London
E14 5AQ
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Alex John Viall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 2 Erica Close West End Woking Surrey GU24 9PE |
Director Name | Anthony Nigel Widdowson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 October 2008) |
Role | Financial Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (resigned 11 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Burntwood House Water Lane Enton Godalming Surrey GU8 5AG |
Secretary Name | Anthony Nigel Widdowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 October 2008) |
Role | Financial Director |
Correspondence Address | 14 Somerville House Manor Fields Putney Hill London SW15 3LX |
Director Name | Mr Martin Henry Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 months after company formation) |
Appointment Duration | 9 years (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Broomhouse Road London SW6 3QU |
Director Name | Stephen John Harper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 April 2008) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 25 Tregunter Road London SW10 9LS |
Director Name | Mr David Owen Morgan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 306 Lonsdale Road Barnes London SW13 9PY |
Director Name | Nicholas David Denby Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 November 2009) |
Role | Commercial Director |
Correspondence Address | 20 Clanalpine Street Mosman 2088 AUS |
Director Name | Sir Alan Colin Drake Yarrow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 65 West Hill Road London SW18 1LE |
Director Name | Mr Patrick Hugh Thompson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2004) |
Role | Director Of Training |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Prince Arthur Road Hampstead London NW3 6AX |
Director Name | Michael Tansey |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 Prince Street Apt 6n New York 100012 United States |
Director Name | Mr Daryl Marc Paton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Secretary Name | Mr Daryl Marc Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Easter House Miles Lane Cobham Surrey KT11 2EF |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(10 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr David William Ian Craig |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Complinet Offices 3rd Floor Vintners Place 68 Uppe London EC4V 3BJ |
Secretary Name | James Henricus Leason |
---|---|
Status | Resigned |
Appointed | 23 November 2010(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 January 2011) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 11 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | accelus.thomsonreuters.com |
---|---|
Telephone | 07 548802375 |
Telephone region | Mobile |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
376k at £0.01 | Ironman 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
6 December 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
3 March 2021 | Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages) |
---|---|
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 February 2020 | Registered 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 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 August 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
19 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 December 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
29 April 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
25 February 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
13 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Appointment of Ms Susan Louise Jenner as a director (2 pages) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Termination of appointment of Haydar Shawkat as a director (1 page) |
13 January 2011 | Termination of appointment of Christopher Pilling as a director (1 page) |
13 January 2011 | Appointment of Peter Thorn as a director (2 pages) |
13 January 2011 | Appointment of Stuart Nicholas Corbin as a director (2 pages) |
13 January 2011 | Termination of appointment of James Henricus Leason as a secretary (1 page) |
13 January 2011 | Termination of appointment of David Craig as a director (1 page) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a director (1 page) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
23 November 2010 | Appointment of James Henricus Leason as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Daryl Paton as a secretary (1 page) |
27 August 2010 | Statement of company's objects (2 pages) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 August 2010 | Resolutions
|
27 August 2010 | Statement of company's objects (2 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
14 July 2010 | Appointment of David William Ian Craig as a director (3 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
25 June 2010 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Auditor's resignation (1 page) |
14 January 2010 | Auditor's resignation (1 page) |
12 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (24 pages) |
12 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (24 pages) |
12 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (24 pages) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
18 December 2009 | Termination of appointment of Alex Viall as a director (2 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
27 November 2009 | Termination of appointment of Nicholas Roberts as a director (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas David Denby Roberts on 7 March 2009 (2 pages) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
22 May 2009 | Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page) |
5 May 2009 | Memorandum and Articles of Association (24 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Memorandum and Articles of Association (24 pages) |
5 May 2009 | Resolutions
|
28 April 2009 | Director appointed daryl paton (3 pages) |
28 April 2009 | Director appointed daryl paton (3 pages) |
17 March 2009 | Appointment terminated director michael tansey (1 page) |
17 March 2009 | Appointment terminated director michael tansey (1 page) |
25 February 2009 | Return made up to 08/11/08; full list of members (36 pages) |
25 February 2009 | Return made up to 08/11/08; full list of members (36 pages) |
4 February 2009 | Director's change of particulars / christopher pilling / 13/01/2009 (1 page) |
4 February 2009 | Director's change of particulars / christopher pilling / 13/01/2009 (1 page) |
29 January 2009 | Appointment terminated director martin young (1 page) |
29 January 2009 | Appointment terminated director alan yarrow (1 page) |
29 January 2009 | Appointment terminated director alan yarrow (1 page) |
29 January 2009 | Appointment terminated director martin young (1 page) |
15 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
15 January 2009 | Group of companies' accounts made up to 31 March 2008 (33 pages) |
23 December 2008 | Appointment terminate, director and secretary anthony nigel widdowson logged form (1 page) |
23 December 2008 | Appointment terminate, director and secretary anthony nigel widdowson logged form (1 page) |
21 November 2008 | Company name changed complinet group LIMITED\certificate issued on 24/11/08 (2 pages) |
21 November 2008 | Company name changed complinet group LIMITED\certificate issued on 24/11/08 (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
4 November 2008 | Secretary appointed daryl paton (2 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=100.5\gbp ic 3553.82/3654.32\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=84.7\gbp ic 3654.32/3739.02\ (6 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=21.1\gbp ic 3739.02/3760.12\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=99.04\gbp ic 3388.38/3487.42\ (2 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=29.44\gbp ic 3487.42/3516.86\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=84.7\gbp ic 3654.32/3739.02\ (6 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=36.96\gbp ic 3516.86/3553.82\ (2 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=29.44\gbp ic 3487.42/3516.86\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=36.96\gbp ic 3516.86/3553.82\ (2 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=21.1\gbp ic 3739.02/3760.12\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=100.5\gbp ic 3553.82/3654.32\ (4 pages) |
15 May 2008 | Ad 04/04/08\gbp si [email protected]=99.04\gbp ic 3388.38/3487.42\ (2 pages) |
24 April 2008 | Appointment terminated director stephen harper (1 page) |
24 April 2008 | Director's change of particulars / nicholas roberts / 07/03/2008 (1 page) |
24 April 2008 | Director's change of particulars / nicholas roberts / 07/03/2008 (1 page) |
24 April 2008 | Appointment terminated director stephen harper (1 page) |
1 April 2008 | Memorandum and Articles of Association (23 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Memorandum and Articles of Association (23 pages) |
19 March 2008 | Ad 12/03/08\gbp si [email protected]=2.44\gbp ic 3379/3381.44\ (2 pages) |
19 March 2008 | Ad 12/03/08\gbp si [email protected]=1.22\gbp ic 3381.44/3382.66\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.25\gbp ic 3386.51/3387.76\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.25\gbp ic 3386.51/3387.76\ (2 pages) |
19 March 2008 | Ad 12/03/08\gbp si [email protected]=1.22\gbp ic 3381.44/3382.66\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=0.65\gbp ic 3385.86/3386.51\ (2 pages) |
19 March 2008 | Ad 12/03/08\gbp si [email protected]=2.44\gbp ic 3379/3381.44\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.98\gbp ic 3383.88/3385.86\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=0.65\gbp ic 3385.86/3386.51\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.98\gbp ic 3383.88/3385.86\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=0.62\gbp ic 3387.76/3388.38\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=0.62\gbp ic 3387.76/3388.38\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.22\gbp ic 3382.66/3383.88\ (2 pages) |
19 March 2008 | Ad 13/03/08\gbp si [email protected]=1.22\gbp ic 3382.66/3383.88\ (2 pages) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
9 January 2008 | Resolutions
|
9 January 2008 | Resolutions
|
2 January 2008 | Return made up to 08/11/07; bulk list available separately (11 pages) |
2 January 2008 | Return made up to 08/11/07; bulk list available separately (11 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Ad 03/08/07--------- £ si [email protected]=2 £ ic 3372/3374 (2 pages) |
16 October 2007 | Ad 03/08/07--------- £ si [email protected]=2 £ ic 3372/3374 (2 pages) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
20 September 2007 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=52 £ ic 3226/3278 (5 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=49 £ ic 3278/3327 (4 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=29 £ ic 3343/3372 (5 pages) |
17 July 2007 | Ad 22/06/07--------- £ si [email protected]=106 £ ic 3120/3226 (3 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=52 £ ic 3226/3278 (5 pages) |
17 July 2007 | Ad 22/06/07--------- £ si [email protected]=16 £ ic 3327/3343 (3 pages) |
17 July 2007 | Ad 22/06/07--------- £ si [email protected]=16 £ ic 3327/3343 (3 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=49 £ ic 3278/3327 (4 pages) |
17 July 2007 | Ad 22/06/07--------- £ si [email protected]=106 £ ic 3120/3226 (3 pages) |
17 July 2007 | Ad 08/06/07--------- £ si [email protected]=29 £ ic 3343/3372 (5 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=15 £ ic 3105/3120 (3 pages) |
22 March 2007 | Ad 09/03/07--------- £ si [email protected]=15 £ ic 3105/3120 (3 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected]=2 £ ic 3093/3095 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected]=1 £ ic 3092/3093 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected]=1 £ ic 3092/3093 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected] £ ic 3095/3095 (2 pages) |
21 February 2007 | Ad 24/11/06--------- £ si [email protected]=10 £ ic 3095/3105 (2 pages) |
21 February 2007 | Ad 24/11/06--------- £ si [email protected]=10 £ ic 3095/3105 (2 pages) |
21 February 2007 | Ad 21/12/06--------- £ si [email protected]=2 £ ic 3093/3095 (2 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
3 January 2007 | Return made up to 08/11/06; bulk list available separately (10 pages) |
3 January 2007 | Return made up to 08/11/06; bulk list available separately (10 pages) |
15 November 2006 | Ad 02/11/06--------- £ si [email protected]=1 £ ic 3090/3091 (2 pages) |
15 November 2006 | Ad 02/11/06--------- £ si [email protected]=1 £ ic 3090/3091 (2 pages) |
13 October 2006 | Ad 26/07/06-29/09/06 £ si [email protected]=128 £ ic 2962/3090 (7 pages) |
13 October 2006 | Ad 26/07/06-29/09/06 £ si [email protected]=128 £ ic 2962/3090 (7 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page) |
2 June 2006 | Ad 11/05/06--------- £ si [email protected]=2 £ ic 2960/2962 (2 pages) |
2 June 2006 | Ad 11/05/06--------- £ si [email protected]=2 £ ic 2960/2962 (2 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
22 April 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Memorandum and Articles of Association (34 pages) |
15 December 2005 | Memorandum and Articles of Association (34 pages) |
15 December 2005 | Resolutions
|
14 December 2005 | Return made up to 08/11/05; bulk list available separately
|
14 December 2005 | Return made up to 08/11/05; bulk list available separately
|
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
30 September 2005 | Ad 18/08/05--------- £ si [email protected]=3 £ ic 2901/2904 (2 pages) |
30 September 2005 | Ad 11/07/05--------- £ si [email protected]=7 £ ic 2904/2911 (2 pages) |
30 September 2005 | Ad 11/07/05--------- £ si [email protected]=7 £ ic 2904/2911 (2 pages) |
30 September 2005 | Ad 18/08/05--------- £ si [email protected]=3 £ ic 2901/2904 (2 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
1 September 2005 | Ad 23/08/05--------- £ si [email protected] £ ic 2901/2901 (2 pages) |
1 September 2005 | Ad 23/08/05--------- £ si [email protected] £ ic 2901/2901 (2 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
17 June 2005 | Ad 02/06/05--------- £ si [email protected] £ ic 2901/2901 (2 pages) |
17 June 2005 | Ad 02/06/05--------- £ si [email protected] £ ic 2901/2901 (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si [email protected]=3 £ ic 2898/2901 (2 pages) |
12 May 2005 | Ad 28/04/05--------- £ si [email protected]=3 £ ic 2898/2901 (2 pages) |
13 April 2005 | Ad 30/03/05--------- £ si [email protected]=192 £ ic 2685/2877 (7 pages) |
13 April 2005 | Ad 05/04/05--------- £ si [email protected]=15 £ ic 2877/2892 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si [email protected]=6 £ ic 2892/2898 (2 pages) |
13 April 2005 | Ad 07/04/05--------- £ si [email protected]=6 £ ic 2892/2898 (2 pages) |
13 April 2005 | Ad 05/04/05--------- £ si [email protected]=15 £ ic 2877/2892 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Ad 30/03/05--------- £ si [email protected]=192 £ ic 2685/2877 (7 pages) |
13 April 2005 | Resolutions
|
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 08/11/04; full list of members
|
15 November 2004 | Return made up to 08/11/04; full list of members
|
15 November 2004 | Ad 29/10/04--------- £ si [email protected]=2 £ ic 2683/2685 (2 pages) |
15 November 2004 | Ad 29/10/04--------- £ si [email protected]=2 £ ic 2683/2685 (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Ad 06/09/04--------- £ si [email protected]=31 £ ic 2648/2679 (2 pages) |
14 September 2004 | Ad 06/09/04--------- £ si [email protected]=31 £ ic 2648/2679 (2 pages) |
14 September 2004 | Ad 14/08/04--------- £ si [email protected]=4 £ ic 2679/2683 (2 pages) |
14 September 2004 | Ad 14/08/04--------- £ si [email protected]=4 £ ic 2679/2683 (2 pages) |
6 July 2004 | Ad 29/04/04--------- £ si [email protected]=22 £ ic 2626/2648 (2 pages) |
6 July 2004 | Ad 29/04/04--------- £ si [email protected]=22 £ ic 2626/2648 (2 pages) |
26 March 2004 | Ad 20/02/04--------- £ si [email protected] £ ic 2626/2626 (2 pages) |
26 March 2004 | Ad 20/02/04--------- £ si [email protected] £ ic 2626/2626 (2 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (48 pages) |
15 December 2003 | Return made up to 25/11/03; full list of members (48 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 May 2003 | Ad 30/04/03--------- £ si [email protected]=103 £ ic 2521/2624 (17 pages) |
10 May 2003 | Ad 30/04/03--------- £ si [email protected]=103 £ ic 2521/2624 (17 pages) |
23 April 2003 | New director appointed (3 pages) |
23 April 2003 | New director appointed (3 pages) |
8 February 2003 | Ad 31/01/03--------- £ si [email protected]=15 £ ic 2506/2521 (2 pages) |
8 February 2003 | Ad 31/01/03--------- £ si [email protected]=15 £ ic 2506/2521 (2 pages) |
20 December 2002 | Return made up to 25/11/02; full list of members
|
20 December 2002 | Return made up to 25/11/02; full list of members
|
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
2 November 2002 | New director appointed (3 pages) |
2 November 2002 | New director appointed (3 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
31 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
28 August 2002 | Ad 31/05/02--------- £ si [email protected]=94 £ ic 194538/194632 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Ad 16/08/02--------- £ si [email protected]=20 £ ic 194632/194652 (4 pages) |
28 August 2002 | Ad 31/05/02--------- £ si [email protected]=94 £ ic 194538/194632 (2 pages) |
28 August 2002 | Ad 01/07/02--------- £ si [email protected]=22 £ ic 194652/194674 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Ad 01/07/02--------- £ si [email protected]=22 £ ic 194652/194674 (2 pages) |
28 August 2002 | Ad 16/08/02--------- £ si [email protected]=20 £ ic 194632/194652 (4 pages) |
10 June 2002 | Ad 27/03/02-07/05/02 £ si [email protected]=153 £ ic 194385/194538 (4 pages) |
10 June 2002 | Ad 31/03/02--------- £ si [email protected]=214 £ ic 194110/194324 (4 pages) |
10 June 2002 | Ad 04/03/02--------- £ si [email protected]=61 £ ic 194324/194385 (2 pages) |
10 June 2002 | Ad 31/03/02--------- £ si [email protected]=214 £ ic 194110/194324 (4 pages) |
10 June 2002 | Ad 04/03/02--------- £ si [email protected]=61 £ ic 194324/194385 (2 pages) |
10 June 2002 | Ad 27/03/02-07/05/02 £ si [email protected]=153 £ ic 194385/194538 (4 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
18 December 2001 | Return made up to 25/11/01; full list of members (14 pages) |
18 December 2001 | Return made up to 25/11/01; full list of members (14 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Memorandum and Articles of Association (21 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Memorandum and Articles of Association (21 pages) |
1 March 2001 | Company name changed complinet LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed complinet LIMITED\certificate issued on 01/03/01 (2 pages) |
18 December 2000 | Return made up to 25/11/00; full list of members
|
18 December 2000 | Return made up to 25/11/00; full list of members
|
2 October 2000 | Resolutions
|
2 October 2000 | Nc inc already adjusted 03/08/00 (1 page) |
2 October 2000 | Nc inc already adjusted 03/08/00 (1 page) |
2 October 2000 | Resolutions
|
20 September 2000 | Ad 03/08/00--------- £ si [email protected]=135 £ ic 1558/1693 (2 pages) |
20 September 2000 | Ad 03/08/00--------- £ si [email protected]=135 £ ic 1558/1693 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
11 September 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
14 March 2000 | Ad 19/01/00--------- £ si [email protected]=1236 £ ic 322/1558 (4 pages) |
14 March 2000 | Ad 19/01/00--------- £ si [email protected]=320 £ ic 2/322 (2 pages) |
14 March 2000 | Particulars of contract relating to shares (3 pages) |
14 March 2000 | Ad 19/01/00--------- £ si [email protected]=320 £ ic 2/322 (2 pages) |
14 March 2000 | Particulars of contract relating to shares (3 pages) |
14 March 2000 | Ad 19/01/00--------- £ si [email protected]=1236 £ ic 322/1558 (4 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | S-div 19/01/00 (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | £ nc 100/500000 19/01/00 (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | S-div 19/01/00 (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | £ nc 100/500000 19/01/00 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (4 pages) |
7 February 2000 | New director appointed (4 pages) |
19 January 2000 | Company name changed burginhall 1141 LIMITED\certificate issued on 20/01/00 (2 pages) |
19 January 2000 | Company name changed burginhall 1141 LIMITED\certificate issued on 20/01/00 (2 pages) |
25 November 1999 | Incorporation (22 pages) |
25 November 1999 | Incorporation (22 pages) |