Ruislip
Middlesex
HA4 0QH
Director Name | Continental Shelf 548 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2011(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 June 2014) |
Correspondence Address | 800 Field End Road Ruislip Middlesex HA4 0QH |
Director Name | AB And A Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 June 2014) |
Correspondence Address | 21 Needham Road Stanwick Northants NN9 6QU |
Director Name | Thomas Michael Melvin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Group Director Of Taxation |
Correspondence Address | Bockmer Hill House Bockmer Marlow Buckinghamshire SL7 2HL |
Director Name | Mr Nicholas Paul Batley Hoexter |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Ifield Road London SW10 9AF |
Director Name | Choong Fai Chan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 53 Graemesdyke Avenue London SW14 7BH |
Secretary Name | Andrew Philip Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 2 Lansdowne Drive London E8 3EZ |
Director Name | Michael Jeffery Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2002) |
Role | Accountant |
Correspondence Address | 43 Tredegar Road Emmer Green Reading Berkshire RG4 8PF |
Director Name | Stephen Henry Offley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2002) |
Role | Engineering Manager |
Correspondence Address | 4 Great Auclum Place Burghfield Common Reading Berkshire RG7 3ED |
Director Name | Stephen Paul Bristow |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2002) |
Role | General Manager |
Correspondence Address | Cuckoo Cottage 8 Drury Lane Minsterley Salop SY5 0EL Wales |
Director Name | Mr Peter Babbage |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2002) |
Role | Fleet Services Director |
Country of Residence | England |
Correspondence Address | 13 Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PZ |
Director Name | Mr Neil Moore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 October 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Saint Bernards Road Olton Solihull West Midlands B92 7BB |
Director Name | Mr Michael Pelham Morris Olive |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2005) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Church Farm House Lower Basildon Pangbourne Berkshire RG8 9NH |
Director Name | Mr Peter Jonathan Lewin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Secretary Name | Mr Peter Jonathan Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2005) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cormont Road London SE5 9RA |
Director Name | Mr Marcus John Shannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Loughanmore Road Dunadry County Antrim BT41 2HN Northern Ireland |
Director Name | Mr Denis Mellon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Homewood Road St Albans Hertfordshire AL1 4BG |
Secretary Name | Mr Michael David Lavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forty Hill House Forty Hill Middlesex EN2 9EU |
Secretary Name | Mr Julian Richard Henwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brickyard Close Balsall Common Warwickshire CV7 7EN |
Director Name | David Michael Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 9 Crowdon Drive Royal Leamington Spa Warwickshire CV32 6NX |
Director Name | Mr Raymond Francis Flynn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 October 2010) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 66 Kiln Park Templepatrick County Antrim BT39 0BB Northern Ireland |
Secretary Name | Richard Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 21 Arthur Street Belfast Antrim BT1 4GA Northern Ireland |
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2010(10 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Secretary Name | Scott Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2010(10 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Mr Mark Anthony Clissett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Sir Aubrey Thomas Brocklebank |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 800 Field End Road South Ruislip Middlesex HA4 0QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Sarcon Compliance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(5 years after company formation) |
Appointment Duration | 3 months (resigned 05 January 2006) |
Correspondence Address | Murray House Murray Street Belfast Antrim BT1 6DN Northern Ireland |
Website | www.assetco.electricpixel.co.uk |
---|
Registered Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
3m at £1 | Continental Shelf 547 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,240,000 |
Gross Profit | £6,007,000 |
Net Worth | -£2,235,000 |
Current Liabilities | £2,813,000 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Administrator's progress report to 6 March 2014 (17 pages) |
27 March 2014 | Administrator's progress report to 6 March 2014 (17 pages) |
27 March 2014 | Administrator's progress report to 6 March 2014 (17 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (17 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (17 pages) |
12 November 2013 | Administrator's progress report to 6 September 2013 (21 pages) |
12 November 2013 | Notice of extension of period of Administration (1 page) |
12 November 2013 | Administrator's progress report to 6 September 2013 (21 pages) |
12 November 2013 | Administrator's progress report to 6 September 2013 (21 pages) |
12 November 2013 | Notice of extension of period of Administration (1 page) |
18 June 2013 | Administrator's progress report to 12 May 2013 (33 pages) |
18 June 2013 | Administrator's progress report to 12 May 2013 (33 pages) |
19 February 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
19 February 2013 | Statement of affairs with form 2.14B/2.15B (6 pages) |
16 January 2013 | Notice of deemed approval of proposals (1 page) |
16 January 2013 | Notice of deemed approval of proposals (1 page) |
9 January 2013 | Statement of administrator's proposal (62 pages) |
9 January 2013 | Statement of administrator's proposal (62 pages) |
7 January 2013 | Statement of administrator's proposal (62 pages) |
7 January 2013 | Statement of administrator's proposal (62 pages) |
30 November 2012 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 800 Field End Road South Ruislip Middlesex HA4 0QH on 30 November 2012 (2 pages) |
23 November 2012 | Appointment of an administrator (1 page) |
23 November 2012 | Appointment of an administrator (1 page) |
19 November 2012 | Termination of appointment of Aubrey Brocklebank as a director (2 pages) |
19 November 2012 | Termination of appointment of David Banks as a director (2 pages) |
19 November 2012 | Termination of appointment of David Banks as a director (2 pages) |
19 November 2012 | Termination of appointment of Aubrey Brocklebank as a director (2 pages) |
6 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
31 August 2012 | Company name changed assetco engineering LIMITED\certificate issued on 31/08/12
|
31 August 2012 | Company name changed assetco engineering LIMITED\certificate issued on 31/08/12
|
24 August 2012 | Appointment of Sir Aubrey Thomas Brocklebank as a director (3 pages) |
24 August 2012 | Appointment of Ab and a Investments Limited as a director (3 pages) |
24 August 2012 | Appointment of Ab and a Investments Limited as a director (3 pages) |
24 August 2012 | Appointment of Sir Aubrey Thomas Brocklebank as a director (3 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (23 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (23 pages) |
4 April 2012 | Termination of appointment of Mark Clissett as a director (1 page) |
4 April 2012 | Termination of appointment of Mark Clissett as a director (1 page) |
3 April 2012 | Appointment of David Eric Banks as a director (2 pages) |
3 April 2012 | Appointment of David Eric Banks as a director (2 pages) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
5 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
11 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Appointment of Continental Shelf 547 Limited as a director (3 pages) |
14 September 2011 | Appointment of Continental Shelf 548 Limited as a director (3 pages) |
14 September 2011 | Appointment of Continental Shelf 548 Limited as a director (3 pages) |
14 September 2011 | Appointment of Continental Shelf 547 Limited as a director (3 pages) |
31 July 2011 | Termination of appointment of Scott Brown as a secretary (1 page) |
31 July 2011 | Termination of appointment of Scott Brown as a secretary (1 page) |
4 May 2011 | Termination of appointment of Scott Brown as a director (1 page) |
4 May 2011 | Termination of appointment of Scott Brown as a director (1 page) |
14 April 2011 | Termination of appointment of Marcus Shannon as a director (1 page) |
14 April 2011 | Appointment of Mr Mark Anthony Clissett as a director (2 pages) |
14 April 2011 | Appointment of Mr Mark Anthony Clissett as a director (2 pages) |
14 April 2011 | Termination of appointment of Marcus Shannon as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 October 2010 | Termination of appointment of Raymond Flynn as a director (2 pages) |
15 October 2010 | Termination of appointment of Raymond Flynn as a director (2 pages) |
15 October 2010 | Appointment of Scott Douglas Brown as a director (3 pages) |
15 October 2010 | Termination of appointment of Richard Fulton as a secretary (2 pages) |
15 October 2010 | Appointment of Scott Brown as a secretary (3 pages) |
15 October 2010 | Appointment of Scott Douglas Brown as a director (3 pages) |
15 October 2010 | Appointment of Scott Brown as a secretary (3 pages) |
15 October 2010 | Termination of appointment of Richard Fulton as a secretary (2 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Termination of appointment of Michael Lavender as a secretary (2 pages) |
17 September 2010 | Termination of appointment of Michael Lavender as a secretary (2 pages) |
17 September 2010 | Appointment of Richard Fulton as a secretary (3 pages) |
17 September 2010 | Appointment of Richard Fulton as a secretary (3 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 25/08/09; full list of members (3 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
1 September 2008 | Appointment terminated director david smith (1 page) |
1 September 2008 | Appointment terminated director david smith (1 page) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/08/08; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
18 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
18 September 2007 | Return made up to 25/08/07; full list of members (7 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
10 September 2007 | Full accounts made up to 31 March 2007 (16 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 800 field end road south ruislip middlesex HA4 0QH (1 page) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
20 September 2006 | Location of debenture register (1 page) |
20 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Location of debenture register (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: davidson house forbury square reading berkshire RG1 3GA (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | New secretary appointed (2 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
31 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
18 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
12 October 2005 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
19 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
19 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
26 September 2003 | Return made up to 07/09/03; full list of members
|
26 September 2003 | Return made up to 07/09/03; full list of members
|
2 July 2003 | Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 42 kenavon drive reading berkshire RG1 3DJ (1 page) |
30 June 2003 | Company name changed tlg fire engineering services li mited\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed tlg fire engineering services li mited\certificate issued on 30/06/03 (2 pages) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
13 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
13 November 2002 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 130 jermyn street london SW1Y 4UR (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Nc inc already adjusted 12/10/02 (1 page) |
29 October 2002 | Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Nc inc already adjusted 12/10/02 (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Resolutions
|
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
29 October 2002 | New secretary appointed;new director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Ad 12/10/02--------- £ si 3000000@1=3000000 £ ic 2/3000002 (2 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | Director resigned (1 page) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Particulars of mortgage/charge (5 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 May 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
27 May 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
24 January 2002 | New director appointed (3 pages) |
24 January 2002 | New director appointed (3 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 07/09/01; full list of members (8 pages) |
5 October 2001 | Return made up to 07/09/01; full list of members (8 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
18 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
9 May 2001 | New director appointed (3 pages) |
14 February 2001 | Secretary's particulars changed (1 page) |
14 February 2001 | Secretary's particulars changed (1 page) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
9 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: b g group PLC company sec.dept. Block a 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: b g group PLC company sec.dept. Block a 100 thames valley park drive reading berkshire RG6 1PT (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (4 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (4 pages) |
11 September 2000 | New director appointed (3 pages) |
7 September 2000 | Incorporation (20 pages) |
7 September 2000 | Incorporation (20 pages) |