117311
Moscow
Russia
Director Name | Mark Rafailovich Garber |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Ghp Group Office 1 21 1st Smolenskiy Pereulok Moscow 121099 |
Secretary Name | Thompson Taraz Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2014(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 47 Park Lane London W1K 1PR |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Rupert Roger Seymour Beaumont |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cowslade Farm West Green Hartley Wintney Hook Hampshire RG27 8JN |
Director Name | Anne Christine Stratford |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 September 2000) |
Role | Solicitor |
Correspondence Address | 16 Polygon Road London NW1 1QD |
Director Name | Roderick John Fleming |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 March 2008) |
Role | Banker |
Correspondence Address | Studenbuehl Straase 31 8832 - Wollerau Schwyz Switzerland |
Director Name | David Iain Rawlinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road London SW18 3RN |
Secretary Name | Andrew John Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 09 September 2002) |
Role | Banker |
Correspondence Address | Rosings Wick Road Langham Colchester Essex CO4 5PG |
Director Name | Mr Gavin Mark Rochussen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodleigh 65 Leigh Hill Road Cobham Surrey KT11 2HY |
Secretary Name | Celia Eileen Susan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Richard Andrew Hill |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 November 2010) |
Role | Advisory Executive |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Mr Richard Douglas Schuster |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 2012) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Over Worton Chipping Norton Oxfordshire OX7 7ES |
Secretary Name | Katharine Diana Munday |
---|---|
Status | Resigned |
Appointed | 14 September 2010(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 15 Suffolk Street London SW1Y 4HG |
Director Name | Mr David Faviell Fletcher |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 St Simons Avenue London SW15 6DU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
375k at £1 | Adelua Holding LTD 50.00% Ordinary |
---|---|
375k at £1 | Kamsan Development LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,270,000 |
Net Worth | -£267,000 |
Cash | £16,000 |
Current Liabilities | £880,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
12 September 2005 | Delivered on: 30 September 2005 Satisfied on: 8 February 2012 Persons entitled: Hypo Real Estate Bank International Public Unlimited Company with a Share Capital Munich Branchfor Central and Eastern Europe Classification: Deed of assignment and charge Secured details: Up to $USD23,000,000 due or to become due from fibersoft limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the receivables,. See the mortgage charge document for full details. Fully Satisfied |
---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
30 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
15 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
21 December 2021 | Director's details changed for Mark Rafailovich Garber on 23 September 2019 (2 pages) |
21 December 2021 | Director's details changed for Mark Rafailovich Garber on 21 December 2021 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
22 October 2020 | Withdrawal of a person with significant control statement on 22 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Mark Rafailovich Garber as a person with significant control on 8 October 2020 (2 pages) |
22 October 2020 | Change of details for Mr Mark Rafailovich Garber as a person with significant control on 6 April 2016 (2 pages) |
10 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
21 March 2018 | Notification of Mark Rafailovich Garber as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 (1 page) |
28 June 2016 | Secretary's details changed for Thompson Taraz Secretaries Limited on 21 September 2015 (1 page) |
28 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
15 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
11 August 2014 | Appointment of Thompson Taraz Secretaries Limited as a secretary on 19 June 2014 (3 pages) |
11 August 2014 | Appointment of Thompson Taraz Secretaries Limited as a secretary on 19 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
17 June 2014 | Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom on 17 June 2014 (1 page) |
28 March 2014 | Full accounts made up to 31 March 2013 (17 pages) |
28 March 2014 | Full accounts made up to 31 March 2013 (17 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Denis Sukhanov on 3 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages) |
9 July 2013 | Director's details changed for Mark Rafailovich Garber on 3 June 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
15 November 2012 | Memorandum and Articles of Association (35 pages) |
15 November 2012 | Memorandum and Articles of Association (35 pages) |
18 October 2012 | Registered office address changed from C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Salans Secretarial Services Limited Millenium Bridge House 2 Lambeth Hill London EC4V 4AJ Uk on 18 October 2012 (1 page) |
18 October 2012 | Company name changed fleming family & partners (russia) LIMITED\certificate issued on 18/10/12
|
18 October 2012 | Company name changed fleming family & partners (russia) LIMITED\certificate issued on 18/10/12
|
6 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
6 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (14 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Change of share class name or designation (2 pages) |
25 July 2012 | Resolutions
|
7 June 2012 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Katharine Diana Munday as a secretary (2 pages) |
7 June 2012 | Termination of appointment of David Fletcher as a director (2 pages) |
7 June 2012 | Termination of appointment of Richard Schuster as a director (2 pages) |
7 June 2012 | Auditor's resignation (1 page) |
7 June 2012 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages) |
7 June 2012 | Termination of appointment of Katharine Diana Munday as a secretary (2 pages) |
7 June 2012 | Termination of appointment of David Fletcher as a director (2 pages) |
7 June 2012 | Registered office address changed from 15 Suffolk Street London SW1Y 4HG on 7 June 2012 (2 pages) |
7 June 2012 | Auditor's resignation (1 page) |
7 June 2012 | Termination of appointment of Richard Schuster as a director (2 pages) |
30 May 2012 | Auditor's resignation (1 page) |
30 May 2012 | Auditor's resignation (1 page) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
30 November 2010 | Appointment of David Faviell Fletcher as a director (3 pages) |
30 November 2010 | Appointment of David Faviell Fletcher as a director (3 pages) |
25 November 2010 | Termination of appointment of Richard Hill as a director (1 page) |
25 November 2010 | Termination of appointment of Richard Hill as a director (1 page) |
1 November 2010 | Appointment of Katharine Diana Munday as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Celia Scott as a secretary (1 page) |
1 November 2010 | Appointment of Katharine Diana Munday as a secretary (2 pages) |
1 November 2010 | Termination of appointment of Celia Scott as a secretary (1 page) |
12 July 2010 | Resolutions
|
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
12 July 2010 | Resolutions
|
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Richard Andrew Hill on 13 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Richard Andrew Hill on 13 October 2009 (3 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
25 June 2009 | Director appointed richard douglas schuster (3 pages) |
25 June 2009 | Director appointed richard douglas schuster (3 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / celia stone / 15/11/2008 (1 page) |
5 September 2008 | Appointment terminated director gavin rochussen (1 page) |
5 September 2008 | Appointment terminated director gavin rochussen (1 page) |
13 August 2008 | Appointment terminated director roderick fleming (1 page) |
13 August 2008 | Appointment terminated director roderick fleming (1 page) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
8 August 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (8 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (8 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (8 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (8 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Director's particulars changed (1 page) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
15 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
11 June 2004 | £ nc 500000/2000000 30/03/04 (1 page) |
11 June 2004 | Memorandum and Articles of Association (3 pages) |
11 June 2004 | £ nc 500000/2000000 30/03/04 (1 page) |
11 June 2004 | Memorandum and Articles of Association (3 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Ad 30/03/04--------- £ si 695000@1=695000 £ ic 55000/750000 (2 pages) |
11 June 2004 | Ad 30/03/04--------- £ si 695000@1=695000 £ ic 55000/750000 (2 pages) |
26 May 2004 | Director's particulars changed (1 page) |
26 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
29 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
29 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
11 July 2003 | Director's particulars changed (1 page) |
28 May 2003 | Auditor's resignation (2 pages) |
28 May 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Company name changed ff&p russia LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed ff&p russia LIMITED\certificate issued on 05/03/03 (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (1 page) |
30 August 2002 | Director's particulars changed (4 pages) |
30 August 2002 | Director's particulars changed (4 pages) |
21 August 2002 | Nc inc already adjusted 28/03/01 (2 pages) |
21 August 2002 | Nc inc already adjusted 28/03/01 (2 pages) |
21 August 2002 | Ad 28/03/02--------- £ si 54998@1 (2 pages) |
21 August 2002 | Return made up to 05/07/02; full list of members
|
21 August 2002 | Return made up to 05/07/02; full list of members
|
21 August 2002 | Ad 28/03/02--------- £ si 54998@1 (2 pages) |
9 August 2002 | Company name changed fp advisory russia LIMITED\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed fp advisory russia LIMITED\certificate issued on 09/08/02 (2 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
30 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 June 2002 | Ad 28/03/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
13 June 2002 | £ nc 100/500000 28/03/02 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
13 June 2002 | Ad 28/03/02--------- £ si 54998@1=54998 £ ic 2/55000 (2 pages) |
13 June 2002 | £ nc 100/500000 28/03/02 (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
27 July 2001 | Return made up to 05/07/01; full list of members
|
27 July 2001 | Return made up to 05/07/01; full list of members
|
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 35 basinghall street london EC2V 5DA (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 35 basinghall street london EC2V 5DA (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (3 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
7 September 2000 | Memorandum and Articles of Association (8 pages) |
7 September 2000 | Memorandum and Articles of Association (8 pages) |
4 September 2000 | Company name changed trushelfco (no.2687) LIMITED\certificate issued on 04/09/00 (2 pages) |
4 September 2000 | Company name changed trushelfco (no.2687) LIMITED\certificate issued on 04/09/00 (2 pages) |
5 July 2000 | Incorporation (19 pages) |
5 July 2000 | Incorporation (19 pages) |