Company NamePrinceton Softech UK Limited
Company StatusDissolved
Company Number03780600
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 11 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous NameYamatrade Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed01 February 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 21 January 2015)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMrs Eva Margaret Darrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 21 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameIain Wright
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration1 day (resigned 08 June 1999)
RoleSolicitor
Correspondence AddressFlat 1
Palmer House, 76-84 Fortess Road
London
NW5 2HH
Director NameColin Teck-Ee Tan
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration1 day (resigned 08 June 1999)
RoleSolicitor
Correspondence Address26 Ambassador Square
London
E14 9UX
Secretary NameIain Wright
NationalityBritish
StatusResigned
Appointed07 June 1999(6 days after company formation)
Appointment Duration1 day (resigned 08 June 1999)
RoleSolicitor
Correspondence AddressFlat 1
Palmer House, 76-84 Fortess Road
London
NW5 2HH
Director NameDennis Mark Divenuta
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleVice President Corp Services
Correspondence Address35 Gunther Street
Mendham
New Jersey
07945
Director NameWilliam Joseph Murphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2002)
RoleSecretary And Ceo
Correspondence Address184 Andover Drive
Wayne
New Jersey 07470
United States
Director NameJohn James Cassese
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2002)
RolePresident And CEO
Correspondence Address3 Hingham Court
Morristown
New Jersey 07960
United States
Director NameJoseph Aloysius Allegra
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 1999(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2000)
RolePresident (Computer Software)
Correspondence Address14 Pin Oak Drive
Lawrenceville
New Jersey
Usa
Foreign
Secretary NameLynn Davidson-Williams
NationalityBritish
StatusResigned
Appointed08 June 1999(1 week after company formation)
Appointment Duration1 month, 1 week (resigned 20 July 1999)
RoleSecretary
Correspondence Address23 Chatcombe Close
Charlton Kings
Cheltenham
Gloucestershire
GL53 8LT
Wales
Secretary NameJennifer Fiona King
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2001)
RoleCompany Director
Correspondence Address1 The Orchards
Church Road
Longhope
Gloucestershire
GL17 0PZ
Wales
Director NameLisa Cash
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2000(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2005)
RoleSoftware
Correspondence Address2016 Trowbridge
Newton
Pa 18940
United States
Secretary NameDavid Edward Norris
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Effingham Road
Bristol
BS6 5AY
Director NameGregory Maclaren Case
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RoleVenture Capitalist
Correspondence Address330 North Ithan Avenue
Rosemont
Pennsylvannia 19010
United States
Director NameEvangelos Simoudis
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 2005)
RolePartner
Correspondence Address1007 Lemon Street
Menlo Park
California 94025
United States
Director NameMitchell Hollin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2004)
RoleExecutive
Correspondence Address1328 Beaumont Drive
Gladwyne
Pennsylvannia 19035
United States
Director NameMr William George Levering Iii
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2007)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5 Randolph Drive
Trenton
Nj 08691
United States
Director NamePaul T Winn
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2007)
RoleCEO
Correspondence Address9 Owenoke Park
Westport
Ct 06880
Irish
Director NameMr Jeffrey J Robinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 2007)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address32 Sunflower Road
Somerset
Nj 08873
United States
Director NameMr David John Stark
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(8 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 February 2008)
RoleSales
Country of ResidenceEngland
Correspondence Address42 Top Street
Appleby Magna
Swadlincote
Derbyshire
DE12 7AH
Director NameLisa Lyn Enns
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2009)
RoleDirector Of Marketing
Correspondence Address1 Lavender Row
King Edwards Rise
Ascot
Berkshire
SL5 8QR
Director NamePaul James Garstang
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2012)
RoleSales Manager
Correspondence Address11 Moorland Rise
Haslingden
Lancashire
BB4 6UA
Director NameAndrew Steven Bradley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2012)
RoleBva Lead Neiot Ibm
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2002(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2008)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressKpmg Restructuring 8
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.4m at £1Ibm Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
21 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
13 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (4 pages)
13 February 2014Liquidators statement of receipts and payments to 18 December 2013 (4 pages)
13 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (4 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Court order insolvency:court order replacement liquidators (24 pages)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
17 September 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2013Declaration of solvency (3 pages)
9 January 2013Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages)
9 January 2013Appointment of a voluntary liquidator (3 pages)
9 January 2013Declaration of solvency (3 pages)
9 January 2013Appointment of a voluntary liquidator (3 pages)
9 January 2013Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 9 January 2013 (2 pages)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 2012Accounts made up to 31 January 2012 (10 pages)
12 November 2012Accounts made up to 31 January 2012 (10 pages)
5 November 2012Appointment of Mrs Eva Margaret Darrington as a director on 19 October 2012 (2 pages)
5 November 2012Appointment of Mrs Eva Margaret Darrington as a director on 19 October 2012 (2 pages)
2 November 2012Termination of appointment of Andrew Steven Bradley as a director on 19 October 2012 (1 page)
2 November 2012Termination of appointment of Andrew Steven Bradley as a director on 19 October 2012 (1 page)
2 November 2012Termination of appointment of Paul James Garstang as a director on 19 October 2012 (1 page)
2 November 2012Termination of appointment of Paul James Garstang as a director on 19 October 2012 (1 page)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,401,277
(6 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,401,277
(6 pages)
13 July 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 1,401,277
(6 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 January 2011 (15 pages)
22 June 2011Full accounts made up to 31 January 2011 (15 pages)
25 October 2010Full accounts made up to 31 January 2010 (15 pages)
25 October 2010Full accounts made up to 31 January 2010 (15 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
6 June 2010Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages)
6 June 2010Director's details changed for Andrew Steven Bradley on 5 June 2010 (2 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Register(s) moved to registered inspection location (1 page)
12 March 2010Memorandum and Articles of Association (11 pages)
12 March 2010Memorandum and Articles of Association (11 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(29 pages)
5 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(29 pages)
7 December 2009Full accounts made up to 31 January 2009 (18 pages)
7 December 2009Full accounts made up to 31 January 2009 (18 pages)
24 November 2009Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages)
24 November 2009Director's details changed for Andrew Steven Bradley on 1 November 2009 (2 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
4 June 2009Return made up to 01/06/09; full list of members (3 pages)
29 April 2009Director appointed andrew steven bradley (1 page)
29 April 2009Appointment terminated director lisa enns (1 page)
29 April 2009Appointment terminated director lisa enns (1 page)
29 April 2009Director appointed andrew steven bradley (1 page)
12 December 2008Full accounts made up to 31 January 2008 (18 pages)
12 December 2008Full accounts made up to 31 January 2008 (18 pages)
1 August 2008Return made up to 01/06/08; full list of members (7 pages)
1 August 2008Return made up to 01/06/08; full list of members (7 pages)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
9 June 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
30 April 2008Full accounts made up to 31 December 2006 (15 pages)
30 April 2008Full accounts made up to 31 December 2006 (15 pages)
24 April 2008Secretary appointed alison mary catherine sullivan (2 pages)
24 April 2008Secretary appointed alison mary catherine sullivan (2 pages)
24 April 2008Director appointed paul james garstang (2 pages)
24 April 2008Director appointed paul james garstang (2 pages)
13 March 2008Appointment terminated director david stark (1 page)
13 March 2008Appointment terminated director david stark (1 page)
1 March 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 March 2008Registered office changed on 01/03/2008 from 20-22 bedford row london WC1R 4JS (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Registered office changed on 01/03/2008 from 20-22 bedford row london WC1R 4JS (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
5 September 2007Full accounts made up to 31 December 2005 (16 pages)
5 September 2007Full accounts made up to 31 December 2005 (16 pages)
31 July 2007Return made up to 01/06/07; full list of members (7 pages)
31 July 2007Return made up to 01/06/07; full list of members (7 pages)
3 June 2007Full accounts made up to 31 December 2004 (15 pages)
3 June 2007Full accounts made up to 31 December 2004 (15 pages)
31 May 2007Full accounts made up to 31 December 2003 (15 pages)
31 May 2007Full accounts made up to 31 December 2003 (15 pages)
2 May 2007Full accounts made up to 31 December 2002 (15 pages)
2 May 2007Full accounts made up to 31 December 2002 (15 pages)
28 June 2006Return made up to 01/06/06; full list of members (7 pages)
28 June 2006Return made up to 01/06/06; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 July 2005Return made up to 01/06/05; full list of members (6 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Return made up to 01/06/05; full list of members (6 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
18 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 September 2004Auditor's resignation (1 page)
2 September 2004Auditor's resignation (1 page)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
1 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 July 2003Full accounts made up to 31 December 2001 (16 pages)
7 July 2003Full accounts made up to 31 December 2001 (16 pages)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
11 June 2003Return made up to 01/06/03; full list of members (6 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 October 2002Full accounts made up to 31 December 2000 (17 pages)
4 October 2002Full accounts made up to 31 December 2000 (17 pages)
7 August 2002New secretary appointed (3 pages)
7 August 2002New secretary appointed (3 pages)
30 July 2002Registered office changed on 30/07/02 from: 3RD floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page)
30 July 2002Registered office changed on 30/07/02 from: 3RD floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ (1 page)
10 July 2002Secretary resigned (2 pages)
10 July 2002Secretary resigned (2 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1401276/1401277 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (1 page)
1 May 2002Ad 22/03/02--------- £ si 1@1=1 £ ic 1401276/1401277 (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2001Registered office changed on 02/08/01 from: westmoreland house 80-86 bath road cheltenham gloucestershire GL53 7JT (1 page)
2 August 2001Registered office changed on 02/08/01 from: westmoreland house 80-86 bath road cheltenham gloucestershire GL53 7JT (1 page)
26 July 2001Return made up to 01/06/01; full list of members (7 pages)
26 July 2001Return made up to 01/06/01; full list of members (7 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
2 November 2000Full accounts made up to 31 December 1999 (18 pages)
31 May 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
2 March 2000Statement of affairs (11 pages)
2 March 2000Statement of affairs (11 pages)
2 March 2000Ad 22/07/99--------- £ si 1401275@1=1401275 £ ic 1/1401276 (2 pages)
2 March 2000Ad 22/07/99--------- £ si 1401275@1=1401275 £ ic 1/1401276 (2 pages)
6 February 2000Secretary's particulars changed (1 page)
6 February 2000Secretary's particulars changed (1 page)
4 January 2000£ nc 100/2000000 22/07/99 (3 pages)
4 January 2000£ nc 100/2000000 22/07/99 (3 pages)
24 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 December 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
13 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Secretary resigned (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
22 June 1999New director appointed (1 page)
22 June 1999New director appointed (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: kempson house 570 po box london EC3A 7AN (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: kempson house 570 po box london EC3A 7AN (1 page)
20 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned;director resigned (1 page)
9 June 1999Company name changed yamatrade LIMITED\certificate issued on 09/06/99 (2 pages)
9 June 1999Company name changed yamatrade LIMITED\certificate issued on 09/06/99 (2 pages)
1 June 1999Incorporation (27 pages)
1 June 1999Incorporation (27 pages)