London
EC3A 8EP
Secretary Name | Mr Ashley Graham Woods |
---|---|
Status | Closed |
Appointed | 31 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Conor Gerard Clinch |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 03 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Ashley Graham Woods |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 4 months (closed 26 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Jacques Jean De Cock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 27 Lindfield Gardens London NW3 6PX |
Director Name | Thomas Randolph Theys |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Currency Trader |
Correspondence Address | 100 East Hyron Street Apt 2805 Chicago Illinois 60611 Foreign |
Director Name | Mr Michael James Stiller |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ernest Road Hornchurch Essex RM11 3JG |
Director Name | Sandro D'Isidoro |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Banker Executive |
Correspondence Address | Seehalden Strasse 29 Kilchberg Zurich 8802 Switzerland |
Secretary Name | Mandy Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Shand Street London SE1 2ES |
Director Name | Dr Richard Laurence Sandor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2002) |
Role | Environmental Economist |
Correspondence Address | 1301 N Astor Street Chicago Illinois 60610 Foreign |
Director Name | Stewart Charles Hamilton Douglas Mann |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queensdale Road London W11 4SB |
Director Name | Scott Wayne Shellady |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2000(4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 350 Nth Kensington Avenue Lagrange Park Chicago Illinois 60626 Foreign |
Director Name | Mr Chrstopher John Maityard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 March 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Cheam Village Surrey SM2 7NT |
Secretary Name | Mr Chrstopher John Maityard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Road Cheam Village Surrey SM2 7NT |
Director Name | Mr David Leighton Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prescott House Prescott Gotherington Cheltenham Gloucestershire GL52 9RD Wales |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Mr Roger Colletta |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fernleigh Road London N21 3AH |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Kevin Douglas Ashby |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2006) |
Role | CEO |
Correspondence Address | Crockham Hill Farm Kent Hatch Road Edenbridge Kent TN8 6SU |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Joel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Flat 15 4 Talbot Road London W2 5LH |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Daljit Kaur-Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2008) |
Role | Group Legal Counsel |
Correspondence Address | Flat 4 Arkwright Road Hampstead London NW3 3EE |
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Buildings Farm Bullington End Hanslope Buckinghamshire MK19 7BQ |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Secretary Name | Ms Jenny Elizabeth Killip |
---|---|
Status | Resigned |
Appointed | 01 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Ms Linzi Sayers |
---|---|
Status | Resigned |
Appointed | 06 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Minerva House 4th Floor Minerva House Simmonscourt Road Dublin 4 Ireland |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Director Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.patsystems.com |
---|
Registered Address | Level 26 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
131.5m at £0.01 | Patsystems PLC 100.00% Ordinary |
---|---|
1 at £0.01 | Patsystems PLC 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £9,782,654 |
Current Liabilities | £13,047 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Appointment of Mr Ashley Graham Woods as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Ashley Graham Woods as a director on 28 September 2015 (2 pages) |
19 August 2015 | Satisfaction of charge 039308610006 in full (4 pages) |
19 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 039308610005 (5 pages) |
19 August 2015 | Satisfaction of charge 039308610006 in full (4 pages) |
19 August 2015 | Part of the property or undertaking has been released and no longer forms part of charge 039308610005 (5 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
23 October 2014 | Satisfaction of charge 039308610004 in full (1 page) |
23 October 2014 | Satisfaction of charge 039308610003 in full (1 page) |
23 October 2014 | Satisfaction of charge 039308610004 in full (1 page) |
23 October 2014 | Satisfaction of charge 039308610003 in full (1 page) |
19 June 2014 | Registration of charge 039308610006 (22 pages) |
19 June 2014 | Registration of charge 039308610005 (21 pages) |
19 June 2014 | Registration of charge 039308610005 (21 pages) |
19 June 2014 | Registration of charge 039308610006 (22 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Appointment of Mr Conor Gerard Clinch as a director (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
6 September 2013 | Termination of appointment of Linzi Sayers as a secretary (1 page) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 August 2013 | Registration of charge 039308610004 (48 pages) |
8 August 2013 | Registration of charge 039308610003 (49 pages) |
8 August 2013 | Registration of charge 039308610003 (49 pages) |
8 August 2013 | Registration of charge 039308610004 (48 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
31 July 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
31 July 2013 | Appointment of Mr Ashley Graham Woods as a secretary (1 page) |
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
4 March 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
4 March 2013 | Termination of appointment of Martin Thorneycroft as a director (1 page) |
4 March 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA on 6 February 2013 (1 page) |
28 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
30 July 2012 | Termination of appointment of David Webber as a director (1 page) |
30 July 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
30 July 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
30 July 2012 | Termination of appointment of David Webber as a director (1 page) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from cottons centre hays lane london SE1 2QP (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 July 2006 | Cancel share premium account (5 pages) |
27 July 2006 | Cancel share premium account (5 pages) |
27 July 2006 | Certificate of cancellation of share premium account (1 page) |
27 July 2006 | Certificate of cancellation of share premium account (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
27 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members
|
21 March 2005 | Return made up to 17/02/05; full list of members
|
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned;director resigned (1 page) |
2 August 2004 | New secretary appointed (1 page) |
14 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
19 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
30 July 2003 | Ad 14/02/03--------- £ si [email protected] (2 pages) |
30 July 2003 | Ad 14/02/03--------- £ si [email protected] (2 pages) |
29 June 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
29 June 2003 | Group of companies' accounts made up to 31 December 2002 (35 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
13 April 2003 | Ad 20/01/03--------- £ si [email protected] (2 pages) |
13 April 2003 | Ad 20/01/03--------- £ si [email protected] (2 pages) |
27 March 2003 | Return made up to 17/02/03; bulk list available separately (9 pages) |
27 March 2003 | Return made up to 17/02/03; bulk list available separately (9 pages) |
18 February 2003 | Certificate of reduction of issued capital (1 page) |
18 February 2003 | Certificate of reduction of issued capital (1 page) |
14 February 2003 | Re-registration of Memorandum and Articles (42 pages) |
14 February 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 February 2003 | Rereg as pri, reduce iss capital, alter mem & arts (13 pages) |
14 February 2003 | Application for rereg. As private: court order (1 page) |
14 February 2003 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
14 February 2003 | Application for rereg. As private: court order (1 page) |
14 February 2003 | Re-registration of Memorandum and Articles (42 pages) |
14 February 2003 | Rereg as pri, reduce iss capital, alter mem & arts (13 pages) |
9 February 2003 | Memorandum and Articles of Association (37 pages) |
9 February 2003 | Memorandum and Articles of Association (37 pages) |
29 January 2003 | Ad 20/01/03--------- £ si [email protected] £ ic 1315380/1315380 (2 pages) |
29 January 2003 | Ad 07/01/03--------- £ si [email protected]=5000 £ ic 1310380/1315380 (3 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Ad 20/01/03--------- £ si [email protected] £ ic 1315380/1315380 (2 pages) |
29 January 2003 | Ad 07/01/03--------- £ si [email protected]=5000 £ ic 1310380/1315380 (3 pages) |
29 January 2003 | Resolutions
|
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
15 May 2002 | Ad 01/05/02--------- £ si [email protected]=11523 £ ic 1298857/1310380 (2 pages) |
15 May 2002 | Ad 01/05/02--------- £ si [email protected]=11523 £ ic 1298857/1310380 (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (1 page) |
22 April 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 17/02/02; bulk list available separately
|
18 March 2002 | Return made up to 17/02/02; bulk list available separately
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
20 August 2001 | Location of register of members (1 page) |
20 August 2001 | Location of register of members (1 page) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (37 pages) |
8 June 2001 | Memorandum and Articles of Association (58 pages) |
8 June 2001 | Memorandum and Articles of Association (58 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Memorandum and Articles of Association (58 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | Memorandum and Articles of Association (58 pages) |
8 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Nc inc already adjusted 21/05/01 (2 pages) |
1 June 2001 | Nc inc already adjusted 21/05/01 (2 pages) |
20 March 2001 | Return made up to 17/02/01; bulk list available separately
|
20 March 2001 | Return made up to 17/02/01; bulk list available separately
|
2 February 2001 | New director appointed (3 pages) |
2 February 2001 | New director appointed (3 pages) |
2 October 2000 | Statement of affairs (16 pages) |
2 October 2000 | Ad 03/03/00--------- £ si [email protected]=749726 £ ic 508774/1258500 (6 pages) |
2 October 2000 | Statement of affairs (16 pages) |
2 October 2000 | Ad 03/03/00--------- £ si [email protected]=749726 £ ic 508774/1258500 (6 pages) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Secretary resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
30 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
30 May 2000 | Resolutions
|
30 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
30 May 2000 | Resolutions
|
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | New director appointed (2 pages) |
7 April 2000 | Ad 23/03/00--------- £ si [email protected]=22792 £ ic 485982/508774 (2 pages) |
7 April 2000 | Location of register of members (non legible) (1 page) |
7 April 2000 | Ad 23/03/00--------- £ si [email protected]=467289 £ ic 18693/485982 (4 pages) |
7 April 2000 | Location of register of members (non legible) (1 page) |
7 April 2000 | Ad 23/03/00--------- £ si [email protected]=467289 £ ic 18693/485982 (4 pages) |
7 April 2000 | Ad 23/03/00--------- £ si [email protected]=22792 £ ic 485982/508774 (2 pages) |
28 March 2000 | Ad 16/03/00--------- £ si [email protected]=18691 £ ic 2/18693 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (3 pages) |
28 March 2000 | Ad 16/03/00--------- £ si [email protected]=18691 £ ic 2/18693 (2 pages) |
28 March 2000 | New director appointed (2 pages) |
21 March 2000 | Listing of particulars (77 pages) |
21 March 2000 | Listing of particulars (77 pages) |
17 March 2000 | S-div 03/03/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | S-div 03/03/00 (1 page) |
17 March 2000 | £ nc 50000/1500000 03/03/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | £ nc 50000/1500000 03/03/00 (1 page) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
6 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
6 March 2000 | Application to commence business (2 pages) |
6 March 2000 | Application to commence business (2 pages) |
3 March 2000 | Company name changed timeswift PLC\certificate issued on 03/03/00 (2 pages) |
3 March 2000 | Company name changed timeswift PLC\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
17 February 2000 | Incorporation (15 pages) |
17 February 2000 | Incorporation (15 pages) |