London
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Avril Elizabeth Tye |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Editorial Director |
Correspondence Address | 70 Lancaster Road St. Albans Hertfordshire AL1 4ET |
Director Name | Mr James Prosper Serjeant |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 221 Westbourne Grove London W11 2SE |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Newspaper Editor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Alleyn Park London SE21 8AT |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Edward Verity |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2004) |
Role | Journalist |
Correspondence Address | 125 Trentham Street London SW18 5DH |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Director Name | Desmond John Nichols |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 21 The Convent St Michaels Road East Grinstead West Sussex RH19 3LD |
Director Name | John Mortimer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Stephen Gabriel Miron |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodsview Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gu8 |
Director Name | Sally Winfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | 24 Rydon Mews Wimbledon London SW19 4RP |
Director Name | Mr Allan Francis Marshall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2005) |
Role | Company Director |
Correspondence Address | 17 Cope Place Kensington London W8 6AA |
Secretary Name | John Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Secretary Name | Richard Shamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Cleveland Road Worcester Park Surrey KT4 7JQ |
Director Name | Karen Louise Kemble Diaz |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 January 2007) |
Role | Chief Technology Officer |
Correspondence Address | Flat A 20 Adolphus Road Finsbury Park London N4 2AZ |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Nicholas Peter Hubble |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 127 Annandale Road Greenwich London SE10 0JY |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Neil Addison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Neil Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
17 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
16 May 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
16 May 2012 | Appointment of Mr James Justin Siderfin Welsh as a director on 3 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director on 3 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Leif Mahon-Daly as a director (1 page) |
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
15 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders Statement of capital on 2011-12-15
|
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Leif Mahon-Daly on 14 April 2011 (2 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (15 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a director (2 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Neil Addison as a director (2 pages) |
7 December 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 December 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
10 March 2010 | Appointment of Neil Addison as a director (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Appointment of Neil Addison as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Nicholas Hubble as a secretary (2 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
27 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (15 pages) |
16 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 January 2009 | Return made up to 01/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 01/12/08; full list of members (6 pages) |
22 January 2009 | Director appointed leif mahon-daly (3 pages) |
22 January 2009 | Director appointed leif mahon-daly (3 pages) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
7 October 2008 | Appointment Terminated Director andrew hart (1 page) |
5 August 2008 | Appointment Terminated Director richard shamsi (1 page) |
5 August 2008 | Appointment terminated director richard shamsi (1 page) |
29 July 2008 | Accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
16 June 2008 | Director appointed nicholas peter hubble (3 pages) |
16 June 2008 | Director appointed nicholas peter hubble (3 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
19 February 2008 | Return made up to 01/12/07; full list of members (6 pages) |
30 August 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
30 August 2007 | Accounts made up to 30 September 2006 (7 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (12 pages) |
19 January 2007 | Return made up to 01/12/06; full list of members (12 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Accounts made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (7 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (11 pages) |
17 January 2006 | Return made up to 01/12/05; full list of members (11 pages) |
5 August 2005 | Accounts for a dormant company made up to 3 October 2004 (7 pages) |
5 August 2005 | Accounts made up to 3 October 2004 (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 3 October 2004 (7 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Return made up to 01/12/04; full list of members (11 pages) |
5 January 2005 | Return made up to 01/12/04; full list of members (11 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
20 July 2004 | Accounts made up to 28 September 2003 (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (7 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (12 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (12 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
1 August 2003 | Accounts made up to 29 September 2002 (7 pages) |
1 August 2003 | Accounts for a dormant company made up to 29 September 2002 (7 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (12 pages) |
2 January 2003 | Return made up to 01/12/02; full list of members (12 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
26 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | New secretary appointed;new director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New secretary appointed;new director appointed (3 pages) |
4 April 2002 | New director appointed (4 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Secretary resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
4 April 2002 | New director appointed (3 pages) |
14 March 2002 | Company name changed associated newspapers ireland ho ldings LIMITED\certificate issued on 14/03/02 (2 pages) |
14 March 2002 | Company name changed associated newspapers ireland ho ldings LIMITED\certificate issued on 14/03/02 (2 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members
|
7 January 2002 | Return made up to 01/12/01; full list of members (8 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Secretary's particulars changed (1 page) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
31 August 2001 | New director appointed (4 pages) |
14 August 2001 | Company name changed netgoal LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed netgoal LIMITED\certificate issued on 14/08/01 (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages) |
9 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
9 August 2001 | Resolutions
|
9 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
9 August 2001 | Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
1 December 2000 | Incorporation (13 pages) |