London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Closed |
Appointed | 14 June 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Martin Dunn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Md (Proposed) |
Correspondence Address | 58 Warrington Crescent London W9 1EP |
Secretary Name | Stephen Fraser Lynas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Kidmore Road Caversham Heights Reading Berkshire RG4 7NH |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2017) |
Role | Accountant |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | euromoneyplc.com |
---|---|
Telephone | 020 77798888 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
7.3m at £0.1 | Euromoney Charles LTD 50.10% Ordinary A |
---|---|
7.3m at £0.1 | Dmg Charles LTD 49.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £282,385,275 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2023 | Application to strike the company off the register (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
21 April 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
24 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
21 June 2021 | Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
26 March 2021 | Statement of capital on 26 March 2021
|
26 March 2021 | Resolutions
|
26 March 2021 | Statement by Directors (1 page) |
26 March 2021 | Solvency Statement dated 26/02/21 (1 page) |
25 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
13 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages) |
22 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages) |
22 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
22 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
18 September 2017 | Appointment of Mr Colin Robert Jones as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Colin Robert Jones as a director on 18 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (16 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Solvency Statement dated 05/12/16 (2 pages) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Resolutions
|
6 December 2016 | Solvency Statement dated 05/12/16 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
2 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
8 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (20 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Statement of company's objects (2 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
26 May 2011 | Solvency statement dated 19/05/11 (1 page) |
26 May 2011 | Statement of capital on 26 May 2011
|
26 May 2011 | Solvency statement dated 19/05/11 (1 page) |
26 May 2011 | Resolutions
|
26 May 2011 | Resolutions
|
26 May 2011 | Statement of capital on 26 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Company name changed total derivatives 2 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed total derivatives 2 LIMITED\certificate issued on 22/03/11
|
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
31 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
28 September 2009 | Capitals not rolled up (2 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
13 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
13 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
8 January 2009 | Gbp nc 4000000/8000000\01/01/08 (2 pages) |
8 January 2009 | Gbp nc 4000000/8000000\01/01/08 (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
15 June 2007 | Ad 23/03/07--------- £ si 24747@1=24747 £ ic 3645411/3670158 (1 page) |
15 June 2007 | Ad 23/03/07--------- £ si 24747@1=24747 £ ic 3645411/3670158 (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Ad 23/10/06--------- £ si 279910@1=279910 £ ic 3365501/3645411 (1 page) |
28 December 2006 | Ad 23/10/06--------- £ si 279910@1=279910 £ ic 3365501/3645411 (1 page) |
5 December 2006 | Return made up to 03/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 03/10/06; full list of members (2 pages) |
14 November 2006 | Ad 18/10/06--------- £ si 3365500@1=3365500 £ ic 1/3365501 (1 page) |
14 November 2006 | Ad 18/10/06--------- £ si 3365500@1=3365500 £ ic 1/3365501 (1 page) |
2 November 2006 | £ nc 1000/4000000 18/10/06 (2 pages) |
2 November 2006 | £ nc 1000/4000000 18/10/06 (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: northcliffe house, 2 derry street, kensington, london W8 5TT (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: northcliffe house, 2 derry street, kensington, london W8 5TT (1 page) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | Director resigned (1 page) |
10 August 2006 | Company name changed margaret street publishing LTD\certificate issued on 10/08/06 (2 pages) |
10 August 2006 | Company name changed margaret street publishing LTD\certificate issued on 10/08/06 (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
22 December 2005 | Return made up to 03/10/05; full list of members (5 pages) |
22 December 2005 | Return made up to 03/10/05; full list of members (5 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 3RD floor, 17-18 margaret street, london, W1N 7LE (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 3RD floor, 17-18 margaret street, london, W1N 7LE (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | Director resigned (1 page) |
6 September 2005 | Return made up to 03/10/04; full list of members (5 pages) |
6 September 2005 | Return made up to 03/10/04; full list of members (5 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
23 February 2005 | New director appointed (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 February 2004 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
6 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 03/10/03; full list of members (6 pages) |
27 March 2003 | Company name changed real slimmers LTD\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed real slimmers LTD\certificate issued on 27/03/03 (2 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
7 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
13 December 2001 | Return made up to 03/10/01; full list of members (6 pages) |
20 August 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
3 October 2000 | Incorporation (15 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Incorporation (15 pages) |