London
EC4M 7RD
Director Name | Philippe Courtois |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2001(1 year after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Lawyer |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Bjorn Paulsen |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Attorney At Law |
Country of Residence | German |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Risto Vahimets |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 14 October 2016(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Attorney |
Country of Residence | Estonia |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Benjamin Arthur Christopher Smith |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Benjamin Arthur Christopher Smith |
---|---|
Status | Current |
Appointed | 28 February 2017(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Philippe Francois |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 May 2018(18 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Olaf Christian Erik Alsoe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 November 2018(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Ryan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 May 2019(19 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Michael Elsworth Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | David Bjorn Blix |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr David Bruce Montague Worthington |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sancreed Bridge Road Leigh Woods Bristol Avon BS8 3PA |
Director Name | Joachim Matthias Maiss |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Rechtsanwalt |
Correspondence Address | Am Bildstock 9 69181 Leimen Bawu Germany |
Director Name | Mats Ake Inguar Koffner |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Norra Grinnekarrsvagen 4 Hovas Foreign Sweden |
Director Name | Robert Wilson James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bradley Court Park Place Cardiff South Glamorgan CF1 3DP Wales |
Secretary Name | Robert Wilson James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Bradley Court Park Place Cardiff South Glamorgan CF1 3DP Wales |
Secretary Name | Jeffrey Andrew Gillbanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 12 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dr Peter Zier |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 March 2015) |
Role | Solicitor |
Country of Residence | Germany |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | John Meade |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2006(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 May 2017) |
Role | Lawyer |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Douglas Locke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Fiorella Federica Alvino |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Risto Vahimets |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 08 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2016) |
Role | Attorney |
Country of Residence | Estonia |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Mr John Michael Elsworth Scott |
---|---|
Status | Resigned |
Appointed | 12 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Tomas Zarecky |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Slovak & Italian |
Status | Resigned |
Appointed | 25 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2018) |
Role | Advocate |
Country of Residence | Slovakia |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | europeanlawyers.org |
---|---|
Email address | [email protected] |
Telephone | 0151 6003364 |
Telephone region | Liverpool |
Registered Address | Jtc (Uk) Limited 18th Floor, The Scalpel 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £81,811 |
Net Worth | £189,835 |
Cash | £199,677 |
Current Liabilities | £15,018 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
6 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
10 October 2022 | Termination of appointment of Jeffrey Andrew Gillbanks as a director on 30 September 2022 (1 page) |
10 October 2022 | Appointment of Christoffer Fode as a director on 22 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of Olaf Christian Erik Alsoe as a director on 31 December 2021 (1 page) |
10 October 2022 | Appointment of Agnieszka Wiercińska-Krużewska as a director on 22 September 2022 (2 pages) |
10 October 2022 | Appointment of Johan Georg Mikael Åkermarck as a director on 22 September 2022 (2 pages) |
10 October 2022 | Appointment of Christin Krämer as a director on 22 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of Philippe Courtois as a director on 25 February 2022 (1 page) |
15 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Registered 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 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
4 November 2020 | Memorandum and Articles of Association (13 pages) |
4 November 2020 | Resolutions
|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 July 2019 | Appointment of Mr Richard Ryan as a director on 23 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 June 2019 | Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page) |
15 November 2018 | Appointment of Mr Olaf Christian Erik Alsoe as a director on 12 November 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
2 July 2018 | Termination of appointment of Tomas Zarecky as a director on 24 April 2018 (1 page) |
21 June 2018 | Appointment of Philippe Francois as a director on 24 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
5 June 2017 | Termination of appointment of John Meade as a director on 23 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of John Meade as a director on 23 May 2017 (2 pages) |
29 April 2017 | Appointment of Benjamin Arthur Christopher Smith as a director on 28 February 2017 (3 pages) |
29 April 2017 | Appointment of Benjamin Arthur Christopher Smith as a director on 28 February 2017 (3 pages) |
21 April 2017 | Appointment of Benjamin Arthur Christopher Smith as a secretary on 28 February 2017 (3 pages) |
21 April 2017 | Appointment of Benjamin Arthur Christopher Smith as a secretary on 28 February 2017 (3 pages) |
18 April 2017 | Termination of appointment of John Michael Elsworth Scott as a secretary on 28 February 2017 (2 pages) |
18 April 2017 | Termination of appointment of John Michael Elsworth Scott as a director on 28 February 2017 (2 pages) |
18 April 2017 | Termination of appointment of John Michael Elsworth Scott as a director on 28 February 2017 (2 pages) |
18 April 2017 | Termination of appointment of John Michael Elsworth Scott as a secretary on 28 February 2017 (2 pages) |
26 October 2016 | Appointment of Risto Vahimets as a director on 14 October 2016 (3 pages) |
26 October 2016 | Appointment of Risto Vahimets as a director on 14 October 2016 (3 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Annual return made up to 24 May 2016 no member list (9 pages) |
21 June 2016 | Annual return made up to 24 May 2016 no member list (9 pages) |
25 May 2016 | Termination of appointment of Risto Vahimets as a director on 29 April 2016 (2 pages) |
25 May 2016 | Termination of appointment of Risto Vahimets as a director on 29 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of David Bjorn Blix as a director on 25 November 2015 (2 pages) |
13 January 2016 | Appointment of Tomas Zarecky as a director on 25 November 2015 (3 pages) |
13 January 2016 | Termination of appointment of David Bjorn Blix as a director on 25 November 2015 (2 pages) |
13 January 2016 | Appointment of Tomas Zarecky as a director on 25 November 2015 (3 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 June 2015 | Annual return made up to 24 May 2015 no member list (10 pages) |
16 June 2015 | Annual return made up to 24 May 2015 no member list (10 pages) |
10 April 2015 | Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Bjorn Paulsen as a director on 18 February 2015 (3 pages) |
10 April 2015 | Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages) |
10 April 2015 | Appointment of Bjorn Paulsen as a director on 18 February 2015 (3 pages) |
10 April 2015 | Termination of appointment of Peter Zier as a director on 1 March 2015 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Termination of appointment of Fiorella Alvino as a director (1 page) |
12 June 2014 | Termination of appointment of Fiorella Alvino as a director (1 page) |
3 June 2014 | Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for David Bjorn Blix on 2 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (11 pages) |
2 June 2014 | Annual return made up to 24 May 2014 no member list (11 pages) |
30 May 2014 | Director's details changed for Dr Peter Zier on 29 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Dr Peter Zier on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Fiorella Federica Alvino on 23 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages) |
29 May 2014 | Director's details changed for Fiorella Federica Alvino on 23 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Resolutions
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 July 2013 | Annual return made up to 24 May 2013 no member list (11 pages) |
18 July 2013 | Annual return made up to 24 May 2013 no member list (11 pages) |
17 July 2013 | Termination of appointment of Jeffrey Gillbanks as a secretary (1 page) |
17 July 2013 | Appointment of Mr John Michael Elsworth Scott as a secretary (2 pages) |
17 July 2013 | Appointment of Mr John Michael Elsworth Scott as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Jeffrey Gillbanks as a secretary (1 page) |
26 June 2013 | Appointment of Risto Vahimets as a director (2 pages) |
26 June 2013 | Appointment of Risto Vahimets as a director (2 pages) |
2 April 2013 | Termination of appointment of Douglas Locke as a director (1 page) |
2 April 2013 | Termination of appointment of Douglas Locke as a director (1 page) |
18 March 2013 | Appointment of Fiorella Federica Alvino as a director (2 pages) |
18 March 2013 | Appointment of Fiorella Federica Alvino as a director (2 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (10 pages) |
29 May 2012 | Annual return made up to 24 May 2012 no member list (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 June 2011 | Annual return made up to 24 May 2011 no member list (10 pages) |
21 June 2011 | Annual return made up to 24 May 2011 no member list (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
17 June 2010 | Director's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for John Meade on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Douglas Locke on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Neilson Kerr on 23 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
17 June 2010 | Director's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Bjorn Blix on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Douglas Locke on 23 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 no member list (6 pages) |
17 June 2010 | Secretary's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (1 page) |
17 June 2010 | Director's details changed for Mr John Neilson Kerr on 23 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Jeffrey Andrew Gillbanks on 23 May 2010 (1 page) |
17 June 2010 | Director's details changed for Philippe Courtois on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Philippe Courtois on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for John Meade on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Dr Peter Zier on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Bjorn Blix on 23 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 July 2009 | Director appointed douglas locke (1 page) |
30 July 2009 | Director appointed douglas locke (1 page) |
28 July 2009 | Appointment terminated director david worthington (1 page) |
28 July 2009 | Appointment terminated director david worthington (1 page) |
28 July 2009 | Annual return made up to 24/05/09 (4 pages) |
28 July 2009 | Annual return made up to 24/05/09 (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
10 March 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
10 March 2009 | Director's change of particulars / john scott / 09/03/2009 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Annual return made up to 24/05/08 (4 pages) |
25 June 2008 | Annual return made up to 24/05/08 (4 pages) |
20 June 2008 | Appointment terminated director mats koffner (1 page) |
20 June 2008 | Appointment terminated director mats koffner (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 July 2007 | Annual return made up to 24/05/07 (3 pages) |
2 July 2007 | Annual return made up to 24/05/07 (3 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Annual return made up to 24/05/06 (6 pages) |
27 June 2006 | Annual return made up to 24/05/06 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | Annual return made up to 24/05/05 (7 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Annual return made up to 24/05/05 (7 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Annual return made up to 24/05/04
|
29 June 2004 | Annual return made up to 24/05/04
|
29 June 2004 | Secretary resigned (1 page) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Annual return made up to 24/05/03
|
21 July 2003 | Annual return made up to 24/05/03
|
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
11 June 2002 | Annual return made up to 24/05/02
|
11 June 2002 | Annual return made up to 24/05/02
|
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
3 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
3 August 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
25 June 2001 | Annual return made up to 24/05/01
|
25 June 2001 | Annual return made up to 24/05/01
|
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
24 May 2000 | Incorporation (40 pages) |
24 May 2000 | Incorporation (40 pages) |