Company NameThe Association Of European Lawyers
Company StatusActive
Company Number04001353
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 May 2000(23 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameJeffrey Andrew Gillbanks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePhilippe Courtois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2001(1 year after company formation)
Appointment Duration22 years, 10 months
RoleLawyer
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameBjorn Paulsen
Date of BirthMay 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed18 February 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleAttorney At Law
Country of ResidenceGerman
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRisto Vahimets
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEstonian
StatusCurrent
Appointed14 October 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleAttorney
Country of ResidenceEstonia
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameBenjamin Arthur Christopher Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBenjamin Arthur Christopher Smith
StatusCurrent
Appointed28 February 2017(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NamePhilippe Francois
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed24 May 2018(18 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Olaf Christian Erik Alsoe
Date of BirthMay 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed12 November 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Richard Ryan
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2019(19 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr John Michael Elsworth Scott
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDavid Bjorn Blix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr David Bruce Montague Worthington
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSancreed Bridge Road
Leigh Woods
Bristol
Avon
BS8 3PA
Director NameJoachim Matthias Maiss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleRechtsanwalt
Correspondence AddressAm Bildstock 9
69181 Leimen
Bawu
Germany
Director NameMats Ake Inguar Koffner
Date of BirthFebruary 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressNorra Grinnekarrsvagen 4
Hovas
Foreign
Sweden
Director NameRobert Wilson James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBradley Court
Park Place
Cardiff
South Glamorgan
CF1 3DP
Wales
Secretary NameRobert Wilson James
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleSolicitor
Correspondence AddressBradley Court
Park Place
Cardiff
South Glamorgan
CF1 3DP
Wales
Secretary NameJeffrey Andrew Gillbanks
NationalityBritish
StatusResigned
Appointed20 May 2004(3 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Peter Zier
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2006(6 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2015)
RoleSolicitor
Country of ResidenceGermany
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJohn Meade
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2006(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 May 2017)
RoleLawyer
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Douglas Locke
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameFiorella Federica Alvino
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed13 September 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRisto Vahimets
Date of BirthMarch 1974 (Born 50 years ago)
NationalityEstonian
StatusResigned
Appointed08 March 2013(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2016)
RoleAttorney
Country of ResidenceEstonia
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr John Michael Elsworth Scott
StatusResigned
Appointed12 April 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameTomas Zarecky
Date of BirthMay 1977 (Born 47 years ago)
NationalitySlovak & Italian
StatusResigned
Appointed25 November 2015(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2018)
RoleAdvocate
Country of ResidenceSlovakia
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websiteeuropeanlawyers.org
Email address[email protected]
Telephone0151 6003364
Telephone regionLiverpool

Location

Registered AddressJtc (Uk) Limited 18th Floor, The Scalpel
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£81,811
Net Worth£189,835
Cash£199,677
Current Liabilities£15,018

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
10 October 2022Termination of appointment of Jeffrey Andrew Gillbanks as a director on 30 September 2022 (1 page)
10 October 2022Appointment of Christoffer Fode as a director on 22 September 2022 (2 pages)
10 October 2022Termination of appointment of Olaf Christian Erik Alsoe as a director on 31 December 2021 (1 page)
10 October 2022Appointment of Agnieszka Wiercińska-Krużewska as a director on 22 September 2022 (2 pages)
10 October 2022Appointment of Johan Georg Mikael Åkermarck as a director on 22 September 2022 (2 pages)
10 October 2022Appointment of Christin Krämer as a director on 22 September 2022 (2 pages)
10 October 2022Termination of appointment of Philippe Courtois as a director on 25 February 2022 (1 page)
15 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 July 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF on 27 July 2022 (1 page)
27 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 November 2020Memorandum and Articles of Association (13 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
24 July 2019Appointment of Mr Richard Ryan as a director on 23 May 2019 (2 pages)
10 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
10 June 2019Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page)
15 November 2018Appointment of Mr Olaf Christian Erik Alsoe as a director on 12 November 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
2 July 2018Termination of appointment of Tomas Zarecky as a director on 24 April 2018 (1 page)
21 June 2018Appointment of Philippe Francois as a director on 24 May 2018 (2 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
5 June 2017Termination of appointment of John Meade as a director on 23 May 2017 (2 pages)
5 June 2017Termination of appointment of John Meade as a director on 23 May 2017 (2 pages)
29 April 2017Appointment of Benjamin Arthur Christopher Smith as a director on 28 February 2017 (3 pages)
29 April 2017Appointment of Benjamin Arthur Christopher Smith as a director on 28 February 2017 (3 pages)
21 April 2017Appointment of Benjamin Arthur Christopher Smith as a secretary on 28 February 2017 (3 pages)
21 April 2017Appointment of Benjamin Arthur Christopher Smith as a secretary on 28 February 2017 (3 pages)
18 April 2017Termination of appointment of John Michael Elsworth Scott as a secretary on 28 February 2017 (2 pages)
18 April 2017Termination of appointment of John Michael Elsworth Scott as a director on 28 February 2017 (2 pages)
18 April 2017Termination of appointment of John Michael Elsworth Scott as a director on 28 February 2017 (2 pages)
18 April 2017Termination of appointment of John Michael Elsworth Scott as a secretary on 28 February 2017 (2 pages)
26 October 2016Appointment of Risto Vahimets as a director on 14 October 2016 (3 pages)
26 October 2016Appointment of Risto Vahimets as a director on 14 October 2016 (3 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 June 2016Annual return made up to 24 May 2016 no member list (9 pages)
21 June 2016Annual return made up to 24 May 2016 no member list (9 pages)
25 May 2016Termination of appointment of Risto Vahimets as a director on 29 April 2016 (2 pages)
25 May 2016Termination of appointment of Risto Vahimets as a director on 29 April 2016 (2 pages)
13 January 2016Termination of appointment of David Bjorn Blix as a director on 25 November 2015 (2 pages)
13 January 2016Appointment of Tomas Zarecky as a director on 25 November 2015 (3 pages)
13 January 2016Termination of appointment of David Bjorn Blix as a director on 25 November 2015 (2 pages)
13 January 2016Appointment of Tomas Zarecky as a director on 25 November 2015 (3 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
16 June 2015Annual return made up to 24 May 2015 no member list (10 pages)
16 June 2015Annual return made up to 24 May 2015 no member list (10 pages)
10 April 2015Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Bjorn Paulsen as a director on 18 February 2015 (3 pages)
10 April 2015Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages)
10 April 2015Appointment of Bjorn Paulsen as a director on 18 February 2015 (3 pages)
10 April 2015Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 June 2014Termination of appointment of Fiorella Alvino as a director (1 page)
12 June 2014Termination of appointment of Fiorella Alvino as a director (1 page)
3 June 2014Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages)
3 June 2014Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages)
3 June 2014Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 24 May 2014 no member list (11 pages)
2 June 2014Annual return made up to 24 May 2014 no member list (11 pages)
30 May 2014Director's details changed for Dr Peter Zier on 29 May 2014 (2 pages)
30 May 2014Director's details changed for Dr Peter Zier on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Fiorella Federica Alvino on 23 May 2014 (2 pages)
29 May 2014Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages)
29 May 2014Director's details changed for Fiorella Federica Alvino on 23 May 2014 (2 pages)
29 May 2014Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
18 July 2013Annual return made up to 24 May 2013 no member list (11 pages)
18 July 2013Annual return made up to 24 May 2013 no member list (11 pages)
17 July 2013Termination of appointment of Jeffrey Gillbanks as a secretary (1 page)
17 July 2013Appointment of Mr John Michael Elsworth Scott as a secretary (2 pages)
17 July 2013Appointment of Mr John Michael Elsworth Scott as a secretary (2 pages)
17 July 2013Termination of appointment of Jeffrey Gillbanks as a secretary (1 page)
26 June 2013Appointment of Risto Vahimets as a director (2 pages)
26 June 2013Appointment of Risto Vahimets as a director (2 pages)
2 April 2013Termination of appointment of Douglas Locke as a director (1 page)
2 April 2013Termination of appointment of Douglas Locke as a director (1 page)
18 March 2013Appointment of Fiorella Federica Alvino as a director (2 pages)
18 March 2013Appointment of Fiorella Federica Alvino as a director (2 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (10 pages)
29 May 2012Annual return made up to 24 May 2012 no member list (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
21 June 2011Annual return made up to 24 May 2011 no member list (10 pages)
21 June 2011Annual return made up to 24 May 2011 no member list (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Director's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (2 pages)
17 June 2010Director's details changed for John Meade on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Douglas Locke on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Mr John Neilson Kerr on 23 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 no member list (6 pages)
17 June 2010Director's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (2 pages)
17 June 2010Director's details changed for David Bjorn Blix on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Douglas Locke on 23 May 2010 (2 pages)
17 June 2010Annual return made up to 24 May 2010 no member list (6 pages)
17 June 2010Secretary's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (1 page)
17 June 2010Director's details changed for Mr John Neilson Kerr on 23 May 2010 (2 pages)
17 June 2010Secretary's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (1 page)
17 June 2010Director's details changed for Philippe Courtois on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Philippe Courtois on 23 May 2010 (2 pages)
17 June 2010Director's details changed for John Meade on 23 May 2010 (2 pages)
17 June 2010Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages)
17 June 2010Director's details changed for David Bjorn Blix on 23 May 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Director appointed douglas locke (1 page)
30 July 2009Director appointed douglas locke (1 page)
28 July 2009Appointment terminated director david worthington (1 page)
28 July 2009Appointment terminated director david worthington (1 page)
28 July 2009Annual return made up to 24/05/09 (4 pages)
28 July 2009Annual return made up to 24/05/09 (4 pages)
19 June 2009Registered office changed on 19/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
19 June 2009Registered office changed on 19/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
10 March 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
10 March 2009Director's change of particulars / john scott / 09/03/2009 (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 June 2008Annual return made up to 24/05/08 (4 pages)
25 June 2008Annual return made up to 24/05/08 (4 pages)
20 June 2008Appointment terminated director mats koffner (1 page)
20 June 2008Appointment terminated director mats koffner (1 page)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 July 2007Annual return made up to 24/05/07 (3 pages)
2 July 2007Annual return made up to 24/05/07 (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Annual return made up to 24/05/06 (6 pages)
27 June 2006Annual return made up to 24/05/06 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Annual return made up to 24/05/05 (7 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Annual return made up to 24/05/05 (7 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Annual return made up to 24/05/04
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2004Secretary resigned (1 page)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
21 July 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Annual return made up to 24/05/03
  • 363(288) ‐ Director resigned
(7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
11 June 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Annual return made up to 24/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
27 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
3 August 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
25 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2001Annual return made up to 24/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
24 May 2000Incorporation (40 pages)
24 May 2000Incorporation (40 pages)