London
EC4M 7RB
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Forest Drive Orpington Keston Kent BR2 6EE |
Secretary Name | Timothy Lloyd Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2011(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 30 Chiddingfold London N12 7EY |
Director Name | Mr Henry Brian Pepperall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 115 Hydethorpe Road Balham London SW12 0JF |
Director Name | Jonathan Anthony Nicholls |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 9 years (resigned 01 July 2008) |
Role | Computer Consultant |
Correspondence Address | 44 Tattersall Stables Wynnstay Hall Estate Ruabon Wrexham LL14 6LB Wales |
Secretary Name | Marilyn Elizabeth Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | Shepperton Nant Road Coedpoeth Wrexham Clwyd LL11 3TF Wales |
Director Name | Mr Morris Stevan Leibowitz |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ringley Chase Whitefield Manchester Lancashire M45 7UA |
Director Name | Martin Jeffrey Bailey |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | IT Consultant |
Correspondence Address | 8 Trum Yr Hydref Northop Hall Flintshire CH7 6GD Wales |
Director Name | Stephen Paul Falshaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2003) |
Role | Sales Director |
Correspondence Address | 17 Staniforth Place Childwall Liverpool Merseyside L16 1LD |
Director Name | Andrew Holmes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Manager |
Correspondence Address | 20 Swinford Avenue Widnes Cheshire WA8 3YF |
Director Name | Christopher Kenneth Woolfenden |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2008) |
Role | Manager |
Correspondence Address | 37 Glentworth Avenue Morda Oswestry SY10 9PZ Wales |
Director Name | Paul Michael Gumbley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Gary Simon Randall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Secretary Name | Gary Simon Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 December 2010) |
Role | Accountant |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Daniel Andrew Laws |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 May 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelway (Uk) Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Craig Brian Compton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2011) |
Role | Company Director |
Correspondence Address | Badgers Oak 23 Croye Close Andover Hampshire SP10 3AF |
Director Name | Mr Henry Brian Pepperall |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Steven Lamey |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(13 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 07 December 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 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 |
Address Matches | 6 other UK companies use this postal address |
105 at £1 | Isc Computers LTD 6.71% Ordinary F |
---|---|
64 at £1 | Isc Computers LTD 4.09% Ordinary B |
465 at £1 | Isc Computers LTD 29.73% Ordinary |
375 at £1 | Isc Computers LTD 23.98% Ordinary C |
375 at £1 | Isc Computers LTD 23.98% Ordinary D |
180 at £1 | Isc Computers LTD 11.51% Ordinary E |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
6 May 2014 | Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
16 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 May 2013 | Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Termination of appointment of Steven Lamey as a director (1 page) |
7 May 2013 | Termination of appointment of Daniel Laws as a director (1 page) |
7 May 2013 | Termination of appointment of Steven Lamey as a director (1 page) |
7 May 2013 | Termination of appointment of Daniel Laws as a director (1 page) |
25 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Henry Brian Pepperall on 25 September 2012 (3 pages) |
25 September 2012 | Termination of appointment of Henry Pepperall as a director (1 page) |
25 September 2012 | Termination of appointment of Henry Pepperall as a director (1 page) |
4 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
4 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
30 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Appointment of Mr Steven Lamey as a director (2 pages) |
29 August 2012 | Appointment of Mr Steven Lamey as a director (2 pages) |
19 July 2012 | Termination of appointment of Craig Compton as a secretary (1 page) |
19 July 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
19 July 2012 | Termination of appointment of Paul Gumbley as a director (1 page) |
19 July 2012 | Termination of appointment of Gary Randall as a director (1 page) |
19 July 2012 | Appointment of Mr Philip Kelway Doye as a director (2 pages) |
19 July 2012 | Appointment of Mr Daniel Andrew Laws as a director (2 pages) |
19 July 2012 | Appointment of Mr Daniel Andrew Laws as a director (2 pages) |
19 July 2012 | Appointment of Mr Steven Lamey as a director (2 pages) |
19 July 2012 | Termination of appointment of Paul Gumbley as a director (1 page) |
19 July 2012 | Termination of appointment of Gary Randall as a director (1 page) |
19 July 2012 | Termination of appointment of Craig Compton as a secretary (1 page) |
19 July 2012 | Appointment of Mr Henry Brian Pepperall as a director (2 pages) |
19 July 2012 | Appointment of Mr Philip Kelway Doye as a director (2 pages) |
19 July 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
19 July 2012 | Appointment of Mr Henry Brian Pepperall as a director (2 pages) |
19 July 2012 | Appointment of Mr Steven Lamey as a director (2 pages) |
19 July 2012 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
21 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
21 March 2012 | Appointment of Mr Henry Brian Pepperall as a director (3 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
11 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 June 2011 | Termination of appointment of a director (2 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Appointment of Timothy Lloyd Ross as a secretary (3 pages) |
10 June 2011 | Termination of appointment of a director (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Craig Compton as a secretary (2 pages) |
10 June 2011 | Appointment of Daniel Andrew Laws as a director (3 pages) |
27 May 2011 | Change of accounting reference date (3 pages) |
27 May 2011 | Change of accounting reference date (3 pages) |
13 May 2011 | Annual return made up to 6 May 2011 (17 pages) |
13 May 2011 | Annual return made up to 6 May 2011 (17 pages) |
13 May 2011 | Annual return made up to 6 May 2011 (17 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
2 March 2011 | Appointment of Craig Brian Compton as a secretary (3 pages) |
2 March 2011 | Appointment of Craig Brian Compton as a secretary (3 pages) |
2 March 2011 | Termination of appointment of Gary Randall as a secretary (2 pages) |
2 March 2011 | Termination of appointment of Gary Randall as a secretary (2 pages) |
7 February 2011 | Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page) |
8 June 2010 | Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page) |
8 June 2010 | Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages) |
4 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
4 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page) |
4 June 2009 | Return made up to 05/05/09; full list of members (8 pages) |
4 June 2009 | Return made up to 05/05/09; full list of members (8 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 July 2008 | Director and secretary appointed gary simon randall (2 pages) |
10 July 2008 | Director and secretary appointed gary simon randall (2 pages) |
10 July 2008 | Appointment terminated director andrew holmes (1 page) |
10 July 2008 | Appointment terminated director christopher woolfenden (1 page) |
10 July 2008 | Appointment terminated director martin bailey (1 page) |
10 July 2008 | Appointment terminated director christopher woolfenden (1 page) |
10 July 2008 | Appointment terminated director morris leibowitz (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from yanex house whitworth court manor park runcorn cheshire WA7 1WA (1 page) |
10 July 2008 | Appointment terminated director morris leibowitz (1 page) |
10 July 2008 | Appointment terminated director martin bailey (1 page) |
10 July 2008 | Appointment terminated director andrew holmes (1 page) |
10 July 2008 | Director appointed paul michael gumbley (2 pages) |
10 July 2008 | Appointment terminated director jonathan nicholls (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from yanex house whitworth court manor park runcorn cheshire WA7 1WA (1 page) |
10 July 2008 | Appointment terminated director jonathan nicholls (1 page) |
10 July 2008 | Director appointed paul michael gumbley (2 pages) |
9 July 2008 | Return made up to 05/05/08; change of members; amend (9 pages) |
9 July 2008 | Return made up to 05/05/08; change of members; amend (9 pages) |
28 May 2008 | Appointment terminated secretary marilyn ramsey (1 page) |
28 May 2008 | Appointment terminated secretary marilyn ramsey (1 page) |
21 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
21 May 2008 | Return made up to 05/05/08; full list of members (8 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 March 2008 | Gbp ic 1596/1564\05/02/08\gbp sr 32@1=32\ (1 page) |
18 March 2008 | Gbp ic 1596/1564\05/02/08\gbp sr 32@1=32\ (1 page) |
6 July 2007 | Return made up to 05/05/07; change of members
|
6 July 2007 | Return made up to 05/05/07; change of members
|
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: 266-268 chapel street salford manchester M3 5JZ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: 266-268 chapel street salford manchester M3 5JZ (1 page) |
30 May 2006 | Return made up to 05/05/06; full list of members (11 pages) |
30 May 2006 | Return made up to 05/05/06; full list of members (11 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 November 2005 | Return made up to 05/05/05; full list of members (11 pages) |
11 November 2005 | Return made up to 05/05/05; full list of members (11 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 96@1=96 £ ic 1500/1596 (2 pages) |
2 June 2005 | Ad 16/05/05--------- £ si 96@1=96 £ ic 1500/1596 (2 pages) |
7 April 2005 | Ad 10/06/04--------- £ si 600@1=600 £ ic 900/1500 (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Nc inc already adjusted 10/06/04 (1 page) |
7 April 2005 | Nc inc already adjusted 10/06/04 (1 page) |
7 April 2005 | Resolutions
|
7 April 2005 | Ad 10/06/04--------- £ si 600@1=600 £ ic 900/1500 (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 May 2004 | Return made up to 05/05/04; full list of members
|
12 May 2004 | Return made up to 05/05/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
5 April 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
23 May 2003 | Return made up to 05/05/03; full list of members (9 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
13 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
13 June 2002 | Return made up to 05/05/02; full list of members (10 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Ad 13/06/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
27 June 2001 | Ad 13/06/01--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 05/05/01; full list of members (7 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
13 September 2000 | Registered office changed on 13/09/00 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
12 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 05/05/00; full list of members (6 pages) |
3 May 2000 | Memorandum and Articles of Association (11 pages) |
3 May 2000 | Memorandum and Articles of Association (11 pages) |
27 April 2000 | Company name changed jn technologies LIMITED\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed jn technologies LIMITED\certificate issued on 28/04/00 (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
24 June 1999 | Memorandum and Articles of Association (11 pages) |
24 June 1999 | Memorandum and Articles of Association (11 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
21 June 1999 | Company name changed set-up computers LIMITED\certificate issued on 22/06/99 (2 pages) |
21 June 1999 | Company name changed set-up computers LIMITED\certificate issued on 22/06/99 (2 pages) |
20 June 1999 | Registered office changed on 20/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 1999 | Incorporation (17 pages) |
5 May 1999 | Incorporation (17 pages) |