London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 February 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 04 February 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Lynne Frances Marshall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hoton House 1 Wymeswold Road Hoton Leicester Leicestershire LE12 5SN |
Director Name | Hilary Thomas |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ludgates Close 56 Main Street East Bridgford Nottingham Nottinghamshire NG13 8NH |
Secretary Name | Hilary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ludgates Close 56 Main Street East Bridgford Nottingham Nottinghamshire NG13 8NH |
Director Name | Christopher James Burdett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2003) |
Role | Actor |
Correspondence Address | Hoton House 1 Wymeswold Road Hoton Leicester Leicestershire LE12 5SN |
Secretary Name | Alfred Philip Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 2002) |
Role | Accountant Company Secretary |
Correspondence Address | 3 Platts Avenue Heanor Derbyshire DE75 7XD |
Secretary Name | Christopher James Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | Hoton House 1 Wymeswold Road Hoton Leicester Leicestershire LE12 5SN |
Secretary Name | John Christian Robert Geoffrey Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 March 2006) |
Role | Accountant |
Correspondence Address | 25 Orlando Drive Nottingham Nottinghamshire NG4 3FN |
Director Name | Mr Simon John Milsted |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Blagdon Hill Taunton Somerset TA3 7SL |
Director Name | Mr Charles Buckland Cockell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldens Lodge Milverton Taunton Somerset TA4 1NS |
Director Name | Mr Malcolm Frank Derry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Well House West Monkton Taunton Somerset TA2 8NW |
Secretary Name | William David Brice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2010) |
Role | Company Director |
Correspondence Address | Afterglow 33 Lower Town Sampford Peverell Devon EX16 7BJ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Paul Mervyn Smith |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | intres.co.uk |
---|
Registered Address | 30 Berners Street London W1T 3LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Booking Services International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2006 | Delivered on: 6 May 2006 Satisfied on: 30 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 March 2006 | Delivered on: 11 April 2006 Satisfied on: 30 November 2010 Persons entitled: Lynne Marshall Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 November 2001 | Delivered on: 29 November 2001 Satisfied on: 11 April 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 February 2019 | Notification of Capita Holdings Limited as a person with significant control on 15 February 2019 (2 pages) |
21 February 2019 | Cessation of Booking Services International Limited as a person with significant control on 15 February 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Booking Services International Limited as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 June 2018 | Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Appointment of Mrs Francesca Anne Todd as a director on 15 May 2015 (2 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Solvency Statement dated 01/12/14 (1 page) |
2 December 2014 | Resolutions
|
2 December 2014 | Statement by Directors (2 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Statement of capital on 2 December 2014
|
2 December 2014 | Statement by Directors (2 pages) |
2 December 2014 | Solvency Statement dated 01/12/14 (1 page) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
2 December 2013 | Termination of appointment of Richard Shearer as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (19 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (19 pages) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Termination of appointment of Paul Smith as a director (1 page) |
6 March 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
5 April 2012 | Auditor's resignation (3 pages) |
27 October 2011 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
27 October 2011 | Appointment of Mr Paul Mervyn Smith as a director (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mr Richard John Shearer on 23 December 2010 (2 pages) |
10 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Director's details changed for Mr Richard John Shearer on 23 December 2010 (2 pages) |
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP04 previously delivered to Companies House
|
29 June 2011 | Second filing of AP02 previously delivered to Companies House
|
29 June 2011 | Second filing of AP02 previously delivered to Companies House
|
29 June 2011 | Second filing of TM02 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of TM01 previously delivered to Companies House
|
29 June 2011 | Second filing of AP04 previously delivered to Companies House
|
29 June 2011 | Second filing of TM02 previously delivered to Companies House
|
1 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Statement of company's objects (2 pages) |
19 January 2011 | Resolutions
|
18 January 2011 | Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from , Bsi House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PF on 18 January 2011 (1 page) |
18 January 2011 | Termination of appointment of Malcolm Derry as a director
|
18 January 2011 | Termination of appointment of William Brice as a secretary
|
18 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
18 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 January 2011 | Termination of appointment of Charles Cockell as a director
|
18 January 2011 | Termination of appointment of Charles Cockell as a director
|
18 January 2011 | Appointment of Richard John Shearer as a director
|
18 January 2011 | Appointment of Richard John Shearer as a director
|
18 January 2011 | Appointment of Capita Corporate Director Limited as a director
|
18 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
18 January 2011 | Termination of appointment of Malcolm Derry as a director
|
18 January 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
18 January 2011 | Termination of appointment of William Brice as a secretary
|
18 January 2011 | Appointment of Capita Group Secretary Limited as a secretary
|
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 October 2010 | Director's details changed for Mr Malcolm Frank Derry on 11 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Malcolm Frank Derry on 11 September 2010 (2 pages) |
9 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
9 April 2010 | Termination of appointment of Simon Milsted as a director (1 page) |
12 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
12 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
17 September 2009 | Return made up to 11/09/09; full list of members (5 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Location of debenture register (1 page) |
16 September 2009 | Director's change of particulars / charles cockell / 11/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (1 page) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Director's change of particulars / charles cockell / 11/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / malcolm derry / 30/04/2009 (1 page) |
12 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
12 December 2008 | Full accounts made up to 30 June 2008 (15 pages) |
29 October 2008 | Return made up to 11/09/08; no change of members (6 pages) |
29 October 2008 | Return made up to 11/09/08; no change of members (6 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
14 December 2007 | Full accounts made up to 30 June 2007 (15 pages) |
3 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 11/09/07; no change of members (7 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
21 April 2007 | Total exemption full accounts made up to 30 June 2006 (17 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
12 October 2006 | Return made up to 11/09/06; full list of members
|
12 October 2006 | Return made up to 11/09/06; full list of members
|
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Resolutions
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
13 April 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 granby street, loughborough, leicestershire LE11 3DU (1 page) |
13 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 35 granby street, loughborough, leicestershire LE11 3DU (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Particulars of mortgage/charge (4 pages) |
11 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
13 October 2005 | Return made up to 11/09/05; full list of members (6 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 November 2003 | Return made up to 11/09/03; full list of members; amend
|
5 November 2003 | Return made up to 11/09/03; full list of members; amend
|
10 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (6 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
18 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: c/o hacker young, 22 the ropewalk, nottingham, NG1 5DT (1 page) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: c/o hacker young, 22 the ropewalk, nottingham, NG1 5DT (1 page) |
1 October 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Nc inc already adjusted 17/12/01 (1 page) |
27 December 2001 | Resolutions
|
27 December 2001 | Ad 17/12/01--------- £ si 1003@1=1003 £ ic 2/1005 (2 pages) |
27 December 2001 | Ad 17/12/01--------- £ si 1003@1=1003 £ ic 2/1005 (2 pages) |
27 December 2001 | Nc inc already adjusted 17/12/01 (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
6 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
21 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 11/09/99; full list of members (6 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | New secretary appointed;new director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
11 September 1998 | Incorporation (20 pages) |
11 September 1998 | Incorporation (20 pages) |