Tower Place
London
EC3R 5BU
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Elizabeth Ann Nicholls |
---|---|
Status | Current |
Appointed | 07 October 2022(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2003) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Director Name | Toni Elisabeth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 June 2009) |
Role | Chartered Secretary |
Correspondence Address | 39 Hazel Grove Burgess Hill West Sussex RH15 0BZ |
Secretary Name | Toni Elisabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2003) |
Role | Chartered Secretary |
Correspondence Address | 10 Whitechapel High Street London E1 8DX |
Director Name | Dennis Bruce Wheeler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Weydown Courtmead Road Cuckfield Sussex RH17 5LP |
Director Name | Brian Sydney Bridge |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Chartered Auditor |
Correspondence Address | 54 Parkanaur Avenue Thorpe Bay Essex SS1 3HY |
Secretary Name | Marie Elizabeth Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | 108 Peak Hill London SE26 4LQ |
Director Name | Michael William Cooper Mitchell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | White House Wix Hill West Horsley Surrey KT24 6ED |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 September 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcote Hill Northcote Lane Shamley Green Guildford Surrey GU5 0RB |
Director Name | Mr Paul Metharam |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2011) |
Role | Tax Professional |
Country of Residence | England |
Correspondence Address | 52 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 7 Little Norsey Road Billericay Essex CM11 1BL |
Director Name | Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Polly Naher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Andrew John Dick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David Ross Godwin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Adrianne Helen Marie Abbott |
---|---|
Status | Resigned |
Appointed | 06 May 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Miss Claire Margaret Valentine |
---|---|
Status | Resigned |
Appointed | 08 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2022) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 2008) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | hurford-salvi-carr.co.uk |
---|---|
Telephone | 020 72501015 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10m at £1 | Mmc Uk Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,000,000 |
Net Worth | £4,600,000 |
Cash | £9,100,000 |
Current Liabilities | £400,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
14 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
11 February 2020 | Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
11 February 2020 | Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
12 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
28 September 2018 | Statement of capital on 28 September 2018
|
28 September 2018 | Solvency Statement dated 27/09/18 (2 pages) |
28 September 2018 | Statement by Directors (2 pages) |
28 September 2018 | Resolutions
|
12 September 2018 | Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
20 August 2018 | Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
14 May 2014 | Appointment of Mrs Adrianne Helen Marie Abbott as a secretary (2 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
11 March 2014 | Termination of appointment of Polly Naher as a secretary (1 page) |
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
28 January 2014 | Statement of company's objects (2 pages) |
28 January 2014 | Resolutions
|
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
11 June 2013 | Termination of appointment of Andrew Dick as a director (1 page) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
20 March 2013 | Appointment of Paul Francis Clayden as a director (2 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
13 March 2013 | Appointment of Paul Edward Barnes as a director (2 pages) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
22 January 2013 | Termination of appointment of David Godwin as a director (1 page) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
16 January 2013 | Director's details changed for Andrew John Dick on 1 August 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
24 August 2011 | Appointment of Mr David Ross Godwin as a director (2 pages) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
5 August 2011 | Termination of appointment of Paul Metharam as a director (1 page) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
3 August 2011 | Secretary's details changed for Polly Naher on 16 July 2011 (2 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
2 March 2011 | Appointment of Andrew John Dick as a director (2 pages) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 February 2011 | Termination of appointment of Angus Cameron as a director (1 page) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Termination of appointment of Adrianne Cormack as a secretary (2 pages) |
1 April 2010 | Appointment of Polly Naher as a secretary (3 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
1 July 2009 | Director appointed angus kenneth cameron (2 pages) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
23 June 2009 | Appointment terminated director toni foster (1 page) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
11 August 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 August 2008 | Appointment terminated secretary marsh secretarial services LIMITED (1 page) |
11 August 2008 | Secretary appointed adrianne helen marie cormack (1 page) |
11 August 2008 | Secretary appointed adrianne helen marie cormack (1 page) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
21 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
27 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (10 pages) |
24 March 2006 | Nc inc already adjusted 14/03/06 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Nc inc already adjusted 14/03/06 (1 page) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 14/03/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
24 March 2006 | Ad 14/03/06--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
19 June 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
15 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | New secretary appointed (2 pages) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | Secretary resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: sackville house 143-149 fenchurch street london EC3M 6BN (1 page) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2002 | Director's particulars changed (1 page) |
4 March 2002 | Return made up to 01/03/02; no change of members (5 pages) |
30 January 2002 | Return made up to 21/12/01; no change of members (5 pages) |
30 January 2002 | Return made up to 21/12/01; no change of members (5 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
11 August 2000 | Resolutions
|
11 August 2000 | Resolutions
|
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Memorandum and Articles of Association (9 pages) |
7 February 2000 | Memorandum and Articles of Association (9 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Company name changed commcreate LIMITED\certificate issued on 01/02/00 (2 pages) |
31 January 2000 | Company name changed commcreate LIMITED\certificate issued on 01/02/00 (2 pages) |
21 December 1999 | Incorporation (13 pages) |
21 December 1999 | Incorporation (13 pages) |