Chicago
Illinois 60601
United States
Director Name | Mr Kevin Akeroyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2016(17 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 01 August 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 130 East Randolph Street Suite 700 Chicago Illinois 60601 |
Director Name | William John Felix Arnold |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Data Publisher |
Correspondence Address | 4 Grimwood Road Twickenham TW1 1BX |
Director Name | Richard Austen Laven |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Data Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 165 Sidney Road Walton On Thames Surrey KT12 3SB |
Secretary Name | Richard Austen Laven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Data Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 165 Sidney Road Walton On Thames Surrey KT12 3SB |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Peter Christopher Satchwill |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Autumn Walk Wargrave Reading Berkshire RG10 8BS |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2002) |
Role | Secretary |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | William John Felix Arnold |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 4 Grimwood Road Twickenham TW1 1BX |
Director Name | Richard Austen Laven |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Sidney Road Walton On Thames Surrey KT12 3SB |
Director Name | Anthony Michael Newman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2003) |
Role | Finance Manager |
Correspondence Address | 16 Russell Lodge 24 Spurgeon Street London SE1 4YJ |
Director Name | Anthony Robert Prime |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2004) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 37 Lomond Way Stevenage Hertfordshire SG1 6AJ |
Director Name | Peter Low |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Kevin Deeley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2006) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Greenbury Close Chorleywood Hertfordshire WD3 5QT |
Director Name | Mr Bill Leonard Thomas Leask |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mitre Passage North Greenwich London SE10 0ER |
Director Name | Lisa Ashworth |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | 6 Mitre Passage North Greenwich London SE10 0ER |
Director Name | Mr Jeremy Charles Arthur Thompson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Old Street London EC1V 9BJ |
Director Name | Mr Peter Wruble Granat |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 August 2016) |
Role | Ceo And President, Cision Us In.. |
Country of Residence | Illinois, Usa |
Correspondence Address | 130 E. Randolph Street Suite 700 Chicago Illinois 60601 |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2003(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2003(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2016) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page) |
18 July 2017 | Termination of appointment of Jeremy Charles Arthur Thompson as a director on 31 May 2017 (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (4 pages) |
3 May 2017 | Application to strike the company off the register (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017 (1 page) |
17 October 2016 | Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Lisa Ashworth as a director on 20 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
5 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of Peter Wruble Granat as a director on 1 August 2016 (1 page) |
5 September 2016 | Appointment of Kevin Akeroyd as a director on 1 August 2016 (3 pages) |
29 June 2016 | Appointment of Mr Peter Wruble Granat as a director on 16 June 2016 (3 pages) |
29 June 2016 | Appointment of Mr Peter Wruble Granat as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Mr Jeremy Charles Arthur Thompson as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages) |
28 June 2016 | Appointment of Jacob Pearlstein as a director on 16 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Crosswall Nominees Limited as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Unm Investments Limited as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Bill Leonard Thomas Leask as a director on 16 June 2016 (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
18 January 2016 | Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Bill Leonard Thomas Leask on 15 January 2016 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
15 July 2015 | Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Bill Leonard Thomas Leask on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages) |
15 July 2015 | Director's details changed for Lisa Ashworth on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Lisa Ashworth on 5 December 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 May 2011 | Statement of company's objects (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Resolutions
|
31 May 2011 | Statement of company's objects (2 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 05/01/07; full list of members (2 pages) |
9 July 2007 | Return made up to 05/01/07; full list of members (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (17 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
21 March 2006 | Return made up to 05/01/06; full list of members (8 pages) |
21 March 2006 | Return made up to 05/01/06; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
27 January 2005 | Return made up to 05/01/05; full list of members (8 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
9 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (2 pages) |
16 January 2004 | Director resigned (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
10 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
18 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
18 February 2003 | Return made up to 05/01/03; full list of members (8 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
28 November 2002 | Full accounts made up to 31 October 2001 (16 pages) |
28 November 2002 | Full accounts made up to 31 October 2001 (16 pages) |
8 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
8 October 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
1 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Resolutions
|
4 September 2001 | Resolutions
|
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (3 pages) |
9 April 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: menzies chartered accountants ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: menzies chartered accountants ashby house, 64 high street walton on thames surrey KT12 1BW (1 page) |
21 March 2001 | New director appointed (2 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Return made up to 05/01/01; full list of members
|
16 January 2001 | Return made up to 05/01/01; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
20 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 05/01/00; full list of members (7 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
10 November 1999 | Nc inc already adjusted 27/10/99 (1 page) |
10 November 1999 | Ad 27/10/99-01/11/99 £ si 200@1=200 £ ic 999/1199 (2 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: 165 sidney road walton on thames surrey KT12 3SB (1 page) |
10 November 1999 | Nc inc already adjusted 27/10/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Ad 27/10/99-01/11/99 £ si 200@1=200 £ ic 999/1199 (2 pages) |
10 November 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
10 November 1999 | Resolutions
|
10 November 1999 | Resolutions
|
10 November 1999 | Accounting reference date shortened from 31/01/00 to 31/10/99 (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 165 sidney road walton on thames surrey KT12 3SB (1 page) |
8 January 1999 | Ad 05/01/99--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New secretary appointed;new director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Ad 05/01/99--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: enterprise house 82 whitchurch road cardiff CF4 3LX (1 page) |
8 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |