Richmond
TW9 2QE
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 29 September 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jonathan James Harston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2018(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | John Michael Edwards |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Wetley Abbey Farm Wetley Rocks Stoke On Trent Staffordshire ST9 0AS |
Secretary Name | Mr Paul Edmund Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Silver Birches Heath Road Whitmore Heath Newcastle-Under-Lyme Staffordshire ST5 5HB |
Director Name | Mr William Hugh Ashley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jesmond London Road, Woore Crewe Cheshire CW3 9SF |
Director Name | Mr Stewart David Boxer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brookfield Loggerheads Market Drayton Salop TF9 4RW |
Director Name | Mr Anthony William Brierley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Walpole House West Common Gerrards Cross Buckinghamshire SL9 7QS |
Director Name | Mr Milorad Milojevic |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fairmead Rise Kings Norton Birmingham West Midlands B38 8BS |
Secretary Name | Mr Stewart David Boxer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Brookfield Loggerheads Market Drayton Salop TF9 4RW |
Director Name | Michael Brian Washburn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadowbank Avenue Weston Stafford ST18 0HE |
Director Name | Dr Keith Hellawell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncliff Spring Farm Thorncliffe Green, Kirkburton Huddersfield HD8 0UQ |
Director Name | Mr Christopher Davis Gale |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Ian James Bowles |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Allen Albert Swann |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(14 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Robin Wooldridge |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Website | dynamic-change.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 667001 |
Telephone region | Stoke-on-Trent |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
37k at £0.01 | Allocate Software PLC 86.05% Ordinary |
---|---|
6k at £0.01 | Allocate Software PLC 13.95% Ordinary A |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 May 2010 | Delivered on: 10 May 2010 Satisfied on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 January 2008 | Delivered on: 19 January 2008 Satisfied on: 1 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 2004 | Delivered on: 30 April 2004 Satisfied on: 14 December 2007 Persons entitled: Advantage Growth Fund LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (3 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Statement by Directors (2 pages) |
28 February 2020 | Statement of capital on 28 February 2020
|
28 February 2020 | Solvency Statement dated 27/02/20 (2 pages) |
8 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
19 February 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
12 December 2018 | Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages) |
27 September 2018 | Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages) |
27 September 2018 | Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page) |
27 September 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
3 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages) |
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of TM01 previously delivered to Companies House
|
23 February 2016 | Second filing of AP01 previously delivered to Companies House
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Allen Albert Swann as a director on 1 September 2015
|
20 November 2015 | Termination of appointment of Allen Albert Swann as a director on 23 September 2015 (1 page) |
20 November 2015 | Appointment of Dr Satwinder Singh Sian as a director on 23 September 2015 (2 pages) |
20 November 2015 | Appointment of Mr Robin Wooldridge as a director on 23 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of Ian James Bowles as a director on 23 September 2015 (1 page) |
20 November 2015 | Termination of appointment of Allen Albert Swann as a director on 1 September 2015
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
5 February 2015 | Satisfaction of charge 3 in full (4 pages) |
22 December 2014 | Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Allen Albert Swann as a director on 5 December 2014 (2 pages) |
25 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
25 November 2014 | Full accounts made up to 31 May 2014 (10 pages) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Register inspection address has been changed from 180 Piccadilly London W1J 9ER England (1 page) |
25 April 2014 | Register inspection address has been changed from 180 Piccadilly London W1J 9ER England (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 March 2014 | Full accounts made up to 31 May 2013 (10 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (10 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER England on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 180 Piccadilly London W1J 9ER England on 25 November 2013 (2 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (18 pages) |
30 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2012 (18 pages) |
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42-47 Minories London EC3N 1DX England (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 5 May 2011
|
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 5 May 2011
|
10 June 2013 | Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42-47 Minories London EC3N 1DX England (1 page) |
10 June 2013 | Register(s) moved to registered office address (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 5 May 2011
|
10 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (14 pages) |
30 April 2012 | Register inspection address has been changed from Ic2 Innovation Centre Science Park Keele Newcastle Staffordshire ST5 5NH England (1 page) |
30 April 2012 | Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42 - 47 Minories London EC3N 1DX England (1 page) |
30 April 2012 | Register inspection address has been changed from Ic2 Innovation Centre Science Park Keele Newcastle Staffordshire ST5 5NH England (1 page) |
30 April 2012 | Register inspection address has been changed from C/O Capita Company Secretarial Services Limited Ibex House 42 - 47 Minories London EC3N 1DX England (1 page) |
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders
|
30 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders
|
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
27 April 2012 | Register(s) moved to registered inspection location (1 page) |
28 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian James Bowles on 2 February 2012 (2 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 May 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 May 2010 (15 pages) |
6 January 2011 | Change of accounting reference date (3 pages) |
6 January 2011 | Change of accounting reference date (3 pages) |
10 June 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
10 June 2010 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
8 June 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
26 May 2010 | Termination of appointment of Anthony Brierley as a director (1 page) |
26 May 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
26 May 2010 | Appointment of Ian James Bowles as a director (2 pages) |
26 May 2010 | Termination of appointment of Stewart Boxer as a secretary (1 page) |
26 May 2010 | Termination of appointment of Stewart Boxer as a director (1 page) |
26 May 2010 | Termination of appointment of Milorad Milojevic as a director (1 page) |
26 May 2010 | Termination of appointment of William Ashley as a director (1 page) |
26 May 2010 | Appointment of Mr Christopher Davis Gale as a director (2 pages) |
26 May 2010 | Termination of appointment of Anthony Brierley as a director (1 page) |
26 May 2010 | Termination of appointment of Milorad Milojevic as a director (1 page) |
26 May 2010 | Termination of appointment of Stewart Boxer as a secretary (1 page) |
26 May 2010 | Termination of appointment of William Ashley as a director (1 page) |
26 May 2010 | Termination of appointment of Keith Hellawell as a director (1 page) |
26 May 2010 | Termination of appointment of Keith Hellawell as a director (1 page) |
26 May 2010 | Appointment of Ian James Bowles as a director (2 pages) |
26 May 2010 | Termination of appointment of Stewart Boxer as a director (1 page) |
14 May 2010 | Statement of capital following an allotment of shares on 5 April 2007
|
14 May 2010 | Statement of capital following an allotment of shares on 5 April 2007
|
14 May 2010 | Statement of capital following an allotment of shares on 5 April 2007
|
14 May 2010 | Statement of capital following an allotment of shares on 1 November 2006
|
14 May 2010 | Statement of capital following an allotment of shares on 20 September 2008
|
14 May 2010 | Statement of capital following an allotment of shares on 1 November 2006
|
14 May 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
14 May 2010 | Statement of capital following an allotment of shares on 1 November 2006
|
14 May 2010 | Statement of capital following an allotment of shares on 20 September 2008
|
14 May 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
13 May 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
13 May 2010 | Current accounting period extended from 31 March 2010 to 31 May 2010 (3 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 May 2010 | Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , Ic2 Innovation Centre, Keele University Science Park, Keele, Staffordshire, ST5 5NH, England on 7 May 2010 (1 page) |
19 April 2010 | Director's details changed for Milorad Milojevic on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Keith Hellawell on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for William Hugh Ashley on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Anthony William Brierley on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Milorad Milojevic on 30 March 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for William Hugh Ashley on 30 March 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Mr. Stewart David Boxer on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr. Stewart David Boxer on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Keith Hellawell on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Director's details changed for Anthony William Brierley on 30 March 2010 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 30/03/09; full list of members (9 pages) |
29 May 2009 | Return made up to 30/03/09; full list of members (9 pages) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Statement by directors (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Solvency statement dated 02/03/09 (4 pages) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Memorandum of capital - processed 24/03/09 (1 page) |
24 March 2009 | Solvency statement dated 02/03/09 (4 pages) |
24 March 2009 | Resolutions
|
17 March 2009 | Registered office changed on 17/03/2009 from, the innovation centre, keele university science park, keele, staffordshire, ST5 5NB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from, the innovation centre, keele university science park, keele, staffordshire, ST5 5NB (1 page) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
21 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
8 August 2008 | Return made up to 30/03/08; full list of members (8 pages) |
8 August 2008 | Return made up to 30/03/08; full list of members (8 pages) |
12 February 2008 | £ ic 384/316 14/01/08 £ sr [email protected]=68 (2 pages) |
12 February 2008 | £ ic 384/316 14/01/08 £ sr [email protected]=68 (2 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
19 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
27 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
12 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
10 December 2007 | Return made up to 30/03/07; full list of members (6 pages) |
10 December 2007 | Return made up to 30/03/07; full list of members (6 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 May 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (1 page) |
17 May 2006 | Return made up to 30/03/06; full list of members (5 pages) |
17 May 2006 | Return made up to 30/03/06; full list of members (5 pages) |
27 April 2006 | Return made up to 30/03/05; full list of members (10 pages) |
27 April 2006 | Return made up to 30/03/05; full list of members (10 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
23 July 2004 | Return made up to 30/03/04; change of members (10 pages) |
23 July 2004 | Return made up to 30/03/04; change of members (10 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
2 September 2003 | Nc inc already adjusted 07/08/03 (1 page) |
2 September 2003 | Nc inc already adjusted 07/08/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 07/08/03--------- £ si [email protected]=59 £ ic 323/382 (2 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Ad 07/08/03--------- £ si [email protected]=59 £ ic 323/382 (2 pages) |
24 July 2003 | Ad 14/07/03--------- £ si [email protected]=47 £ ic 276/323 (2 pages) |
24 July 2003 | Ad 14/07/03--------- £ si [email protected]=47 £ ic 276/323 (2 pages) |
3 June 2003 | Return made up to 30/03/03; full list of members (10 pages) |
3 June 2003 | Return made up to 30/03/03; full list of members (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
8 May 2002 | Ad 09/04/02--------- £ si [email protected]=17 £ ic 265/282 (2 pages) |
8 May 2002 | Particulars of contract relating to shares (60 pages) |
8 May 2002 | Particulars of contract relating to shares (60 pages) |
8 May 2002 | Ad 09/04/02--------- £ si [email protected]=17 £ ic 265/282 (2 pages) |
18 April 2002 | Ad 09/04/02--------- £ si [email protected]=7 £ ic 190/197 (2 pages) |
18 April 2002 | Nc inc already adjusted 09/04/02 (2 pages) |
18 April 2002 | Nc inc already adjusted 09/04/02 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 09/04/02--------- £ si [email protected]=7 £ ic 190/197 (2 pages) |
18 April 2002 | Ad 09/04/02--------- £ si [email protected]=68 £ ic 197/265 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 09/04/02--------- £ si [email protected]=68 £ ic 197/265 (1 page) |
3 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
3 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 June 2001 | Return made up to 30/03/01; full list of members (9 pages) |
22 June 2001 | Return made up to 30/03/01; full list of members (9 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
12 February 2001 | Particulars of contract relating to shares (5 pages) |
12 February 2001 | S-div 30/01/01 (1 page) |
12 February 2001 | S-div 30/01/01 (1 page) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=6 £ ic 104/110 (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=6 £ ic 104/110 (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=80 £ ic 110/190 (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=80 £ ic 110/190 (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages) |
12 February 2001 | Particulars of contract relating to shares (5 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=4 £ ic 100/104 (2 pages) |
12 February 2001 | New director appointed (2 pages) |
7 February 2001 | Company name changed dynamic change.com LIMITED\certificate issued on 07/02/01 (3 pages) |
7 February 2001 | Company name changed dynamic change.com LIMITED\certificate issued on 07/02/01 (3 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2000 | Ad 17/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: glebe court, stoke on trent, staffordshire ST4 1ET (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: glebe court, stoke on trent, staffordshire ST4 1ET (1 page) |
4 August 2000 | Director resigned (1 page) |
21 June 2000 | Company name changed grindco 300 LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed grindco 300 LIMITED\certificate issued on 22/06/00 (2 pages) |
30 March 2000 | Incorporation (29 pages) |
30 March 2000 | Incorporation (29 pages) |