London
SW11 4NU
Director Name | Mr Piyush Mathur |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 October 2010(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 14 March 2023) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | B-1/10, Hauz Khas Delhi 110 016 |
Director Name | Alasdair John Warren |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2001) |
Role | Investment Banker |
Correspondence Address | Eden Hall Farm Hartsfield Road Cowdenpound Kent TN8 5NL |
Director Name | Timothy Piers Horlick |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2006) |
Role | Venture Capitalist |
Correspondence Address | 3 Thurloe Street London SW7 2SS |
Secretary Name | Alasdair John Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 18 August 2000) |
Role | Investment Banker |
Correspondence Address | Eden Hall Farm Hartsfield Road Cowdenpound Kent TN8 5NL |
Director Name | Lars Lindell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2001) |
Role | Venture Capital Professional |
Correspondence Address | 44 Burlington Avenue London TW9 4DH |
Director Name | George Macritchie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2002) |
Role | Venture Capitalist Professiona |
Country of Residence | Scotland |
Correspondence Address | Kintyre House Quarriers Village Bridge Of Weir Renfrewshire PA11 3SX Scotland |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Secretary Name | Mr Sanjay Jawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Netheravon Road Chiswick London W4 2NB |
Director Name | Dr Pierre Nadeau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2003) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 17 Orkney Court Cliveden Road Taplow Berkshire SL6 0JB |
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2003) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cotchet Farm House Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Mrs Tessa Anne Franz Marwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 July 2004) |
Role | Financial Controller |
Correspondence Address | 3 Beechfield Road Bromley BR1 3BT |
Director Name | Mr Nigel Richard Spray |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 2006) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 63 Thurleigh Road London SW12 8TZ |
Secretary Name | Mr Nigel Timothy Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merriemede Smallfield Road Horne Surrey RH6 9JP |
Director Name | Charles Rupert Camden Parker |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 October 2008) |
Role | Investment Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Emmanuel Road London SW12 0PB |
Director Name | Mr Herman Christiaan Spruit |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 October 2010) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodborough Road London SW15 6PZ |
Secretary Name | Miss Katie Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 January 2010) |
Role | Accountant |
Correspondence Address | 321b Brownhill Road London SE6 1AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Tuition House 27/37 St George's Road Wimbledon London SW19 4EU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Aanchal Mathur 50.00% Ordinary |
---|---|
1 at £1 | Deborah Spray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,534 |
Cash | £108,170 |
Current Liabilities | £8,276 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
11 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
13 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 April 2016 | Annual return made up to 1 March 2016 Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 1 March 2016 Statement of capital on 2016-04-19
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 Statement of capital on 2015-03-11
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Piyush Mathur on 28 February 2014 (2 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 March 2013 | Registered office address changed from 14 St George Street London W1S 1FE United Kingdom on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 14 St George Street London W1S 1FE United Kingdom on 20 March 2013 (1 page) |
12 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 1 March 2013 (4 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Herman Spruit as a director (1 page) |
14 April 2011 | Registered office address changed from Castle House, 2Nd Floor 75 Wells Street London W1T 3QH on 14 April 2011 (1 page) |
14 April 2011 | Appointment of Mr Piyush Mathur as a director (2 pages) |
14 April 2011 | Appointment of Mr Piyush Mathur as a director (2 pages) |
14 April 2011 | Termination of appointment of Herman Spruit as a director (1 page) |
14 April 2011 | Registered office address changed from Castle House, 2Nd Floor 75 Wells Street London W1T 3QH on 14 April 2011 (1 page) |
6 December 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
6 December 2010 | Resolutions
|
6 December 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
6 December 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Katie Lane as a secretary (1 page) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Katie Lane as a secretary (1 page) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Appointment terminated secretary nigel fish (1 page) |
30 April 2009 | Appointment terminated secretary nigel fish (1 page) |
30 April 2009 | Secretary appointed katie lane (2 pages) |
30 April 2009 | Secretary appointed katie lane (2 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
7 February 2009 | Auditor's resignation (1 page) |
7 February 2009 | Auditor's resignation (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 October 2008 | Director appointed nigel richard spray (6 pages) |
15 October 2008 | Appointment terminated director charles parker (1 page) |
15 October 2008 | Director appointed herman christiaan spruit (2 pages) |
15 October 2008 | Director appointed nigel richard spray (6 pages) |
15 October 2008 | Appointment terminated director charles parker (1 page) |
15 October 2008 | Director appointed herman christiaan spruit (2 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Location of register of members (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 46 bedford square london WC1B 3DP (1 page) |
28 March 2007 | Location of debenture register (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 46 bedford square london WC1B 3DP (1 page) |
28 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
28 March 2007 | Location of register of members (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Particulars of mortgage/charge (5 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Location of register of members (1 page) |
3 April 2006 | Return made up to 01/03/06; full list of members (2 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: third floor 40 portman square london W1H 6LT (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: third floor 40 portman square london W1H 6LT (1 page) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
21 March 2005 | Return made up to 01/03/05; full list of members
|
28 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
14 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members
|
19 March 2004 | Return made up to 01/03/04; full list of members
|
18 December 2003 | Company name changed ncotec advisers LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed ncotec advisers LIMITED\certificate issued on 18/12/03 (2 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (3 pages) |
14 October 2003 | Particulars of mortgage/charge (6 pages) |
14 October 2003 | Particulars of mortgage/charge (6 pages) |
1 June 2003 | Secretary's particulars changed (1 page) |
1 June 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
15 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (18 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
29 October 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
1 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members
|
12 March 2001 | Return made up to 01/03/01; full list of members
|
14 November 2000 | Director's particulars changed (1 page) |
14 November 2000 | Director's particulars changed (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
11 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (3 pages) |
20 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
4 July 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (3 pages) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | Secretary resigned (1 page) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 April 2000 | Company name changed at -tech advisers LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed at -tech advisers LIMITED\certificate issued on 17/04/00 (2 pages) |
28 March 2000 | Company name changed hardylaser LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed hardylaser LIMITED\certificate issued on 29/03/00 (2 pages) |
7 March 2000 | Incorporation (13 pages) |
7 March 2000 | Incorporation (13 pages) |