Company NameThe Valuation Exchange Limited
Company StatusDissolved
Company Number03648535
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cecil Jenkin Ferguson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(15 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameRobert Andrew Campbell Muir
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleComputer Programmer
Correspondence Address97 Wimbledon Road
Failsworth
Manchester
M35 9LF
Director NameMr Simon Richard Henson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelly End Farm
Delly End
Hailey Witney
Oxfordshire
OX29 9XD
Secretary NameMiss Ann Lenton Chance
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Bridle Road
Maidenhead
Berkshire
SL6 7RT
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Dene Park
Darras Hall
Newcastle Upon Tyne
NE20 9AH
Director NameMr Paul Duckworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Secretary NameMr Paul Duckworth
NationalityBritish
StatusResigned
Appointed24 January 2003(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Church Lane
Witney
Oxfordshire
OX28 3LB
Director NameRoland Knight
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleChartered Accountant
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Louis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 2006(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NamePeter Stibrany
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford Appleton Laboratory (Ral) Chilton
Didcot
Oxfordshire
OX11 0QX
Secretary NameTerrence William Piche
NationalityCanadian
StatusResigned
Appointed01 February 2008(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13800 Commerce Parkway
Richmond Bc
V6v 2j3
Director NameAndrew Stuart Lloyd
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart David Pearce
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameRobin Pimenta
StatusResigned
Appointed04 January 2011(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2013)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sally Anne Richards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleGroup Quality & Service Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robin Luke Pimenta
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(13 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Mark Blackwell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stuart Adrian Webster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Mark Lea Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitexit2.com
Telephone0800 7314911
Telephone regionFreephone

Location

Registered AddressQueens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Xit2 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 April 2002Delivered on: 18 April 2002
Satisfied on: 26 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (3 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 June 2015 (1 page)
18 April 2016Termination of appointment of Richard Mark Lea Jones as a director on 2 June 2015 (1 page)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
11 December 2014Full accounts made up to 31 December 2013 (11 pages)
18 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Richard Mark Lea Jones as a director (3 pages)
23 April 2014Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages)
23 April 2014Termination of appointment of Mark Blackwell as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
23 April 2014Termination of appointment of Stuart Webster as a director (2 pages)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD on 10 April 2014 (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Appointment of Mr Stuart Webster as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a secretary (1 page)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Termination of appointment of Robin Pimenta as a director (1 page)
4 November 2013Termination of appointment of Sally Richards as a director (1 page)
4 November 2013Appointment of Mr Mark Blackwell as a director (2 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
22 February 2013Section 519 (2 pages)
22 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 February 2013Section 519 (2 pages)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
14 December 2012Termination of appointment of Stuart Pearce as a director (1 page)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 October 2012Full accounts made up to 31 December 2011 (13 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Robin Pimenta as a director (2 pages)
31 August 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
31 August 2012Appointment of Ms Sally Anne Richards as a director (2 pages)
22 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
22 August 2012Termination of appointment of Andrew Lloyd as a director (1 page)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
21 June 2011Director's details changed for Andrew Stuart Lloyd on 6 May 2011 (2 pages)
21 June 2011Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Robin Pimenta as a secretary (2 pages)
25 March 2011Appointment of Andrew Stuart Lloyd as a director (2 pages)
25 March 2011Termination of appointment of Peter Louis as a director (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Terrence Piche as a secretary (1 page)
25 March 2011Appointment of Mr Stuart David Pearce as a director (2 pages)
25 March 2011Termination of appointment of Roland Knight as a director (1 page)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Louis on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Peter Stibrany on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Roland Knight on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for Terrence William Piche on 20 December 2010 (2 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Peter Louis on 14 October 2010 (2 pages)
15 October 2010Secretary's details changed for Terrence William Piche on 14 October 2010 (1 page)
15 October 2010Director's details changed for Peter Louis on 14 October 2010 (2 pages)
15 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for Terrence William Piche on 14 October 2010 (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
21 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Roland Knight on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Roland Knight on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Roland Knight on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 July 2009Appointment terminated director peter stibrany (1 page)
30 July 2009Appointment terminated director peter stibrany (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
27 March 2009Director's change of particulars / peter stibrany / 21/03/2009 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
31 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008Secretary resigned;director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New director appointed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
29 October 2007Return made up to 13/10/07; full list of members (2 pages)
29 October 2007Return made up to 13/10/07; full list of members (2 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
8 December 2006Auditor's resignation (1 page)
8 December 2006Full accounts made up to 31 March 2006 (11 pages)
8 December 2006Auditor's resignation (1 page)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
30 October 2006Return made up to 13/10/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: southill business park cornbury park charlbury chipping norton oxfordshire OX7 3EW (1 page)
6 October 2006Registered office changed on 06/10/06 from: southill business park cornbury park charlbury chipping norton oxfordshire OX7 3EW (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
16 November 2005Return made up to 13/10/05; full list of members (3 pages)
16 November 2005Return made up to 13/10/05; full list of members (3 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2005Full accounts made up to 31 March 2005 (12 pages)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 November 2004Return made up to 13/10/04; full list of members (8 pages)
23 November 2004Return made up to 13/10/04; full list of members (8 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
22 November 2003Return made up to 13/10/03; full list of members (7 pages)
22 November 2003Return made up to 13/10/03; full list of members (7 pages)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003New secretary appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
22 October 2002Return made up to 13/10/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
18 April 2002Particulars of mortgage/charge (7 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 May 2001Secretary's particulars changed (1 page)
9 May 2001Secretary's particulars changed (1 page)
30 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
6 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 August 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Ad 15/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
28 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
19 November 1998Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
19 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 152 city road london EC1V 2NX (1 page)
19 November 1998New director appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: 152 city road london EC1V 2NX (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Secretary resigned (1 page)
21 October 1998Director resigned (1 page)
21 October 1998Director resigned (1 page)
13 October 1998Incorporation (10 pages)
13 October 1998Incorporation (10 pages)