Beetley
Dereham
Norfolk
NR20 4BW
Director Name | Mr Keith Ian Delaney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 02 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Newby Drive Rushmere St. Andrew Ipswich Suffolk IP4 5UY |
Director Name | Richard Simon Yates |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Stuart Raymond Sykes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Jonathan Giles |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Jonathan Giles |
---|---|
Status | Closed |
Appointed | 14 November 2014(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 September 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Barry John Skipper |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Roaches Court Wensum Street Norwich Norfolk NR12 8TW |
Director Name | Clive Secker |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 14 November 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 Neatherd Road Dereham Norfolk NR19 2AE |
Director Name | Mr Duncan John Anderson Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Crescent Chapelfield Rd Norwich NR2 1SA |
Secretary Name | Mr Duncan John Anderson Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 December 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 The Crescent Chapelfield Rd Norwich NR2 1SA |
Director Name | Keith Fiddament |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 November 2013) |
Role | Technical Support Manager |
Country of Residence | England |
Correspondence Address | 12 Meadow Close Hellesdon Norwich Norfolk NR6 6XY |
Secretary Name | Stuart Melvin Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 19 August 2005) |
Role | Company Director |
Correspondence Address | 33 Swanton Drive Dereham Norfolk NR20 4DW |
Secretary Name | John Stephen Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Harvest Close Hainford Norwich Norfolk NR10 3TA |
Director Name | John Stephen Tate |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Harvest Close Hainford Norwich Norfolk NR10 3TA |
Director Name | Mr Gary Stephen Vatcher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 110 Hellesdon Park Road Norwich Norfolk NR6 5DR |
Secretary Name | Mr Gary Stephen Vatcher |
---|---|
Status | Resigned |
Appointed | 01 November 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | 8 8 Millfield Road Barningham Suffolk IP31 1DY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | copyitdigital.co.uk |
---|---|
Telephone | 01603 480555 |
Telephone region | Norwich |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35.7k at £1 | Sharp Business Systems (Uk) PLC 41.39% Ordinary A |
---|---|
30.5k at £1 | Sharp Business Systems (Uk) PLC 35.41% Ordinary C |
20k at £1 | Sharp Business Systems (Uk) PLC 23.19% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £1,173,839,000 |
Net Worth | £1,255,659,000 |
Cash | £215,023,000 |
Current Liabilities | £819,074,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 2010 | Delivered on: 9 September 2010 Persons entitled: Ricoh UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
---|---|
28 July 2010 | Delivered on: 3 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
15 June 2001 | Delivered on: 25 June 2001 Satisfied on: 20 January 2007 Persons entitled: Ricoh UK Limited Classification: Equtable charge Secured details: The principal sum of £50,000 due or to become due from the company to the chargee pursuant to a loan agreement. Particulars: Fixed equitable charge the current customer service contract of copy it, the rights to receive all sums falling due in respect of the current maintenance contracts and the goodwill. Floating charge all maintenance contracts with cusomers of copy it other than the current maintenance contracts and other contractsand all rights to receive all sums falling due for payment and invoiced in respect of the future maintenance contracts and the goodwill. Fully Satisfied |
15 June 2001 | Delivered on: 22 June 2001 Satisfied on: 3 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
2 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
16 November 2017 | Registered office address changed from 110 Hellesdon Park Road Norwich Norfolk NR6 5DR to 15 Canada Square London E14 5GL on 16 November 2017 (2 pages) |
16 November 2017 | Registered office address changed from 110 Hellesdon Park Road Norwich Norfolk NR6 5DR to 15 Canada Square London E14 5GL on 16 November 2017 (2 pages) |
15 November 2017 | Appointment of a voluntary liquidator (2 pages) |
15 November 2017 | Appointment of a voluntary liquidator (2 pages) |
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Declaration of solvency (5 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
11 May 2016 | Termination of appointment of Gary Stephen Vatcher as a director on 11 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Gary Stephen Vatcher as a director on 11 May 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
15 December 2014 | Section 519 (1 page) |
15 December 2014 | Section 519 (1 page) |
28 November 2014 | Appointment of Stuart Raymond Sykes as a director on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Jonathan Giles as a director on 14 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Gary Stephen Vatcher as a secretary on 14 November 2014 (1 page) |
28 November 2014 | Appointment of Richard Simon Yates as a director on 14 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Clive Secker as a director on 14 November 2014 (1 page) |
28 November 2014 | Appointment of Jonathan Giles as a director on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Jonathan Giles as a secretary on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Richard Simon Yates as a director on 14 November 2014 (2 pages) |
28 November 2014 | Appointment of Stuart Raymond Sykes as a director on 14 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Gary Stephen Vatcher as a secretary on 14 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Clive Secker as a director on 14 November 2014 (1 page) |
28 November 2014 | Appointment of Jonathan Giles as a secretary on 14 November 2014 (2 pages) |
25 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
25 November 2014 | Auditor's resignation (1 page) |
25 November 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
25 November 2014 | Auditor's resignation (1 page) |
21 November 2014 | Statement of capital on 14 November 2014
|
21 November 2014 | Statement of capital on 14 November 2014
|
17 November 2014 | Resolutions
|
17 November 2014 | Resolutions
|
2 October 2014 | Accounts for a small company made up to 31 May 2014 (9 pages) |
2 October 2014 | Accounts for a small company made up to 31 May 2014 (9 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 November 2013 | Accounts for a small company made up to 31 May 2013 (9 pages) |
29 November 2013 | Accounts for a small company made up to 31 May 2013 (9 pages) |
25 November 2013 | Appointment of Mr Gary Stephen Vatcher as a director (2 pages) |
25 November 2013 | Appointment of Mr Gary Stephen Vatcher as a director (2 pages) |
8 November 2013 | Termination of appointment of John Tate as a secretary (1 page) |
8 November 2013 | Termination of appointment of Keith Fiddament as a director (1 page) |
8 November 2013 | Appointment of Mr Gary Stephen Vatcher as a secretary (2 pages) |
8 November 2013 | Appointment of Mr Gary Stephen Vatcher as a director (2 pages) |
8 November 2013 | Termination of appointment of John Tate as a director (1 page) |
8 November 2013 | Termination of appointment of John Tate as a secretary (1 page) |
8 November 2013 | Termination of appointment of Keith Fiddament as a director (1 page) |
8 November 2013 | Termination of appointment of John Tate as a director (1 page) |
8 November 2013 | Termination of appointment of Gary Vatcher as a director (1 page) |
8 November 2013 | Appointment of Mr Gary Stephen Vatcher as a director (2 pages) |
8 November 2013 | Appointment of Mr Gary Stephen Vatcher as a secretary (2 pages) |
8 November 2013 | Termination of appointment of Gary Vatcher as a director (1 page) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (9 pages) |
31 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
3 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
3 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
15 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 January 2011 | Appointment of Mr Keith Ian Delaney as a director (2 pages) |
7 January 2011 | Appointment of Mr Keith Ian Delaney as a director (2 pages) |
10 September 2010 | Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Clive Secker on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Director's details changed for Clive Secker on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Clive Secker on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Keith Fiddament on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Keith Fiddament on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for John Stephen Tate on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for John Stephen Tate on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Keith Fiddament on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
10 September 2010 | Director's details changed for John Stephen Tate on 3 July 2010 (2 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 July 2010 | Purchase of own shares. (3 pages) |
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Cancellation of shares. Statement of capital on 12 July 2010
|
12 July 2010 | Purchase of own shares. (3 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Purchase of own shares. (3 pages) |
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
5 July 2010 | Cancellation of shares. Statement of capital on 5 July 2010
|
1 July 2010 | Termination of appointment of Barry Skipper as a director (1 page) |
1 July 2010 | Termination of appointment of Barry Skipper as a director (1 page) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
28 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
10 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
10 July 2009 | Director's change of particulars / barry skipper / 01/05/2009 (1 page) |
10 July 2009 | Director's change of particulars / barry skipper / 01/05/2009 (1 page) |
10 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
26 March 2009 | Accounts for a small company made up to 31 May 2008 (9 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
11 July 2008 | Return made up to 03/07/08; full list of members (8 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
16 August 2007 | £ ic 164068/143611 31/07/07 £ sr 20457@1=20457 (1 page) |
16 August 2007 | £ ic 164068/143611 31/07/07 £ sr 20457@1=20457 (1 page) |
27 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
27 July 2007 | Return made up to 03/07/07; full list of members (10 pages) |
16 February 2007 | £ ic 233584/219184 20/12/06 £ sr 14400@1=14400 (1 page) |
16 February 2007 | £ ic 233584/219184 20/12/06 £ sr 14400@1=14400 (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
8 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
25 August 2006 | £ ic 254042/233584 31/07/06 £ sr 20458@1=20458 (1 page) |
25 August 2006 | £ ic 254042/233584 31/07/06 £ sr 20458@1=20458 (1 page) |
12 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
12 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
11 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
1 July 2005 | £ ic 282842/254042 13/06/05 £ sr 28800@1=28800 (1 page) |
1 July 2005 | £ ic 282842/254042 13/06/05 £ sr 28800@1=28800 (1 page) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Secretary resigned;director resigned (1 page) |
29 December 2004 | Resolutions
|
23 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 July 2004 | Return made up to 03/07/04; full list of members
|
14 July 2004 | Return made up to 03/07/04; full list of members
|
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
27 February 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
28 November 2003 | Memorandum and Articles of Association (19 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
28 November 2003 | Memorandum and Articles of Association (19 pages) |
25 November 2003 | Ad 31/10/03--------- £ si 6842@1=6842 £ ic 276000/282842 (2 pages) |
25 November 2003 | Ad 31/10/03--------- £ si 6842@1=6842 £ ic 276000/282842 (2 pages) |
14 August 2003 | £ sr 54000@1 06/09/02 (1 page) |
14 August 2003 | £ sr 54000@1 06/09/02 (1 page) |
31 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (9 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
16 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
28 March 2002 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
28 March 2002 | Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 110 hellesdon park road norwich norfolk NR6 5DR (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: 110 hellesdon park road norwich norfolk NR6 5DR (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page) |
20 July 2001 | Return made up to 03/07/01; full list of members
|
20 July 2001 | Return made up to 03/07/01; full list of members
|
2 July 2001 | Ad 15/06/01--------- £ si 127600@1=127600 £ ic 202400/330000 (2 pages) |
2 July 2001 | Ad 15/06/01--------- £ si 127600@1=127600 £ ic 202400/330000 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Nc inc already adjusted 15/06/01 (6 pages) |
27 June 2001 | Ad 15/06/01--------- £ si 200000@1=200000 £ ic 2400/202400 (2 pages) |
27 June 2001 | Ad 15/06/01--------- £ si 200000@1=200000 £ ic 2400/202400 (2 pages) |
27 June 2001 | Nc inc already adjusted 15/06/01 (6 pages) |
27 June 2001 | Resolutions
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Ad 09/08/00--------- £ si 2399@1=2399 £ ic 1/2400 (2 pages) |
23 August 2000 | Ad 09/08/00--------- £ si 2399@1=2399 £ ic 1/2400 (2 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Nc inc already adjusted 09/08/00 (1 page) |
23 August 2000 | Nc inc already adjusted 09/08/00 (1 page) |
23 August 2000 | Resolutions
|
22 August 2000 | Memorandum and Articles of Association (10 pages) |
22 August 2000 | Memorandum and Articles of Association (10 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
16 August 2000 | Company name changed cyberlease LIMITED\certificate issued on 17/08/00 (3 pages) |
16 August 2000 | Company name changed cyberlease LIMITED\certificate issued on 17/08/00 (3 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
3 July 2000 | Incorporation (14 pages) |
3 July 2000 | Incorporation (14 pages) |