Richmond
Surrey
TW10 6HF
Secretary Name | Barnaby Guy Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(10 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 October 2012) |
Role | Company Director |
Correspondence Address | 3rd Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr Gary Cyril Woodward |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sunninghill Road Windlesham Surrey GU20 6PP |
Director Name | Wayne Miles Osman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 January 2008) |
Role | Manager |
Correspondence Address | 79 Goldsmith Way St. Albans Hertfordshire AL3 5LH |
Director Name | Simon Miles Osman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 January 2008) |
Role | Managing Director |
Correspondence Address | 3 Redfield Close Redbourn Herts AL3 7BB |
Director Name | Mr Scott Paul Livingston |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 433a Woodham Lane Addlestone Surrey KT15 3QE |
Secretary Name | Wayne Miles Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 February 2001) |
Role | Manager |
Correspondence Address | 79 Goldsmith Way St. Albans Hertfordshire AL3 5LH |
Director Name | Cyrus Semmence |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months after company formation) |
Appointment Duration | 2 months (resigned 31 October 2000) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 8 Richmond Terrace Cambridge CB5 8AJ |
Director Name | Mr Iain Richard Livingston |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Priestend Farmhouse Priest End Thame Oxfordshire OX9 2AE |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Secretary Name | Mr Nigel Smethers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 year after company formation) |
Appointment Duration | 11 months (resigned 14 January 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Albion Road Pitstone Nr Leighton Buzzard Bedfordshire LU7 9AY |
Director Name | Paul Nigel Williams |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 months (resigned 19 September 2001) |
Role | Sales |
Correspondence Address | 159 Dorset Road London SW19 3EQ |
Director Name | Willem Johannes Raubenheimer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 17 Pear Lane Constantia South Africa Foreign |
Secretary Name | Willem Johannes Raubenheimer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | 17 Pear Lane Constantia South Africa Foreign |
Director Name | Clive Buckley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 2008) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 24 Palomino Coto De Caza California 92679 United States |
Secretary Name | Ms Susan Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2008) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chiltern Road Burnham Buckinghamshire SL1 7NF |
Director Name | Mr John Nicholas Beale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Secretary Name | Mr John Nicholas Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Wargrave Road Twyford Berks RG10 9PJ |
Director Name | Simon Miles Osman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House 122 Fishpool Street St Albans Herts AL3 4RZ |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgewood Crawley Drive Camberley Surrey GU15 2AA |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | 3rd Floor 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
515.6k at £0.1 | Niu Solutions Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2012 | Final Gazette dissolved following liquidation (1 page) |
26 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 July 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Register(s) moved to registered inspection location (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
12 January 2012 | Secretary's details changed for Barnaby Guy Jenkins on 1 December 2011 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Auditor's resignation (2 pages) |
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Declaration of solvency (3 pages) |
23 November 2011 | Appointment of a voluntary liquidator (1 page) |
16 November 2011 | Section 519 (2 pages) |
16 November 2011 | Section 519 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
28 October 2011 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 28 October 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
2 August 2011 | Secretary's details changed for Barnaby Guy Jenkins on 25 July 2011 (3 pages) |
14 June 2011 | Appointment of Gary Cyril Woodward as a director (3 pages) |
14 June 2011 | Appointment of Gary Cyril Woodward as a director (3 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
14 June 2011 | Termination of appointment of Paul Smolinski as a director (2 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (3 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 1 Bow Lane London EC4M 9EE on 9 May 2011 (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2011 | Full accounts made up to 31 December 2009 (14 pages) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
9 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Director's details changed for Paul Smolinski on 10 December 2010 (3 pages) |
4 January 2011 | Director's details changed for Paul Smolinski on 10 December 2010 (3 pages) |
11 November 2010 | Termination of appointment of Simon Osman as a director (2 pages) |
11 November 2010 | Termination of appointment of Simon Osman as a director (2 pages) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages) |
26 February 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Director's details changed for Simon Miles Osman on 1 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
18 February 2010 | Appointment of Paul Smolinski as a director (3 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
18 February 2010 | Appointment of Barnaby Guy Jenkins as a secretary (3 pages) |
18 February 2010 | Termination of appointment of John Beale as a director (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
18 February 2010 | Termination of appointment of John Beale as a secretary (2 pages) |
22 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 45 Moorfields London EC2Y 9AE on 22 January 2010 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 October 2009 | Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from 52 Southwark Bridge Road London SE1 0AR on 21 October 2009 (2 pages) |
26 September 2009 | Director appointed simon miles osman (2 pages) |
26 September 2009 | Director appointed simon miles osman (2 pages) |
15 June 2009 | Auditor's resignation (1 page) |
15 June 2009 | Auditor's resignation (1 page) |
25 February 2009 | Return made up to 02/02/09; full list of members (18 pages) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Return made up to 02/02/09; full list of members (18 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
29 October 2008 | Director and secretary's change of particulars / john beale / 09/10/2008 (1 page) |
29 October 2008 | Director and Secretary's Change of Particulars / john beale / 09/10/2008 / HouseName/Number was: , now: 86; Street was: 6 salix gardens, now: wargrave road; Area was: twyford, now: ; Post Town was: reading, now: twyford; Post Code was: RG10 9AU, now: RG10 9PJ (1 page) |
7 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 August 2008 | Appointment terminated director wayne osman (1 page) |
28 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 August 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
28 August 2008 | Appointment Terminated Director wayne osman (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 1 wood street old town swindon wiltshire SN1 4AN (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 1 wood street old town swindon wiltshire SN1 4AN (1 page) |
12 August 2008 | Return made up to 02/02/08; full list of members (7 pages) |
12 August 2008 | Return made up to 02/02/08; full list of members (7 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
8 February 2008 | Particulars of mortgage/charge (9 pages) |
8 February 2008 | Particulars of mortgage/charge (9 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 1 bow lane london EC4M 9EE (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 1 bow lane london EC4M 9EE (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 February 2008 | Declaration of assistance for shares acquisition (7 pages) |
1 February 2008 | Resolutions
|
1 February 2008 | Resolutions
|
23 January 2008 | Application for reregistration from PLC to private (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Application for reregistration from PLC to private (1 page) |
23 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 January 2008 | Re-registration of Memorandum and Articles (11 pages) |
23 January 2008 | Re-registration of Memorandum and Articles (11 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2007 | Memorandum and Articles of Association (45 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | Memorandum and Articles of Association (45 pages) |
3 November 2007 | Return made up to 02/02/07; full list of members; amend (9 pages) |
3 November 2007 | Return made up to 02/02/07; full list of members; amend
|
14 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
14 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 36 great st helens london EC3A 6AP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 36 great st helens london EC3A 6AP (1 page) |
7 March 2007 | Return made up to 02/02/07; full list of members
|
7 March 2007 | Return made up to 02/02/07; full list of members (8 pages) |
20 December 2006 | £ ic 51689/51557 23/11/06 £ sr [email protected]=132 (2 pages) |
20 December 2006 | £ ic 51689/51557 23/11/06 £ sr [email protected]=132 (2 pages) |
30 November 2006 | £ ic 51789/51689 09/11/06 £ sr [email protected]=100 (2 pages) |
30 November 2006 | £ ic 51789/51689 09/11/06 £ sr [email protected]=100 (2 pages) |
16 November 2006 | £ ic 51889/51789 24/10/06 £ sr [email protected]=100 (1 page) |
16 November 2006 | £ ic 51889/51789 24/10/06 £ sr [email protected]=100 (1 page) |
17 October 2006 | £ ic 57902/51889 28/09/06 £ sr [email protected]=6013 (1 page) |
17 October 2006 | £ ic 57902/51889 28/09/06 £ sr [email protected]=6013 (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
20 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 02/02/06; no change of members (8 pages) |
23 March 2006 | Return made up to 02/02/06; no change of members (8 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
23 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
23 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members
|
17 February 2005 | Return made up to 02/02/05; full list of members (22 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
2 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
18 May 2004 | Return made up to 02/02/04; no change of members (9 pages) |
18 May 2004 | Return made up to 02/02/04; no change of members (9 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
11 March 2004 | Particulars of mortgage/charge (9 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
2 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
10 February 2003 | Return made up to 02/02/03; no change of members
|
10 February 2003 | Return made up to 02/02/03; no change of members (9 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 March 2002 | Return made up to 02/02/02; full list of members
|
27 March 2002 | Return made up to 02/02/02; full list of members (15 pages) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | New secretary appointed;new director appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
30 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
4 July 2001 | Particulars of mortgage/charge (4 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
19 March 2001 | Ad 15/02/01--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Nc inc already adjusted 15/01/00 (1 page) |
19 March 2001 | Ad 15/02/01--------- £ si 49950@1=49950 £ ic 150/50100 (2 pages) |
19 March 2001 | Nc inc already adjusted 15/01/00 (1 page) |
19 March 2001 | Resolutions
|
6 March 2001 | Nc inc already adjusted 20/02/01 (1 page) |
6 March 2001 | Nc inc already adjusted 20/02/01 (1 page) |
5 March 2001 | Ad 29/12/00--------- £ si 30@1=30 £ ic 120/150 (2 pages) |
5 March 2001 | Ad 29/12/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
5 March 2001 | Ad 29/12/00--------- £ si 30@1=30 £ ic 120/150 (2 pages) |
5 March 2001 | Ad 29/12/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
28 February 2001 | Prospectus (91 pages) |
28 February 2001 | Prospectus (91 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 79 goldsmith way st albans hertfordshire AL3 5LH (1 page) |
27 February 2001 | S-div 20/02/01 (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | S-div 20/02/01 (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 79 goldsmith way st albans hertfordshire AL3 5LH (1 page) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
16 February 2001 | Auditor's statement (2 pages) |
16 February 2001 | Declaration on reregistration from private to PLC (1 page) |
16 February 2001 | Auditor's report (2 pages) |
16 February 2001 | Re-registration of Memorandum and Articles (10 pages) |
16 February 2001 | Application for reregistration from private to PLC (1 page) |
16 February 2001 | Resolutions
|
16 February 2001 | Balance Sheet (9 pages) |
16 February 2001 | Certificate of re-registration from Private to Public Limited Company (7 pages) |
16 February 2001 | Declaration on reregistration from private to PLC (1 page) |
16 February 2001 | Certificate of re-registration from Private to Public Limited Company (7 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Application for reregistration from private to PLC (1 page) |
16 February 2001 | Re-registration of Memorandum and Articles (10 pages) |
16 February 2001 | Balance Sheet (9 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Auditor's statement (2 pages) |
16 February 2001 | Auditor's report (2 pages) |
16 February 2001 | Resolutions
|
30 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
30 January 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 34/36 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 34/36 joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
14 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Ad 23/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Memorandum and Articles of Association (13 pages) |
13 March 2000 | Memorandum and Articles of Association (13 pages) |
13 March 2000 | Resolutions
|
28 February 2000 | Company name changed mablaw 389 LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed mablaw 389 LIMITED\certificate issued on 29/02/00 (2 pages) |
2 February 2000 | Incorporation (27 pages) |
2 February 2000 | Incorporation (27 pages) |