Company NameComplinet Limited
DirectorsKimberley Major and Barbara Abena Boateng
Company StatusActive
Company Number03883553
CategoryPrivate Limited Company
Incorporation Date25 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Alex John Viall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 10 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks 2 Erica Close
West End
Woking
Surrey
GU24 9PE
Director NameAnthony Nigel Widdowson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 2008)
RoleFinancial Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 11 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurntwood House Water Lane
Enton
Godalming
Surrey
GU8 5AG
Secretary NameAnthony Nigel Widdowson
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 17 October 2008)
RoleFinancial Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(2 months after company formation)
Appointment Duration9 years (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameStephen John Harper
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(8 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 21 April 2008)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address25 Tregunter Road
London
SW10 9LS
Director NameMr David Owen Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address306 Lonsdale Road
Barnes
London
SW13 9PY
Director NameNicholas David Denby Roberts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 20 November 2009)
RoleCommercial Director
Correspondence Address20 Clanalpine Street
Mosman
2088
AUS
Director NameSir Alan Colin Drake Yarrow
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 January 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address65 West Hill Road
London
SW18 1LE
Director NameMr Patrick Hugh Thompson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2004)
RoleDirector Of Training
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
9 Prince Arthur Road Hampstead
London
NW3 6AX
Director NameMichael Tansey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90 Prince Street Apt 6n
New York
100012
United States
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed30 October 2008(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaster House Miles Lane
Cobham
Surrey
KT11 2EF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(10 years, 6 months after company formation)
Appointment Duration7 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr David William Ian Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(10 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComplinet Offices 3rd Floor Vintners Place 68 Uppe
London
EC4V 3BJ
Secretary NameJames Henricus Leason
StatusResigned
Appointed23 November 2010(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(11 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed11 January 2011(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1999(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteaccelus.thomsonreuters.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

376k at £0.01Ironman 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

6 December 2007Delivered on: 21 December 2007
Satisfied on: 28 May 2010
Persons entitled: Noble Venture Finance Ii Sa

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the office equipment furniture fixtures fittings computer equipment and plant and machinery (the equipment) assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts convents warranties agreements and arrangements, all policies of insurance and assurance relating to the equipment adn all proceeds thereof. By way of floating the undertaking and assets and rights. See the mortgage charge document for full details.
Fully Satisfied
13 April 2006Delivered on: 22 April 2006
Satisfied on: 28 May 2010
Persons entitled: Noble Venture Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the equipment and ip assets and in any proceeds of sale thereof, assigns all rights title and interest in to under or arising out of all licences guarantees rents deposits contracts covenants warranties agreements and arrangements. See the mortgage charge document for full details.
Fully Satisfied
18 July 2005Delivered on: 28 July 2005
Satisfied on: 28 May 2010
Persons entitled: Noble Venture Finance 1 Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the equipment being vision alert vision exec CE043, citrix for solaris oracl CE045 and set up costs CE046 for details of further equipment charged please refer to form 395 the proceeds of sale rents deposits floating charge all of the companys undertaking and all its assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
21 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
20 August 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
19 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
23 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
23 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
23 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 April 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,760.43
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,760.43
(5 pages)
11 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,760.43
(5 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
25 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 February 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,760.43
(7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,760.43
(7 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 3,760.43
(7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,760.43
(8 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,760.43
(8 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3,760.43
(8 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Termination of appointment of David Craig as a director (1 page)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Termination of appointment of David Craig as a director (1 page)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
23 November 2010Termination of appointment of Daryl Paton as a director (1 page)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Termination of appointment of Daryl Paton as a director (1 page)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2010Statement of company's objects (2 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
12 July 2010Full accounts made up to 31 March 2010 (11 pages)
12 July 2010Full accounts made up to 31 March 2010 (11 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
12 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (24 pages)
12 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (24 pages)
12 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (24 pages)
18 December 2009Termination of appointment of Alex Viall as a director (2 pages)
18 December 2009Termination of appointment of Alex Viall as a director (2 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
15 December 2009Full accounts made up to 31 March 2009 (12 pages)
27 November 2009Termination of appointment of Nicholas Roberts as a director (2 pages)
27 November 2009Termination of appointment of Nicholas Roberts as a director (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
7 October 2009Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
5 May 2009Memorandum and Articles of Association (24 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(4 pages)
5 May 2009Memorandum and Articles of Association (24 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(4 pages)
28 April 2009Director appointed daryl paton (3 pages)
28 April 2009Director appointed daryl paton (3 pages)
17 March 2009Appointment terminated director michael tansey (1 page)
17 March 2009Appointment terminated director michael tansey (1 page)
25 February 2009Return made up to 08/11/08; full list of members (36 pages)
25 February 2009Return made up to 08/11/08; full list of members (36 pages)
4 February 2009Director's change of particulars / christopher pilling / 13/01/2009 (1 page)
4 February 2009Director's change of particulars / christopher pilling / 13/01/2009 (1 page)
29 January 2009Appointment terminated director martin young (1 page)
29 January 2009Appointment terminated director alan yarrow (1 page)
29 January 2009Appointment terminated director alan yarrow (1 page)
29 January 2009Appointment terminated director martin young (1 page)
15 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
15 January 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
23 December 2008Appointment terminate, director and secretary anthony nigel widdowson logged form (1 page)
23 December 2008Appointment terminate, director and secretary anthony nigel widdowson logged form (1 page)
21 November 2008Company name changed complinet group LIMITED\certificate issued on 24/11/08 (2 pages)
21 November 2008Company name changed complinet group LIMITED\certificate issued on 24/11/08 (2 pages)
4 November 2008Secretary appointed daryl paton (2 pages)
4 November 2008Secretary appointed daryl paton (2 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=100.5\gbp ic 3553.82/3654.32\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=84.7\gbp ic 3654.32/3739.02\ (6 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=21.1\gbp ic 3739.02/3760.12\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=99.04\gbp ic 3388.38/3487.42\ (2 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=29.44\gbp ic 3487.42/3516.86\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=84.7\gbp ic 3654.32/3739.02\ (6 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=36.96\gbp ic 3516.86/3553.82\ (2 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=29.44\gbp ic 3487.42/3516.86\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=36.96\gbp ic 3516.86/3553.82\ (2 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=21.1\gbp ic 3739.02/3760.12\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=100.5\gbp ic 3553.82/3654.32\ (4 pages)
15 May 2008Ad 04/04/08\gbp si [email protected]=99.04\gbp ic 3388.38/3487.42\ (2 pages)
24 April 2008Appointment terminated director stephen harper (1 page)
24 April 2008Director's change of particulars / nicholas roberts / 07/03/2008 (1 page)
24 April 2008Director's change of particulars / nicholas roberts / 07/03/2008 (1 page)
24 April 2008Appointment terminated director stephen harper (1 page)
1 April 2008Memorandum and Articles of Association (23 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 April 2008Memorandum and Articles of Association (23 pages)
19 March 2008Ad 12/03/08\gbp si [email protected]=2.44\gbp ic 3379/3381.44\ (2 pages)
19 March 2008Ad 12/03/08\gbp si [email protected]=1.22\gbp ic 3381.44/3382.66\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.25\gbp ic 3386.51/3387.76\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.25\gbp ic 3386.51/3387.76\ (2 pages)
19 March 2008Ad 12/03/08\gbp si [email protected]=1.22\gbp ic 3381.44/3382.66\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=0.65\gbp ic 3385.86/3386.51\ (2 pages)
19 March 2008Ad 12/03/08\gbp si [email protected]=2.44\gbp ic 3379/3381.44\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.98\gbp ic 3383.88/3385.86\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=0.65\gbp ic 3385.86/3386.51\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.98\gbp ic 3383.88/3385.86\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=0.62\gbp ic 3387.76/3388.38\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=0.62\gbp ic 3387.76/3388.38\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.22\gbp ic 3382.66/3383.88\ (2 pages)
19 March 2008Ad 13/03/08\gbp si [email protected]=1.22\gbp ic 3382.66/3383.88\ (2 pages)
13 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2008Return made up to 08/11/07; bulk list available separately (11 pages)
2 January 2008Return made up to 08/11/07; bulk list available separately (11 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
16 October 2007Ad 03/08/07--------- £ si [email protected]=2 £ ic 3372/3374 (2 pages)
16 October 2007Ad 03/08/07--------- £ si [email protected]=2 £ ic 3372/3374 (2 pages)
20 September 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
20 September 2007Group of companies' accounts made up to 31 March 2007 (36 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=52 £ ic 3226/3278 (5 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=49 £ ic 3278/3327 (4 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=29 £ ic 3343/3372 (5 pages)
17 July 2007Ad 22/06/07--------- £ si [email protected]=106 £ ic 3120/3226 (3 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=52 £ ic 3226/3278 (5 pages)
17 July 2007Ad 22/06/07--------- £ si [email protected]=16 £ ic 3327/3343 (3 pages)
17 July 2007Ad 22/06/07--------- £ si [email protected]=16 £ ic 3327/3343 (3 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=49 £ ic 3278/3327 (4 pages)
17 July 2007Ad 22/06/07--------- £ si [email protected]=106 £ ic 3120/3226 (3 pages)
17 July 2007Ad 08/06/07--------- £ si [email protected]=29 £ ic 3343/3372 (5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=15 £ ic 3105/3120 (3 pages)
22 March 2007Ad 09/03/07--------- £ si [email protected]=15 £ ic 3105/3120 (3 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected]=2 £ ic 3093/3095 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected]=1 £ ic 3092/3093 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected]=1 £ ic 3092/3093 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages)
21 February 2007Ad 24/11/06--------- £ si [email protected]=10 £ ic 3095/3105 (2 pages)
21 February 2007Ad 24/11/06--------- £ si [email protected]=10 £ ic 3095/3105 (2 pages)
21 February 2007Ad 21/12/06--------- £ si [email protected]=2 £ ic 3093/3095 (2 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
31 January 2007Group of companies' accounts made up to 31 March 2006 (27 pages)
27 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2007Return made up to 08/11/06; bulk list available separately (10 pages)
3 January 2007Return made up to 08/11/06; bulk list available separately (10 pages)
15 November 2006Ad 02/11/06--------- £ si [email protected]=1 £ ic 3090/3091 (2 pages)
15 November 2006Ad 02/11/06--------- £ si [email protected]=1 £ ic 3090/3091 (2 pages)
13 October 2006Ad 26/07/06-29/09/06 £ si [email protected]=128 £ ic 2962/3090 (7 pages)
13 October 2006Ad 26/07/06-29/09/06 £ si [email protected]=128 £ ic 2962/3090 (7 pages)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
2 June 2006Ad 11/05/06--------- £ si [email protected]=2 £ ic 2960/2962 (2 pages)
2 June 2006Ad 11/05/06--------- £ si [email protected]=2 £ ic 2960/2962 (2 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
22 April 2006Particulars of mortgage/charge (7 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Memorandum and Articles of Association (34 pages)
15 December 2005Memorandum and Articles of Association (34 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2005Return made up to 08/11/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 December 2005Return made up to 08/11/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
30 September 2005Ad 18/08/05--------- £ si [email protected]=3 £ ic 2901/2904 (2 pages)
30 September 2005Ad 11/07/05--------- £ si [email protected]=7 £ ic 2904/2911 (2 pages)
30 September 2005Ad 11/07/05--------- £ si [email protected]=7 £ ic 2904/2911 (2 pages)
30 September 2005Ad 18/08/05--------- £ si [email protected]=3 £ ic 2901/2904 (2 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
9 September 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
1 September 2005Ad 23/08/05--------- £ si [email protected] £ ic 2901/2901 (2 pages)
1 September 2005Ad 23/08/05--------- £ si [email protected] £ ic 2901/2901 (2 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
28 July 2005Particulars of mortgage/charge (7 pages)
17 June 2005Ad 02/06/05--------- £ si [email protected] £ ic 2901/2901 (2 pages)
17 June 2005Ad 02/06/05--------- £ si [email protected] £ ic 2901/2901 (2 pages)
12 May 2005Ad 28/04/05--------- £ si [email protected]=3 £ ic 2898/2901 (2 pages)
12 May 2005Ad 28/04/05--------- £ si [email protected]=3 £ ic 2898/2901 (2 pages)
13 April 2005Ad 30/03/05--------- £ si [email protected]=192 £ ic 2685/2877 (7 pages)
13 April 2005Ad 05/04/05--------- £ si [email protected]=15 £ ic 2877/2892 (2 pages)
13 April 2005Ad 07/04/05--------- £ si [email protected]=6 £ ic 2892/2898 (2 pages)
13 April 2005Ad 07/04/05--------- £ si [email protected]=6 £ ic 2892/2898 (2 pages)
13 April 2005Ad 05/04/05--------- £ si [email protected]=15 £ ic 2877/2892 (2 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2005Ad 30/03/05--------- £ si [email protected]=192 £ ic 2685/2877 (7 pages)
13 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
15 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(56 pages)
15 November 2004Return made up to 08/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(56 pages)
15 November 2004Ad 29/10/04--------- £ si [email protected]=2 £ ic 2683/2685 (2 pages)
15 November 2004Ad 29/10/04--------- £ si [email protected]=2 £ ic 2683/2685 (2 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 September 2004Ad 06/09/04--------- £ si [email protected]=31 £ ic 2648/2679 (2 pages)
14 September 2004Ad 06/09/04--------- £ si [email protected]=31 £ ic 2648/2679 (2 pages)
14 September 2004Ad 14/08/04--------- £ si [email protected]=4 £ ic 2679/2683 (2 pages)
14 September 2004Ad 14/08/04--------- £ si [email protected]=4 £ ic 2679/2683 (2 pages)
6 July 2004Ad 29/04/04--------- £ si [email protected]=22 £ ic 2626/2648 (2 pages)
6 July 2004Ad 29/04/04--------- £ si [email protected]=22 £ ic 2626/2648 (2 pages)
26 March 2004Ad 20/02/04--------- £ si [email protected] £ ic 2626/2626 (2 pages)
26 March 2004Ad 20/02/04--------- £ si [email protected] £ ic 2626/2626 (2 pages)
15 December 2003Return made up to 25/11/03; full list of members (48 pages)
15 December 2003Return made up to 25/11/03; full list of members (48 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 May 2003Ad 30/04/03--------- £ si [email protected]=103 £ ic 2521/2624 (17 pages)
10 May 2003Ad 30/04/03--------- £ si [email protected]=103 £ ic 2521/2624 (17 pages)
23 April 2003New director appointed (3 pages)
23 April 2003New director appointed (3 pages)
8 February 2003Ad 31/01/03--------- £ si [email protected]=15 £ ic 2506/2521 (2 pages)
8 February 2003Ad 31/01/03--------- £ si [email protected]=15 £ ic 2506/2521 (2 pages)
20 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
20 December 2002Return made up to 25/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 November 2002New director appointed (3 pages)
2 November 2002New director appointed (3 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
28 August 2002Ad 31/05/02--------- £ si [email protected]=94 £ ic 194538/194632 (2 pages)
28 August 2002Resolutions
  • RES13 ‐ Re share transfer 05/06/02
(2 pages)
28 August 2002Ad 16/08/02--------- £ si [email protected]=20 £ ic 194632/194652 (4 pages)
28 August 2002Ad 31/05/02--------- £ si [email protected]=94 £ ic 194538/194632 (2 pages)
28 August 2002Ad 01/07/02--------- £ si [email protected]=22 £ ic 194652/194674 (2 pages)
28 August 2002Resolutions
  • RES13 ‐ Re share transfer 05/06/02
(2 pages)
28 August 2002Ad 01/07/02--------- £ si [email protected]=22 £ ic 194652/194674 (2 pages)
28 August 2002Ad 16/08/02--------- £ si [email protected]=20 £ ic 194632/194652 (4 pages)
10 June 2002Ad 27/03/02-07/05/02 £ si [email protected]=153 £ ic 194385/194538 (4 pages)
10 June 2002Ad 31/03/02--------- £ si [email protected]=214 £ ic 194110/194324 (4 pages)
10 June 2002Ad 04/03/02--------- £ si [email protected]=61 £ ic 194324/194385 (2 pages)
10 June 2002Ad 31/03/02--------- £ si [email protected]=214 £ ic 194110/194324 (4 pages)
10 June 2002Ad 04/03/02--------- £ si [email protected]=61 £ ic 194324/194385 (2 pages)
10 June 2002Ad 27/03/02-07/05/02 £ si [email protected]=153 £ ic 194385/194538 (4 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
18 December 2001Return made up to 25/11/01; full list of members (14 pages)
18 December 2001Return made up to 25/11/01; full list of members (14 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Memorandum and Articles of Association (21 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Memorandum and Articles of Association (21 pages)
1 March 2001Company name changed complinet LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed complinet LIMITED\certificate issued on 01/03/01 (2 pages)
18 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(10 pages)
18 December 2000Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(10 pages)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
2 October 2000Nc inc already adjusted 03/08/00 (1 page)
2 October 2000Nc inc already adjusted 03/08/00 (1 page)
2 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
20 September 2000Ad 03/08/00--------- £ si [email protected]=135 £ ic 1558/1693 (2 pages)
20 September 2000Ad 03/08/00--------- £ si [email protected]=135 £ ic 1558/1693 (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
11 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
3 May 2000Registered office changed on 03/05/00 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
14 March 2000Ad 19/01/00--------- £ si [email protected]=1236 £ ic 322/1558 (4 pages)
14 March 2000Ad 19/01/00--------- £ si [email protected]=320 £ ic 2/322 (2 pages)
14 March 2000Particulars of contract relating to shares (3 pages)
14 March 2000Ad 19/01/00--------- £ si [email protected]=320 £ ic 2/322 (2 pages)
14 March 2000Particulars of contract relating to shares (3 pages)
14 March 2000Ad 19/01/00--------- £ si [email protected]=1236 £ ic 322/1558 (4 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
8 February 2000S-div 19/01/00 (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000£ nc 100/500000 19/01/00 (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000S-div 19/01/00 (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000£ nc 100/500000 19/01/00 (1 page)
8 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
7 February 2000New director appointed (4 pages)
7 February 2000New director appointed (4 pages)
19 January 2000Company name changed burginhall 1141 LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed burginhall 1141 LIMITED\certificate issued on 20/01/00 (2 pages)
25 November 1999Incorporation (22 pages)
25 November 1999Incorporation (22 pages)