55-71 City Road
London
EC1Y 1HQ
Director Name | Mr Mark John Roomans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 June 2013(14 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Morningstar, Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 January 2016) |
Correspondence Address | 22 West Washington Street Chicago Illinois 60602 United States |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2012(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 January 2016) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Alexander Guy Facey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Southview Station Road, Bramley Guildford Surrey GU5 0DP |
Director Name | David Michael Harris |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 4 Telconia Close Headley Down Bordon Hampshire GU35 8ED |
Director Name | Mr Richard Peter Romer-Lee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesselwell Ancient Lane, Weyhill Andover Hampshire SP11 0PS |
Director Name | Richard Basil Frank Downs |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Winkfield Row Bracknell Berkshire RG42 7NW |
Secretary Name | Peter Thornycroft Romer-Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Denton House Weston Road Upton Grey Basingstoke Hampshire RG25 2RJ |
Director Name | Mr Peter Ian Espenhahn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 79 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Gavin Alexander Fraser Lickley |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Westmoreland Road London SW13 9RY |
Director Name | Mr Stuart Rhys Stradling |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 April 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 68 Howards Lane Putney London SW15 6QD |
Director Name | Nigel Patrick Whittingham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarandune Wellpond Green Standon Hertfordshire SG11 1NJ |
Secretary Name | Richard Basil Frank Downs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Foxglove Close Winkfield Row Bracknell Berkshire RG42 7NW |
Director Name | Charles Alexander Barnick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Patrick John Reinekmeyer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 December 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 May 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | www.obsr.co.uk |
---|
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Morningstar Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,387,030 |
Gross Profit | £2,133,517 |
Net Worth | £4,584,118 |
Cash | £4,953,716 |
Current Liabilities | £2,217,308 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
12 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (4 pages) |
16 October 2015 | Application to strike the company off the register (4 pages) |
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Solvency Statement dated 18/12/14 (3 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Statement by Directors (3 pages) |
22 December 2014 | Resolutions
|
22 December 2014 | Solvency Statement dated 18/12/14 (3 pages) |
22 December 2014 | Statement of capital on 22 December 2014
|
22 December 2014 | Statement by Directors (3 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
29 October 2013 | Auditor's resignation (1 page) |
29 October 2013 | Auditor's resignation (1 page) |
8 October 2013 | Full accounts made up to 31 December 2012 (156 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (156 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Register(s) moved to registered inspection location (1 page) |
3 September 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register inspection address has been changed (1 page) |
30 August 2012 | Register inspection address has been changed (1 page) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD United Kingdom on 8 May 2012 (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
20 December 2011 | Termination of appointment of Charles Barnick as a director (1 page) |
20 December 2011 | Termination of appointment of Charles Barnick as a director (1 page) |
15 December 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
15 December 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
18 November 2011 | Auditor's resignation (1 page) |
18 November 2011 | Auditor's resignation (1 page) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Patrick Reinekmeyer as a director (1 page) |
11 January 2011 | Termination of appointment of Patrick Reinekmeyer as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Statement of company's objects (1 page) |
14 June 2010 | Statement of company's objects (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
13 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
13 May 2010 | Statement of capital following an allotment of shares on 12 April 2010
|
10 May 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 10 May 2010 (1 page) |
29 April 2010 | Appointment of Charles Alexander Barnick as a director (3 pages) |
29 April 2010 | Termination of appointment of Peter Espenhahn as a director (2 pages) |
29 April 2010 | Termination of appointment of Richard Downs as a director (2 pages) |
29 April 2010 | Termination of appointment of Nigel Whittingham as a director (2 pages) |
29 April 2010 | Termination of appointment of Richard Romer-Lee as a director (2 pages) |
29 April 2010 | Termination of appointment of Richard Downs as a secretary (2 pages) |
29 April 2010 | Appointment of Patrick John Reinekmeyer as a director (3 pages) |
29 April 2010 | Termination of appointment of Peter Espenhahn as a director (2 pages) |
29 April 2010 | Appointment of Patrick John Reinekmeyer as a director (3 pages) |
29 April 2010 | Termination of appointment of Stuart Stradling as a director (2 pages) |
29 April 2010 | Appointment of Charles Alexander Barnick as a director (3 pages) |
29 April 2010 | Appointment of Morningstar, Inc. as a director (3 pages) |
29 April 2010 | Termination of appointment of Richard Romer-Lee as a director (2 pages) |
29 April 2010 | Termination of appointment of Richard Downs as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Richard Downs as a director (2 pages) |
29 April 2010 | Appointment of Morningstar, Inc. as a director (3 pages) |
29 April 2010 | Termination of appointment of Stuart Stradling as a director (2 pages) |
29 April 2010 | Termination of appointment of Nigel Whittingham as a director (2 pages) |
23 April 2010 | Appointment of Goodwille Limited as a secretary (4 pages) |
23 April 2010 | Appointment of Goodwille Limited as a secretary (4 pages) |
14 April 2010 | Gbp sr 115000@1 (1 page) |
14 April 2010 | Statement of capital following an allotment of shares on 21 December 2007
|
14 April 2010 | Statement of capital following an allotment of shares on 21 December 2007
|
14 April 2010 | Gbp sr 115000@1 (1 page) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (11 pages) |
11 June 2009 | Return made up to 20/05/09; full list of members (11 pages) |
8 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 1 westferry circus canary wharf london E14 4HD (1 page) |
24 June 2008 | Return made up to 20/05/08; change of members
|
24 June 2008 | Return made up to 20/05/08; change of members
|
8 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
26 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
26 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (2 pages) |
15 October 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
13 June 2007 | Return made up to 20/05/07; no change of members (8 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
2 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
2 November 2005 | Full accounts made up to 30 June 2005 (17 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
22 July 2005 | Auditor's resignation (1 page) |
1 June 2005 | Return made up to 20/05/05; no change of members (8 pages) |
1 June 2005 | Return made up to 20/05/05; no change of members (8 pages) |
4 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
4 June 2004 | Return made up to 20/05/04; full list of members (10 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (10 pages) |
1 June 2003 | Return made up to 20/05/03; full list of members (10 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Nc inc already adjusted 17/10/02 (1 page) |
28 October 2002 | Nc inc already adjusted 17/10/02 (1 page) |
28 October 2002 | Resolutions
|
1 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (13 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (10 pages) |
7 June 2002 | Return made up to 20/05/02; full list of members (10 pages) |
25 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (9 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 20/05/01; full list of members (9 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 March 2001 | £ nc 425000/610000 26/02/01 (1 page) |
20 March 2001 | Ad 26/02/01--------- £ si 185000@1=185000 £ ic 425000/610000 (2 pages) |
20 March 2001 | Resolutions
|
20 March 2001 | £ nc 425000/610000 26/02/01 (1 page) |
20 March 2001 | Ad 26/02/01--------- £ si 185000@1=185000 £ ic 425000/610000 (2 pages) |
20 March 2001 | Resolutions
|
22 January 2001 | Ad 10/01/01--------- £ si 40000@1=40000 £ ic 385000/425000 (2 pages) |
22 January 2001 | Ad 10/01/01--------- £ si 40000@1=40000 £ ic 385000/425000 (2 pages) |
22 January 2001 | £ nc 385000/425000 10/01/01 (1 page) |
22 January 2001 | £ nc 385000/425000 10/01/01 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
14 July 2000 | £ nc 235000/385000 01/06/00 (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 14/06/00--------- £ si 150000@1=150000 £ ic 235000/385000 (3 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 14/06/00--------- £ si 150000@1=150000 £ ic 235000/385000 (3 pages) |
14 July 2000 | £ nc 235000/385000 01/06/00 (1 page) |
26 May 2000 | Return made up to 20/05/00; full list of members
|
26 May 2000 | Return made up to 20/05/00; full list of members
|
12 April 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 April 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: manches & co aldwych london WC2B 4RP (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: manches & co aldwych london WC2B 4RP (1 page) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Ad 05/07/99--------- £ si 234999@1=234999 £ ic 1/235000 (4 pages) |
6 September 1999 | Ad 05/07/99--------- £ si 234999@1=234999 £ ic 1/235000 (4 pages) |
6 August 1999 | New director appointed (4 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (4 pages) |
6 August 1999 | New director appointed (2 pages) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
21 July 1999 | Registered office changed on 21/07/99 from: 2 duke street st.james london SW1Y 6BJ (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 2 duke street st.james london SW1Y 6BJ (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | £ nc 100000/235000 28/06/99 (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | £ nc 100000/235000 28/06/99 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
21 June 1999 | Company name changed abc shelfco LIMITED\certificate issued on 21/06/99 (2 pages) |
21 June 1999 | Company name changed abc shelfco LIMITED\certificate issued on 21/06/99 (2 pages) |
20 May 1999 | Incorporation (20 pages) |
20 May 1999 | Incorporation (20 pages) |