St-Laurent
Quebec H4s 1k5
Canada
Director Name | Mr Mark J. Bentler |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 June 2015(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 April 2016) |
Role | Accountant |
Country of Residence | Canada |
Correspondence Address | 9300 Trans-Canada Hwy Suite 300 St-Laurent Quebec H4s 1k5 Canada |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 April 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Secretary Name | Mr Geoffrey Robert Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Marys Road Little Haywood Stafford Staffordshire ST18 0QG |
Director Name | Nikaila Susan Beckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Dorchester Dorset DT2 8TQ |
Director Name | Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 December 2000(3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 60 William Hunt Mansions Somerville Avenue London SW13 8HT |
Director Name | Mr Geoffrey Robert Bolt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 St Marys Road Little Haywood Stafford Staffordshire ST18 0QG |
Director Name | Mr John Charles Roy Brims |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons Hillfoot, Bucklebury Reading Berkshire RG7 6PG |
Director Name | Virginia May Frazer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 16 April 2008) |
Role | Vp-Human Resources International |
Correspondence Address | Branksome House Branksomewood Road Fleet Hampshire GU51 4JY |
Director Name | Mr John David Ireland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 June 2015) |
Role | Director And General Counsel |
Country of Residence | United States |
Correspondence Address | No.1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Director Name | Mr Yu-Ho Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 St. Marys Close Wheatley Oxford OX33 1YP |
Secretary Name | Mr Yu-Ho Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 St. Marys Close Wheatley Oxford OX33 1YP |
Director Name | Mr Richard John Clark |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | No.1 The Arena Downshire Way Bracknell Berkshire RG12 1PU |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
36.2m at £0.01 | Nsb Retail Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | Full accounts made up to 31 December 2014 (10 pages) |
5 January 2016 | Full accounts made up to 31 December 2014 (10 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Registered office address changed from No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from No.1 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 20-22 Bedford Row London WC1R 4JS on 21 July 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Richard John Clark as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of David Baum as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a director on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of John David Ireland as a director on 2 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Yu-Ho Cheung as a secretary on 2 June 2015 (1 page) |
11 June 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mark J. Bentler as a director on 1 June 2015 (2 pages) |
1 June 2015 | Solvency Statement dated 01/06/15 (3 pages) |
1 June 2015 | Statement by Directors (3 pages) |
1 June 2015 | Statement by Directors (3 pages) |
1 June 2015 | Statement of capital on 1 June 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital on 1 June 2015
|
1 June 2015 | Solvency Statement dated 01/06/15 (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Statement of capital on 1 June 2015
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Director's details changed for Mr John David Ireland on 25 June 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr John David Ireland on 25 June 2013 (2 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Richard John Clark on 1 July 2013 (2 pages) |
7 June 2013 | Appointment of Mr Richard John Clark as a director (2 pages) |
7 June 2013 | Termination of appointment of John Brims as a director (1 page) |
7 June 2013 | Appointment of Mr Richard John Clark as a director (2 pages) |
7 June 2013 | Termination of appointment of John Brims as a director (1 page) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Secretary's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Director's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
4 December 2012 | Secretary's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Yu-Ho Cheung on 7 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Memorandum and Articles of Association (7 pages) |
26 August 2010 | Memorandum and Articles of Association (7 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
2 July 2010 | Solvency statement dated 01/07/10 (2 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Solvency statement dated 01/07/10 (2 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Statement by directors (2 pages) |
2 July 2010 | Statement of capital on 2 July 2010
|
2 July 2010 | Resolutions
|
2 July 2010 | Statement by directors (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (11 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Yu-Ho Cheung on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Yu-Ho Cheung on 30 November 2009 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 April 2009 | Section 519 (2 pages) |
3 April 2009 | Section 519 (2 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from epicor software(uk) LIMITED no 1 the arena downshire way bracknell berkshire PE12 1PU (1 page) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 April 2008 | Director and secretary appointed yu-ho cheung (2 pages) |
22 April 2008 | Appointment terminated director and secretary geoffrey bolt (1 page) |
22 April 2008 | Appointment terminated director virginia frazer (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from nsb retail systems PLC parkfield business park parkfield house park street stafford staffordshire ST17 4AL (1 page) |
22 April 2008 | Appointment terminated director virginia frazer (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from nsb retail systems PLC parkfield business park parkfield house park street stafford staffordshire ST17 4AL (1 page) |
22 April 2008 | Director and secretary appointed yu-ho cheung (2 pages) |
22 April 2008 | Appointment terminated director and secretary geoffrey bolt (1 page) |
21 April 2008 | Director appointed john charles roy brims (2 pages) |
21 April 2008 | Director appointed john charles roy brims (2 pages) |
18 April 2008 | Director appointed virginia may frazer (2 pages) |
18 April 2008 | Director appointed virginia may frazer (2 pages) |
18 April 2008 | Director appointed john david ireland (2 pages) |
18 April 2008 | Director appointed john david ireland (2 pages) |
28 March 2008 | Appointment terminated director stuart mitchell (1 page) |
28 March 2008 | Appointment terminated director stuart mitchell (1 page) |
11 February 2008 | Ad 05/02/08--------- £ si 13013923@1=13013923 £ ic 23155666/36169589 (2 pages) |
11 February 2008 | Ad 05/02/08--------- £ si 13013923@1=13013923 £ ic 23155666/36169589 (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
23 February 2007 | Ad 07/02/07--------- £ si 309500@1=309500 £ ic 22846166/23155666 (2 pages) |
23 February 2007 | Ad 07/02/07--------- £ si 309500@1=309500 £ ic 22846166/23155666 (2 pages) |
7 January 2007 | Ad 18/12/06--------- £ si 1135875@1=1135875 £ ic 21710291/22846166 (2 pages) |
7 January 2007 | Ad 18/12/06--------- £ si 1135875@1=1135875 £ ic 21710291/22846166 (2 pages) |
12 December 2006 | Return made up to 30/11/06; full list of members
|
12 December 2006 | Return made up to 30/11/06; full list of members
|
6 December 2006 | Ad 27/11/06--------- £ si 451400@1=451400 £ ic 21258891/21710291 (2 pages) |
6 December 2006 | Ad 27/11/06--------- £ si 451400@1=451400 £ ic 21258891/21710291 (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
24 November 2006 | Ad 13/11/06--------- £ si 279125@1=279125 £ ic 20979766/21258891 (2 pages) |
24 November 2006 | Ad 13/11/06--------- £ si 279125@1=279125 £ ic 20979766/21258891 (2 pages) |
15 November 2006 | Ad 30/10/06--------- £ si 549000@1=549000 £ ic 20430766/20979766 (2 pages) |
15 November 2006 | Ad 30/10/06--------- £ si 549000@1=549000 £ ic 20430766/20979766 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o nsb retail systems PLC nsb house 1015 arlington bus park theale reading RG7 4SA (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o nsb retail systems PLC nsb house 1015 arlington bus park theale reading RG7 4SA (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Ad 12/10/06--------- £ si 272750@1=272750 £ ic 20158016/20430766 (2 pages) |
24 October 2006 | Ad 12/10/06--------- £ si 272750@1=272750 £ ic 20158016/20430766 (2 pages) |
30 August 2006 | Ad 16/08/06--------- £ si 281875@1=281875 £ ic 19876141/20158016 (2 pages) |
30 August 2006 | Ad 16/08/06--------- £ si 281875@1=281875 £ ic 19876141/20158016 (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
11 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2005 | Ad 25/03/05--------- £ si 2707875@1=2707875 £ ic 17168266/19876141 (2 pages) |
6 April 2005 | Ad 25/03/05--------- £ si 2707875@1=2707875 £ ic 17168266/19876141 (2 pages) |
4 March 2005 | Ad 22/02/05--------- £ si 354775@1=354775 £ ic 16813491/17168266 (2 pages) |
4 March 2005 | Ad 22/02/05--------- £ si 354775@1=354775 £ ic 16813491/17168266 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 3361500@1=3361500 £ ic 13451991/16813491 (2 pages) |
26 April 2004 | Ad 19/04/04--------- £ si 3361500@1=3361500 £ ic 13451991/16813491 (2 pages) |
21 April 2004 | Ad 08/04/04--------- £ si 3065000@1=3065000 £ ic 10386991/13451991 (2 pages) |
21 April 2004 | Ad 08/04/04--------- £ si 3065000@1=3065000 £ ic 10386991/13451991 (2 pages) |
8 December 2003 | Return made up to 30/11/03; full list of members
|
8 December 2003 | Return made up to 30/11/03; full list of members
|
28 November 2003 | Particulars of mortgage/charge (7 pages) |
28 November 2003 | Particulars of mortgage/charge (7 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 September 2002 | Ad 02/09/02--------- £ si 386990@1=386990 £ ic 10000001/10386991 (2 pages) |
19 September 2002 | Ad 02/09/02--------- £ si 386990@1=386990 £ ic 10000001/10386991 (2 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Memorandum and Articles of Association (15 pages) |
1 June 2001 | Memorandum and Articles of Association (15 pages) |
1 June 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
1 June 2001 | Nc inc already adjusted 21/12/00 (2 pages) |
1 June 2001 | Ad 29/12/00--------- £ si 10000000@1=10000000 £ ic 1/10000001 (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (4 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
7 December 2000 | Company name changed intercede 1643 LIMITED\certificate issued on 07/12/00 (2 pages) |
7 December 2000 | Company name changed intercede 1643 LIMITED\certificate issued on 07/12/00 (2 pages) |
30 November 2000 | Incorporation (27 pages) |
30 November 2000 | Incorporation (27 pages) |