Bath
BA1 2TR
Director Name | Mrs Wilma Mary Allan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Galaxy Building 5 Crews Street London E14 3SP |
Director Name | Mr David Graham Thomson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Secretary Name | Mr David Graham Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Old Sun Wharf 40 Narrow Street London E14 8DG |
Director Name | Mr Michael Patrick Walsh |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2006) |
Role | Business Executive |
Correspondence Address | 45 Wellington Road Dublin Irish |
Director Name | Dermot Fachna Desmond |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2006) |
Role | Financier |
Country of Residence | Gibraltar |
Correspondence Address | 59 Queensway Quay Gibraltar Foreign |
Secretary Name | David Graham Thomson |
---|---|
Status | Resigned |
Appointed | 01 January 1999(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 26 Beverley Road Chiswick London W4 2LP |
Director Name | James John Kowalishin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2006(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hillier Road London SW11 6AU |
Director Name | Mr Michael John McGhee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years after company formation) |
Appointment Duration | 3 years (resigned 11 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Croft Road Woldingham Caterham Surrey CR3 7EN |
Director Name | Mr Adrian Maxwell Colman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Adrian Maxwell Colman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2011) |
Role | Company Director |
Correspondence Address | 2 Chiswick Green Studios 1 Evershed Walk Chiswick London W4 5BW |
Secretary Name | Mr Ben John Higgins |
---|---|
Status | Resigned |
Appointed | 20 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2011) |
Role | Company Director |
Correspondence Address | 105a Regents Park Road London NW1 8UR |
Director Name | Mr Patrick James Burrows |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 16 August 2011(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Mr Declan Collier |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2012(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Joanna Bushill |
---|---|
Status | Resigned |
Appointed | 01 August 2012(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Patrick James Burrows |
---|---|
Status | Resigned |
Appointed | 18 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2017) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Mr Philip David Moses |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Secretary Name | Mr Philip David Moses |
---|---|
Status | Resigned |
Appointed | 16 June 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 January 2018) |
Role | Company Director |
Correspondence Address | London City Airport City Aviation House Royal Docks London E16 2PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 82574180 |
---|---|
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | Ami Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £569,000 |
Net Worth | £5,981,000 |
Cash | £535,000 |
Current Liabilities | £569,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 2016 | Delivered on: 6 April 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H property being 10 acre site otherwise k/a land on the south side of king george v dock, newham t/no EGL373364. Outstanding |
---|---|
2 April 2013 | Delivered on: 9 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Security agreement Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 2007 | Delivered on: 15 January 2007 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee") Classification: Mortgage Secured details: All monies due or to become due from the obligors to the security trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h 10 acre site t/n EGL373364 and any buildings fixtures fittings plant or machinery from time to time situated on or forming part of such property. See the mortgage charge document for full details. Fully Satisfied |
5 January 2007 | Delivered on: 11 January 2007 Satisfied on: 19 April 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2022 | Liquidators' statement of receipts and payments to 9 August 2022 (6 pages) |
24 August 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 July 2022 | Appointment of a voluntary liquidator (3 pages) |
14 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
22 December 2021 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
20 August 2021 | Declaration of solvency (5 pages) |
20 August 2021 | Resolutions
|
20 August 2021 | Registered office address changed from London City Airport City Aviation House Royal Docks London E16 2PB to 15 Canada Square London E14 5GL on 20 August 2021 (2 pages) |
20 August 2021 | Appointment of a voluntary liquidator (3 pages) |
13 April 2021 | Satisfaction of charge 036747870004 in full (1 page) |
7 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
6 January 2021 | Notification of Naser Fsaa Alaujan as a person with significant control on 7 October 2020 (2 pages) |
6 January 2021 | Cessation of Philippe Anastase Busslinger as a person with significant control on 25 March 2020 (1 page) |
6 January 2021 | Cessation of Luke Erik Bugeja as a person with significant control on 26 February 2020 (1 page) |
6 January 2021 | Notification of Eric Philippe Marianne Machiels as a person with significant control on 26 February 2020 (2 pages) |
6 January 2021 | Cessation of Hakim Drissi Kaitouni as a person with significant control on 30 April 2020 (1 page) |
25 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
10 December 2019 | Notification of Dmitry Yashnikov as a person with significant control on 4 March 2019 (2 pages) |
10 December 2019 | Notification of Luke Erik Bugeja as a person with significant control on 18 February 2019 (2 pages) |
10 December 2019 | Cessation of Kenton Edward Bradbury as a person with significant control on 24 January 2019 (1 page) |
10 December 2019 | Notification of Robert David Holden as a person with significant control on 20 November 2018 (2 pages) |
10 December 2019 | Notification of Willem Kevin Johan Patrick Alexander Sonneveld as a person with significant control on 24 June 2019 (2 pages) |
10 December 2019 | Cessation of Kevin Benjamin Roseke as a person with significant control on 21 August 2019 (1 page) |
10 December 2019 | Notification of Prateek Maheshwari as a person with significant control on 1 July 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
10 December 2019 | Cessation of Michael David Bloch-Hansen as a person with significant control on 14 March 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
7 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 December 2018 | Notification of Gregory Stuart Pestrak as a person with significant control on 14 September 2018 (2 pages) |
13 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
9 May 2018 | Notification of David Stanton as a person with significant control on 25 April 2018 (2 pages) |
12 March 2018 | Cessation of Luke Erik Bugeja as a person with significant control on 16 January 2018 (1 page) |
12 March 2018 | Notification of Robert Gary Sinclair as a person with significant control on 4 December 2017 (2 pages) |
12 March 2018 | Appointment of Mrs Wilma Mary Allan as a director on 27 February 2018 (2 pages) |
12 March 2018 | Notification of Ross Clemmow as a person with significant control on 25 January 2018 (2 pages) |
12 March 2018 | Notification of Wilma Mary Allan as a person with significant control on 27 February 2018 (2 pages) |
12 March 2018 | Cessation of Benjamin Tolek Hawkins as a person with significant control on 16 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Philip David Moses as a secretary on 4 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Philip David Moses as a director on 4 January 2018 (1 page) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
8 December 2017 | Appointment of Mr Robert Gary Sinclair as a director on 4 December 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
8 December 2017 | Termination of appointment of Declan Collier as a director on 9 November 2017 (1 page) |
6 December 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
6 December 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
6 December 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages) |
6 December 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
6 December 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
6 December 2017 | Notification of Kenton Edward Bradbury as a person with significant control on 25 August 2016 (2 pages) |
6 December 2017 | Notification of Adam James Harbora as a person with significant control on 10 April 2017 (2 pages) |
6 December 2017 | Notification of Melvyn Ewell as a person with significant control on 19 April 2017 (2 pages) |
6 December 2017 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
6 December 2017 | Cessation of Petros Stylianides as a person with significant control on 17 February 2017 (1 page) |
6 December 2017 | Notification of Michael David Bloch-Hansen as a person with significant control on 25 August 2016 (2 pages) |
6 December 2017 | Cessation of Thomas Albert Meyer-Mallorie as a person with significant control on 11 May 2017 (1 page) |
5 July 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Philip David Moses as a director on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Philip David Moses as a secretary on 16 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a secretary on 16 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Patrick James Burrows as a director on 16 June 2017 (1 page) |
21 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (12 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (12 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 April 2016 | Registration of charge 036747870004, created on 23 March 2016 (45 pages) |
6 April 2016 | Registration of charge 036747870004, created on 23 March 2016 (45 pages) |
24 March 2016 | Satisfaction of charge 3 in full (2 pages) |
24 March 2016 | Satisfaction of charge 3 in full (2 pages) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
10 October 2013 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
20 September 2013 | Termination of appointment of Joanna Bushill as a secretary (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 April 2013 | Satisfaction of charge 1 in full (20 pages) |
19 April 2013 | Satisfaction of charge 2 in full (9 pages) |
19 April 2013 | Satisfaction of charge 1 in full (20 pages) |
19 April 2013 | Satisfaction of charge 2 in full (9 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Appointment of Joanna Bushill as a secretary (1 page) |
3 September 2012 | Termination of appointment of Patrick Burrows as a secretary (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
2 April 2012 | Appointment of Mr Declan Collier as a director (2 pages) |
2 April 2012 | Termination of appointment of Richard Gooding as a director (1 page) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a secretary (1 page) |
25 August 2011 | Appointment of Mr Patrick James Burrows as a director (2 pages) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
23 August 2011 | Termination of appointment of Ben Higgins as a secretary (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
18 May 2011 | Appointment of Mr Ben John Higgins as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a director (1 page) |
17 May 2011 | Termination of appointment of Adrian Colman as a secretary (1 page) |
20 December 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
20 December 2010 | Appointment of Mr Adrian Maxwell Colman as a director (2 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Termination of appointment of James Kowalishin as a director (1 page) |
6 December 2010 | Termination of appointment of James Kowalishin as a director (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
6 August 2010 | Termination of appointment of David Thomson as a director (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
25 June 2010 | Appointment of Mr Adrian Maxwell Colman as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
17 June 2010 | Termination of appointment of David Graham Thomson as a secretary (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Michael Mcghee as a director (1 page) |
7 January 2010 | Secretary's details changed for Mr David Graham Thomson on 7 January 2010 (1 page) |
7 January 2010 | Termination of appointment of Michael Mcghee as a director (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr David Graham Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of David Graham Thomson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Michael Mcghee as a director (2 pages) |
22 December 2009 | Termination of appointment of Michael Mcghee as a director (2 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 August 2009 | Director's change of particulars / richard gooding / 18/12/2006 (1 page) |
25 August 2009 | Director's change of particulars / richard gooding / 18/12/2006 (1 page) |
3 June 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
3 June 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
29 May 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
29 May 2009 | Director's change of particulars / richard gooding / 01/02/2005 (1 page) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
16 October 2008 | Appointment terminated director james kowalishin (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 December 2007 | Return made up to 26/11/07; no change of members (8 pages) |
28 December 2007 | Return made up to 26/11/07; no change of members (8 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Particulars of mortgage/charge (8 pages) |
15 January 2007 | Particulars of mortgage/charge (8 pages) |
11 January 2007 | Particulars of mortgage/charge (15 pages) |
11 January 2007 | Particulars of mortgage/charge (15 pages) |
2 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
2 January 2007 | Return made up to 26/11/06; full list of members (8 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 March 2006 | Return made up to 26/11/05; full list of members (8 pages) |
1 March 2006 | Return made up to 26/11/05; full list of members (8 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
16 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: london city airport royal docks london E16 2PX (1 page) |
21 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
11 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 December 2002 | Auditors resignation (1 page) |
24 December 2002 | Auditors resignation (1 page) |
18 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
18 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
28 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 December 2000 | Return made up to 26/11/00; full list of members
|
10 December 2000 | Return made up to 26/11/00; full list of members
|
25 September 2000 | Company name changed boardscent LIMITED\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed boardscent LIMITED\certificate issued on 26/09/00 (2 pages) |
18 September 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 September 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 26/11/99; full list of members (7 pages) |
5 November 1999 | New director appointed (2 pages) |
5 November 1999 | New director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Secretary resigned (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 December 1998 | New director appointed (2 pages) |
26 November 1998 | Incorporation (13 pages) |
26 November 1998 | Incorporation (13 pages) |