Company NameFrontiers Capital Advisers Limited
Company StatusDissolved
Company Number03941171
CategoryPrivate Limited Company
Incorporation Date7 March 2000(24 years, 1 month ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nigel Richard Spray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2008(8 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 14 March 2023)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address57 Parkgate Road
London
SW11 4NU
Director NameMr Piyush Mathur
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusClosed
Appointed05 October 2010(10 years, 7 months after company formation)
Appointment Duration12 years, 5 months (closed 14 March 2023)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressB-1/10, Hauz Khas
Delhi
110 016
Director NameAlasdair John Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleInvestment Banker
Correspondence AddressEden Hall Farm Hartsfield Road
Cowdenpound
Kent
TN8 5NL
Director NameTimothy Piers Horlick
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2006)
RoleVenture Capitalist
Correspondence Address3 Thurloe Street
London
SW7 2SS
Secretary NameAlasdair John Warren
NationalityBritish
StatusResigned
Appointed17 April 2000(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 18 August 2000)
RoleInvestment Banker
Correspondence AddressEden Hall Farm Hartsfield Road
Cowdenpound
Kent
TN8 5NL
Director NameLars Lindell
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed22 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2001)
RoleVenture Capital Professional
Correspondence Address44 Burlington Avenue
London
TW9 4DH
Director NameGeorge Macritchie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2002)
RoleVenture Capitalist Professiona
Country of ResidenceScotland
Correspondence AddressKintyre House
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Netheravon Road
Chiswick
London
W4 2NB
Secretary NameMr Sanjay Jawa
NationalityBritish
StatusResigned
Appointed18 August 2000(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Netheravon Road
Chiswick
London
W4 2NB
Director NameDr Pierre Nadeau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address17 Orkney Court
Cliveden Road
Taplow
Berkshire
SL6 0JB
Director NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2003)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCotchet Farm House
Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameMrs Tessa Anne Franz Marwick
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2004)
RoleFinancial Controller
Correspondence Address3 Beechfield Road
Bromley
BR1 3BT
Director NameMr Nigel Richard Spray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2006)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address63 Thurleigh Road
London
SW12 8TZ
Secretary NameMr Nigel Timothy Fish
NationalityBritish
StatusResigned
Appointed20 September 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerriemede
Smallfield Road
Horne
Surrey
RH6 9JP
Director NameCharles Rupert Camden Parker
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2008)
RoleInvestment Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Emmanuel Road
London
SW12 0PB
Director NameMr Herman Christiaan Spruit
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 October 2010)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodborough Road
London
SW15 6PZ
Secretary NameMiss Katie Lane
NationalityBritish
StatusResigned
Appointed22 April 2009(9 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 January 2010)
RoleAccountant
Correspondence Address321b Brownhill Road
London
SE6 1AL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Aanchal Mathur
50.00%
Ordinary
1 at £1Deborah Spray
50.00%
Ordinary

Financials

Year2014
Net Worth£508,534
Cash£108,170
Current Liabilities£8,276

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

11 December 2006Delivered on: 13 December 2006
Satisfied on: 17 July 2012
Persons entitled: Bms Finance Limited

Classification: Deed of asssignment
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: Its right, title and interest in and to the contract. See the mortgage charge document for full details.
Fully Satisfied
27 October 2006Delivered on: 3 November 2006
Satisfied on: 17 July 2012
Persons entitled: Nivian Property Trustees (No.1) Limited and Nivian Property Trustees (No.2) Limited as Trusteesof the Merbrook West Property Unit Trust

Classification: Rent deposit deed
Secured details: £39,480.00 due or to become due from the company to.
Particulars: Rent deposit of £39,480.00.
Fully Satisfied
13 May 2005Delivered on: 20 May 2005
Satisfied on: 16 January 2007
Persons entitled: Delancey London UK Limited

Classification: Rent deposit deed
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: Interest in all the monies standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
28 September 2003Delivered on: 14 October 2003
Satisfied on: 4 November 2006
Persons entitled: Delancy London UK Limited

Classification: Rent deposit deed
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: The tenant charges with full title guarantee its interest in all monies standing to the credit of the account including all interest accruing to the account.
Fully Satisfied
7 January 2002Delivered on: 16 January 2002
Satisfied on: 4 November 2006
Persons entitled: Citibank, N.A.

Classification: Collateral 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: The rights to, benefits and proceeds of anything of any kind held for the company's account, or in a nominee name for the company's account including anything held by citibank's agent, depository, or custodian including accounts,claims,contract rights, all documents, instruments and certificates etc (for full details of all property charged see form 395). see the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
26 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 April 2016Annual return made up to 1 March 2016
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 1 March 2016
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 1 March 2015
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 March 2013Registered office address changed from 14 St George Street London W1S 1FE United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 14 St George Street London W1S 1FE United Kingdom on 20 March 2013 (1 page)
12 March 2013Annual return made up to 1 March 2013 (4 pages)
12 March 2013Annual return made up to 1 March 2013 (4 pages)
12 March 2013Annual return made up to 1 March 2013 (4 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 March 2012Annual return made up to 1 March 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 (4 pages)
13 March 2012Annual return made up to 1 March 2012 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Herman Spruit as a director (1 page)
14 April 2011Registered office address changed from Castle House, 2Nd Floor 75 Wells Street London W1T 3QH on 14 April 2011 (1 page)
14 April 2011Appointment of Mr Piyush Mathur as a director (2 pages)
14 April 2011Appointment of Mr Piyush Mathur as a director (2 pages)
14 April 2011Termination of appointment of Herman Spruit as a director (1 page)
14 April 2011Registered office address changed from Castle House, 2Nd Floor 75 Wells Street London W1T 3QH on 14 April 2011 (1 page)
6 December 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2
(4 pages)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Katie Lane as a secretary (1 page)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Katie Lane as a secretary (1 page)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Appointment terminated secretary nigel fish (1 page)
30 April 2009Appointment terminated secretary nigel fish (1 page)
30 April 2009Secretary appointed katie lane (2 pages)
30 April 2009Secretary appointed katie lane (2 pages)
25 March 2009Return made up to 01/03/09; full list of members (3 pages)
25 March 2009Return made up to 01/03/09; full list of members (3 pages)
7 February 2009Auditor's resignation (1 page)
7 February 2009Auditor's resignation (1 page)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
30 October 2008Full accounts made up to 31 December 2007 (18 pages)
15 October 2008Director appointed nigel richard spray (6 pages)
15 October 2008Appointment terminated director charles parker (1 page)
15 October 2008Director appointed herman christiaan spruit (2 pages)
15 October 2008Director appointed nigel richard spray (6 pages)
15 October 2008Appointment terminated director charles parker (1 page)
15 October 2008Director appointed herman christiaan spruit (2 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (18 pages)
15 September 2007Full accounts made up to 31 December 2006 (18 pages)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Location of debenture register (1 page)
28 March 2007Location of register of members (1 page)
28 March 2007Registered office changed on 28/03/07 from: 46 bedford square london WC1B 3DP (1 page)
28 March 2007Location of debenture register (1 page)
28 March 2007Registered office changed on 28/03/07 from: 46 bedford square london WC1B 3DP (1 page)
28 March 2007Return made up to 01/03/07; full list of members (2 pages)
28 March 2007Location of register of members (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (2 pages)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Particulars of mortgage/charge (3 pages)
20 September 2006Full accounts made up to 31 December 2005 (17 pages)
20 September 2006Full accounts made up to 31 December 2005 (17 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
1 December 2005Full accounts made up to 31 December 2004 (19 pages)
1 December 2005Full accounts made up to 31 December 2004 (19 pages)
15 August 2005Registered office changed on 15/08/05 from: third floor 40 portman square london W1H 6LT (1 page)
15 August 2005Registered office changed on 15/08/05 from: third floor 40 portman square london W1H 6LT (1 page)
20 May 2005Particulars of mortgage/charge (4 pages)
20 May 2005Particulars of mortgage/charge (4 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
28 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
14 June 2004Full accounts made up to 30 September 2003 (20 pages)
14 June 2004Full accounts made up to 30 September 2003 (20 pages)
19 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003Company name changed ncotec advisers LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed ncotec advisers LIMITED\certificate issued on 18/12/03 (2 pages)
15 December 2003New director appointed (3 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (3 pages)
14 October 2003Particulars of mortgage/charge (6 pages)
14 October 2003Particulars of mortgage/charge (6 pages)
1 June 2003Secretary's particulars changed (1 page)
1 June 2003Secretary's particulars changed (1 page)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
3 April 2003Return made up to 01/03/03; full list of members (7 pages)
15 January 2003Full accounts made up to 30 September 2002 (19 pages)
15 January 2003Full accounts made up to 30 September 2002 (19 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
2 April 2002Return made up to 01/03/02; full list of members (7 pages)
2 April 2002Return made up to 01/03/02; full list of members (7 pages)
22 March 2002Full accounts made up to 30 September 2001 (18 pages)
22 March 2002Full accounts made up to 30 September 2001 (18 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
29 October 2001Secretary resigned;director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
1 June 2001Full accounts made up to 30 September 2000 (15 pages)
1 June 2001Full accounts made up to 30 September 2000 (15 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
11 September 2000Director's particulars changed (1 page)
11 September 2000Director's particulars changed (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
4 July 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
4 July 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
28 April 2000Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (3 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000New secretary appointed;new director appointed (3 pages)
14 April 2000Company name changed at -tech advisers LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed at -tech advisers LIMITED\certificate issued on 17/04/00 (2 pages)
28 March 2000Company name changed hardylaser LIMITED\certificate issued on 29/03/00 (2 pages)
28 March 2000Company name changed hardylaser LIMITED\certificate issued on 29/03/00 (2 pages)
7 March 2000Incorporation (13 pages)
7 March 2000Incorporation (13 pages)