Company NameInter-Alliance (Group Practices) Limited
Company StatusDissolved
Company Number03979166
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date4 April 2012 (12 years ago)
Previous NamesMistmear Plc and Inter-Alliance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr James William McIntosh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Discovery Close
Stubbington
Fareham
Hampshire
PO14 3NZ
Director NameMr Charles Oliver Beauchamp Meade-King
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameVincent Isaacs
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressDenham Cottage
41 Totteridge Common Totteridge
London
N20 8LS
Director NameDavid Victor Garofalo
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2002)
RoleCo Director
Correspondence Address2 Montague Road
Wimbledon
London
SW19 1SY
Director NameMr David Adrian Crisp
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 November 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 West Way
Carshalton Beeches
Surrey
SM5 4EW
Director NameMr Robert Clive Patmore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration11 months (resigned 26 June 2001)
RoleNational Sales Director
Country of ResidenceEngland
Correspondence AddressLewgars Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SH
Director NameMatthew Pirrie Carden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2002)
RoleCo Director
Correspondence Address8 Ardmore Way
Guildford
Surrey
GU2 6RR
Director NameStuart Douglas McGreevy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2002)
RoleCo Director
Correspondence AddressDouglas Villa
Douglas Avenue
New Malden
Surrey
KT3 6HT
Secretary NamePeter David Katz
NationalityBritish
StatusResigned
Appointed28 July 2000(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address20 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameAmanda Jane Campbell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 09 November 2001)
RoleAccountant
Correspondence AddressThe Chace Draffen Mount
Stewarton
Ayrshire
KA3 5LG
Scotland
Secretary NameMr Charles Oliver Beauchamp Meade-King
NationalityBritish
StatusResigned
Appointed30 April 2002(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage
The Common
Shalford
Surrey
GU4 8JE
Secretary NameMr Gerard Thomas Moore
NationalityBritish
StatusResigned
Appointed04 October 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilliflower House
Tellings Orchard Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameMr Gerard Thomas Moore
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilliflower House
Tellings Orchard Upper Minety
Malmesbury
Wiltshire
SN16 9SU
Director NameMr Michael James Burne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Cottage
10 The Vines
Colwinston
Vale Of Glamorgan
CF71 7NB
Wales
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2004)
RoleCompany Director
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr Philip Martin Lockyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollingham
Wellington Square
Cheltenham
Gloucestershire
GL50 4JZ
Wales
Secretary NameMr Michael James Burne
NationalityBritish
StatusResigned
Appointed07 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Tree Cottage
10 The Vines
Colwinston
Vale Of Glamorgan
CF71 7NB
Wales
Director NameCarey John Shakespeare
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleMarketing Director
Correspondence AddressThe Pightle
Back Street, Ashton Keynes
Swindon
Wiltshire
SN6 6PD
Director NameMr Steven Michael Hartley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Anglesey Drive
Poynton
Cheshire
SK12 1BT
Director NameMichael Achilles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(3 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressThe Rickling
Cambridge Road
Saffron Waldon
Essex
CB11 4TL
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameMr Paul Andrew Tebbutt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Copse Hill
Purley
Surrey
CR8 4LH
Secretary NameMr John Gerald Crehan
NationalityBritish
StatusResigned
Appointed09 November 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodlawn Close
Putney
London
SW15 2RE
Director NameMr Michael Kenneth Duncan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Firway Close
Welwyn
Hertfordshire
AL6 0RE
Director NameMr Arthur Milton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Hurlingham Square
Fulham
London
SW6 3DZ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2000)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2000)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2000)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£20,115,000
Gross Profit£2,854,000
Net Worth£1,655,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
2 September 2011Liquidators' statement of receipts and payments to 13 August 2011 (5 pages)
2 September 2011Liquidators statement of receipts and payments to 13 August 2011 (5 pages)
19 May 2011Registered office address changed from 1st Floor Knollys House 17 Addiscombe Road Croydon Surrey CR0 6SR on 19 May 2011 (2 pages)
19 May 2011Registered office address changed from 1St Floor Knollys House 17 Addiscombe Road Croydon Surrey CR0 6SR on 19 May 2011 (2 pages)
25 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
25 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
27 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
27 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
5 March 2009Liquidators statement of receipts and payments to 13 February 2009 (7 pages)
5 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (7 pages)
5 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (7 pages)
11 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2007-08-14
(1 page)
11 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
11 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
11 September 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Appointment of a voluntary liquidator (1 page)
11 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
25 June 2008Appointment of a voluntary liquidator (1 page)
25 June 2008Appointment of a voluntary liquidator (1 page)
20 June 2008Restoration by order of the court (3 pages)
20 June 2008Restoration by order of the court (3 pages)
4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
2 May 2006Return made up to 29/04/06; full list of members (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 March 2005 (13 pages)
8 December 2005Full accounts made up to 31 March 2005 (13 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
1 June 2005Registered office changed on 01/06/05 from: tuition house 27-37 saint georges road wimbledon london SW19 4DS (1 page)
1 June 2005Registered office changed on 01/06/05 from: tuition house 27-37 saint georges road wimbledon london SW19 4DS (1 page)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 September 2004Secretary's particulars changed;director's particulars changed (1 page)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
5 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 June 2004Declaration of shares redemption:auditor's report (26 pages)
7 June 2004Declaration of shares redemption:auditor's report (26 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
24 May 2004Return made up to 29/04/04; full list of members (8 pages)
24 May 2004Return made up to 29/04/04; full list of members (8 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
17 May 2004£ ic 2050000/650000 31/03/04 £ sr 1400000@1=1400000 (1 page)
17 May 2004£ ic 2050000/650000 31/03/04 £ sr 1400000@1=1400000 (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
21 August 2003Amended full accounts made up to 31 December 2001 (10 pages)
21 August 2003Amended full accounts made up to 31 December 2001 (10 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
24 July 2003New director appointed (3 pages)
24 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (3 pages)
4 June 2003Return made up to 25/04/03; full list of members (8 pages)
4 June 2003Return made up to 25/04/03; full list of members (8 pages)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
14 February 2003Re-registration of Memorandum and Articles (9 pages)
14 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 February 2003Re-registration of Memorandum and Articles (9 pages)
14 February 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 February 2003Application for reregistration from PLC to private (1 page)
14 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2003Application for reregistration from PLC to private (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
17 January 2003New secretary appointed;new director appointed (3 pages)
17 January 2003Return made up to 25/04/02; full list of members (6 pages)
17 January 2003New secretary appointed;new director appointed (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003Return made up to 25/04/02; full list of members (6 pages)
17 January 2003Director resigned (1 page)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
17 January 2003Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
20 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Ad 05/07/01--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
13 July 2001Nc inc already adjusted 05/07/01 (1 page)
13 July 2001Nc inc already adjusted 05/07/01 (1 page)
13 July 2001Ad 05/07/01--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 May 2001Return made up to 25/04/01; full list of members (8 pages)
22 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: inter alliance house west hall west byfleet surrey KT14 6EY (1 page)
18 December 2000Registered office changed on 18/12/00 from: inter alliance house west hall west byfleet surrey KT14 6EY (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 June 2000Ad 08/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 June 2000Ad 08/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 190 strand london WC2R 1JN (1 page)
20 June 2000Registered office changed on 20/06/00 from: 190 strand london WC2R 1JN (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
12 June 2000Company name changed mistmear PLC\certificate issued on 12/06/00 (2 pages)
12 June 2000Company name changed mistmear PLC\certificate issued on 12/06/00 (2 pages)
9 June 2000Application to commence business (2 pages)
9 June 2000Certificate of authorisation to commence business and borrow (1 page)
9 June 2000Application to commence business (2 pages)
9 June 2000Certificate of authorisation to commence business and borrow (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned;director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 June 2000Secretary resigned;director resigned (1 page)
25 April 2000Incorporation (31 pages)
25 April 2000Incorporation (31 pages)