex HA9 0JD (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: latif house first way wembley middlesex HA9 0JD (1 page) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
23 December 2003 | Return made up to 02/09/03; change of members (8 pages) |
23 December 2003 | Return made up to 02/09/03; change of members (8 pages) |
18 December 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
18 December 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 4000@1=4000 £ ic 18100/22100 (2 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 4000@1=4000 £ ic 18100/22100 (2 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 4000@1=4000 £ ic 14100/18100 (2 pages) |
24 October 2002 | Ad 18/10/02--------- £ si 4000@1=4000 £ ic 14100/18100 (2 pages) |
22 August 2002 | Return made up to 02/09/02; full list of members (8 pages) |
22 August 2002 | Return made up to 02/09/02; full list of members (8 pages) |
30 April 2002 | Ad 24/04/02--------- £ si 6000@1=6000 £ ic 8100/14100 (2 pages) |
30 April 2002 | Ad 24/04/02--------- £ si 6000@1=6000 £ ic 8100/14100 (2 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
18 October 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | Partial exemption accounts made up to 31 December 2000 (5 pages) |
15 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
15 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | New secretary appointed (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Ad 25/01/01--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages) |
27 February 2001 | Ad 25/01/01--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
20 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
20 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
15 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
15 November 1999 | Return made up to 02/09/99; full list of members (7 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 02/09/99; full list of members (7 pages) |
15 November 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
4 November 1999 | Company name changed innomax LIMITED\certificate issued on 04/11/99 (2 pages) |
4 November 1999 | Company name changed innomax LIMITED\certificate issued on 04/11/99 (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 September 1998 | Incorporation (13 pages) |
2 September 1998 | Incorporation (13 pages) |