West Windsor
New Jersey
08550
Director Name | Antonio Manuel Pacheco E Murta |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Manager |
Correspondence Address | Lugar Do Arco Casa 4 4700 Braga Tenoes Portugal |
Director Name | Gastao Jose Dias Borges Taveira |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | R Sao Franqcisco De Borja 44-7 Lisbon 1200 Foreign |
Director Name | Mr Nigel Leslie Pilkington |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kidmore Road Caversham Reading Berkshire RG4 7LR |
Director Name | Pedro Eduardo Silva |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Rua Calouste Gulbenkian N 93 9 Hab1 4050-145 Porto Foreign |
Director Name | Mr Thomas George Telford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Coombe Farm East Allington Totnes Devon TQ9 7PY |
Director Name | Augusto Jose De Miranda Guedes Bianchi De Aguiar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 December 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rua Prof Bento De Jesus Caraca 106-3 Dt 4200-128 Porto Foreign |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Director Name | Mr Michael Joseph Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 February 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | River View Nottington Weymouth Dorset DT3 4BJ |
Director Name | Jorge Manuel De Sousa Bras |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 February 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 December 2007) |
Role | Company Director |
Correspondence Address | Rua Padre Jose Monteiro Da Rocha 167 Valongo 4440-686 Portugal |
Director Name | Pedro Eduardo Silva |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 December 2007) |
Role | Company Director |
Correspondence Address | 93 9 Hab 1 Rua Calouste Guilbenkian 4050-145 Porto Portugal |
Director Name | Ayan Mukerji |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 2011) |
Role | Head-Europe |
Country of Residence | United Kingdom |
Correspondence Address | Flat 62 Grove Hall Court Hall Road London NW8 9NY |
Director Name | Kalyanasundaram Subramanian |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 August 2011) |
Role | Vp-Finance |
Country of Residence | United Kingdom |
Correspondence Address | 228 Lusciana View Napier Road Reading Berkshire RG1 8HQ |
Director Name | Mr Jatin Pravinchandra Dalal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 August 2011(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 April 2015) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Prospect House 58 Queens Road Reading Berkshire RG1 4RP |
Director Name | Ronojoy Guha |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2013(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Rua Eng Frederico Ulrich 2650 Edificio Wipro Maia 4470-605 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | www.wipro.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £33,996,319 |
Gross Profit | £10,389,228 |
Net Worth | £6,028,794 |
Cash | £223,986 |
Current Liabilities | £8,467,061 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
20 May 2005 | Delivered on: 21 May 2005 Persons entitled: Mulhern Properties Limited Classification: Rental deposit deed 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: All monies from time to time standing to the credit of the interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
---|---|
8 April 2004 | Delivered on: 23 April 2004 Persons entitled: Mulhern Properties Limited Classification: Rental deposit deed 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: All monies from time to time standing to teh credit of the interest bearing deposit account. Outstanding |
8 May 2001 | Delivered on: 11 May 2001 Persons entitled: Daceberry Limited Classification: Rental deposit agreement Secured details: £12,000,00 due or to become due from the company to the chargee. Particulars: The sum of £12,000 charged by way of a first fixed charge in favour of daceberry limited as security for the payment by enabler UK limited of the sums referred to in the rental deposit agreement. Outstanding |
23 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
16 January 2019 | Liquidators' statement of receipts and payments to 30 October 2018 (13 pages) |
14 November 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Declaration of solvency (5 pages) |
13 June 2017 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Devonshire House 60 Goswell Road London EC1M 7AD on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Prospect House 58 Queens Road Reading Berkshire RG1 4RP to Devonshire House 60 Goswell Road London EC1M 7AD on 13 June 2017 (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
9 May 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (15 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (87 pages) |
6 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (87 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
6 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
6 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
16 February 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (2 pages) |
6 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
2 December 2016 | Termination of appointment of Ronojoy Guha as a director on 15 July 2016 (1 page) |
2 December 2016 | Termination of appointment of Ronojoy Guha as a director on 15 July 2016 (1 page) |
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
20 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 June 2015 | Appointment of Ashish Chawla as a director on 24 April 2015 (2 pages) |
9 June 2015 | Appointment of Ashish Chawla as a director on 24 April 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jatin Pravinchandra Dalal as a director on 24 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Jatin Pravinchandra Dalal as a director on 24 April 2015 (1 page) |
11 March 2015 | Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (1 page) |
24 February 2015 | Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Grace Mclean Smith as a secretary on 31 January 2015 (2 pages) |
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Jatin Pravinchandra Dalal on 1 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 April 2013 | Appointment of Ronojoy Guha as a director (2 pages) |
17 April 2013 | Appointment of Ronojoy Guha as a director (2 pages) |
8 March 2013 | Termination of appointment of Michael Davies as a director (2 pages) |
8 March 2013 | Termination of appointment of Michael Davies as a director (2 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
22 November 2011 | Director's details changed for Mr Jatin Pravinchandra Dalal on 10 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Director's details changed for Mr Jatin Pravinchandra Dalal on 10 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 September 2011 | Termination of appointment of Ayan Mukerji as a director (1 page) |
2 September 2011 | Appointment of Mr Jatin Pravinchandra Dalal as a director (2 pages) |
2 September 2011 | Termination of appointment of Ayan Mukerji as a director (1 page) |
2 September 2011 | Appointment of Mr Jatin Pravinchandra Dalal as a director (2 pages) |
2 September 2011 | Termination of appointment of Kalyanasundaram Subramanian as a director (1 page) |
2 September 2011 | Termination of appointment of Kalyanasundaram Subramanian as a director (1 page) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages) |
12 November 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages) |
12 November 2010 | Secretary's details changed for Grace Mclean Smith on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Director's details changed for Kalyanasundaram Subramanian on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Kalyanasundaram Subramanian on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ayan Mukerji on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Joseph Davies on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Joseph Davies on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ayan Mukerji on 17 November 2009 (2 pages) |
30 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
30 October 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (15 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
10 November 2008 | Appointment terminated director antonio pacheco e murta (1 page) |
10 November 2008 | Appointment terminated director antonio pacheco e murta (1 page) |
15 September 2008 | Appointment terminated director nigel pilkington (1 page) |
15 September 2008 | Director appointed kalyanasundaram subramanian (2 pages) |
15 September 2008 | Director appointed ayan mukerji (2 pages) |
15 September 2008 | Director appointed ayan mukerji (2 pages) |
15 September 2008 | Director appointed kalyanasundaram subramanian (2 pages) |
15 September 2008 | Appointment terminated director nigel pilkington (1 page) |
16 July 2008 | Company name changed enabler uk, LIMITED\certificate issued on 16/07/08 (2 pages) |
16 July 2008 | Company name changed enabler uk, LIMITED\certificate issued on 16/07/08 (2 pages) |
12 February 2008 | Auditors resignation (1 page) |
12 February 2008 | Auditors resignation (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
6 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 March 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
1 December 2004 | Return made up to 10/11/04; full list of members (8 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
26 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 10/11/03; full list of members (8 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: po box 506 180 strand london WC2R 1ZP (1 page) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members (8 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
4 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
4 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
8 August 2001 | Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 August 2001 | Ad 04/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
24 November 2000 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
10 November 2000 | Incorporation (18 pages) |
10 November 2000 | Incorporation (18 pages) |