33 Aldgate High Street
London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Charles Albert O Rourke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 103 Cannon Hill Lane Merton Park London SW20 9LE |
Director Name | Mr Simon Roy Hargreaves |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 58 Church Hill Road Barnet Hertfordshire EN4 8UZ |
Director Name | Mr Raymond Richard Jackson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skinners Cottage Rackham Street Rackham West Sussex RH20 2EX |
Director Name | Mr Robert John Martin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Capel Close Summertown Oxford Oxfordshire OX2 7LA |
Secretary Name | Mr Simon Roy Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 58 Church Hill Road Barnet Hertfordshire EN4 8UZ |
Secretary Name | Robert John Martin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2011) |
Role | Managing Director |
Correspondence Address | 13 Capel Close Summertown Oxford Oxfordshire OX4 1NZ |
Director Name | Mr Hedley John Mayor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 1 year (resigned 19 April 2005) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leggswood House Cranbrook Road Frittenden Kent TN17 2DB |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pantiles Mill Lane Cogenhoe Northampton Northamptonshire NN7 1NA |
Director Name | Mr Kevin Fleming |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Abbott Avenue London SW20 8SQ |
Secretary Name | Mr Kevin Fleming |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 January 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Abbott Avenue London SW20 8SQ |
Director Name | Mr Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pelham Crescent London SW7 2NR |
Secretary Name | Mr Richard Owen Greener |
---|---|
Status | Resigned |
Appointed | 01 July 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Bedford Row London WC1R 4HE |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 32 Bedford Row London WC1R 4HE |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2012) |
Role | Vp, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | www.solcara.com |
---|
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
100k at £0.1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Solvency statement dated 20/11/14 (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Resolutions
|
21 November 2014 | Statement by directors (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Solvency statement dated 20/11/14 (1 page) |
21 November 2014 | Statement of capital on 21 November 2014
|
21 November 2014 | Statement by directors (1 page) |
17 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
16 April 2012 | Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
30 January 2012 | Resolutions
|
30 January 2012 | Change of share class name or designation (2 pages) |
30 January 2012 | Cancellation of shares. Statement of capital on 30 January 2012
|
30 January 2012 | Statement of capital on 4 January 2012
|
30 January 2012 | Statement of capital on 4 January 2012
|
30 January 2012 | Statement of capital on 4 January 2012
|
30 January 2012 | Cancellation of shares. Statement of capital on 30 January 2012
|
30 January 2012 | Statement of company's objects (2 pages) |
30 January 2012 | Change of share class name or designation (2 pages) |
30 January 2012 | Resolutions
|
30 January 2012 | Statement of company's objects (2 pages) |
10 November 2011 | Second filing of AP03 previously delivered to Companies House
|
10 November 2011 | Second filing of AP03 previously delivered to Companies House
|
31 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
31 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 July 2011 | Auditor's resignation (2 pages) |
20 July 2011 | Auditor's resignation (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
11 July 2011 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 11 July 2011 (1 page) |
8 July 2011 | Appointment of Mr Joshua Martin Becker as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
8 July 2011 | Appointment of Mr Joshua Martin Becker as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
8 July 2011 | Termination of appointment of Richard Greener as a director (1 page) |
8 July 2011 | Termination of appointment of Richard Greener as a director (1 page) |
8 July 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
8 July 2011 | Appointment of Mr Richard Owen Greener as a director (2 pages) |
7 July 2011 | Termination of appointment of Robert Martin as a director (1 page) |
7 July 2011 | Termination of appointment of Michael Jackson as a director (1 page) |
7 July 2011 | Appointment of Mr Richard Owen Greener as a secretary
|
7 July 2011 | Termination of appointment of Raymond Jackson as a director (1 page) |
7 July 2011 | Appointment of Mr Haydar Suham Shawkat as a director (2 pages) |
7 July 2011 | Termination of appointment of Michael Jackson as a director (1 page) |
7 July 2011 | Termination of appointment of Robert Martin as a director (1 page) |
7 July 2011 | Appointment of Mr Richard Owen Greener as a secretary
|
7 July 2011 | Termination of appointment of Robert Martin as a secretary (1 page) |
7 July 2011 | Termination of appointment of Robert Martin as a secretary (1 page) |
7 July 2011 | Appointment of Mr Haydar Suham Shawkat as a director (2 pages) |
7 July 2011 | Termination of appointment of Raymond Jackson as a director (1 page) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
7 April 2011 | Full accounts made up to 30 November 2010 (21 pages) |
23 March 2011 | Director's details changed for Robert John Martin on 1 January 2011 (3 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Robert John Martin on 1 January 2011 (3 pages) |
23 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Director's details changed for Robert John Martin on 1 January 2011 (3 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Robert John Martin on 1 January 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Robert John Martin on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert John Martin on 1 January 2010 (2 pages) |
13 April 2010 | Full accounts made up to 30 November 2009 (19 pages) |
13 April 2010 | Full accounts made up to 30 November 2009 (19 pages) |
14 September 2009 | Appointment terminated director charles o rourke (1 page) |
14 September 2009 | Appointment terminated director charles o rourke (1 page) |
20 August 2009 | Full accounts made up to 30 November 2008 (19 pages) |
20 August 2009 | Full accounts made up to 30 November 2008 (19 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
27 March 2009 | Secretary appointed robert john martin (2 pages) |
27 March 2009 | Secretary appointed robert john martin (2 pages) |
16 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
16 March 2009 | Full accounts made up to 31 March 2008 (32 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from regency house westminster place york business park york north yorkshire YO26 6RW (1 page) |
19 November 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
19 November 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
13 November 2008 | Appointment terminated director and secretary kevin fleming (1 page) |
13 November 2008 | Appointment terminated director and secretary kevin fleming (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 95-99 guildford street chertsey surrey KT16 9AS (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 95-99 guildford street chertsey surrey KT16 9AS (1 page) |
12 November 2008 | Director appointed michael edward wilson jackson (5 pages) |
12 November 2008 | Director appointed michael edward wilson jackson (5 pages) |
28 May 2008 | Auditor's resignation (1 page) |
28 May 2008 | Auditor's resignation (1 page) |
18 April 2008 | Appointment terminated secretary simon hargreaves (1 page) |
18 April 2008 | Appointment terminated secretary simon hargreaves (1 page) |
18 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
18 April 2008 | Return made up to 12/03/08; full list of members (9 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Ad 14/01/08--------- £ si [email protected]=25 £ ic 209975/210000 (2 pages) |
6 February 2008 | Ad 14/01/08--------- £ si [email protected]=25 £ ic 209975/210000 (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: the long room coppermill lock harefield middlesex UB9 6JA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: the long room coppermill lock harefield middlesex UB9 6JA (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=500 £ ic 209475/209975 (2 pages) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=500 £ ic 209475/209975 (2 pages) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=305 £ ic 209170/209475 (2 pages) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=305 £ ic 209170/209475 (2 pages) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=170 £ ic 209000/209170 (2 pages) |
7 January 2008 | Ad 18/12/07-03/01/08 £ si [email protected]=170 £ ic 209000/209170 (2 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2007 | Full accounts made up to 31 March 2006 (18 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2007 | Full accounts made up to 31 March 2006 (18 pages) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
26 April 2007 | Return made up to 12/03/07; full list of members (6 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 12/03/05; full list of members
|
8 April 2005 | Return made up to 12/03/05; full list of members
|
6 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
26 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 12/03/04; full list of members (9 pages) |
11 January 2004 | Auditor's resignation (1 page) |
11 January 2004 | Auditor's resignation (1 page) |
16 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
7 August 2003 | Ad 11/07/03--------- £ si [email protected]=1500 £ si 200000@1=200000 £ ic 7940/209440 (2 pages) |
7 August 2003 | £ nc 10900/210900 22/07/03 (1 page) |
7 August 2003 | Resolutions
|
7 August 2003 | £ nc 10900/210900 22/07/03 (1 page) |
7 August 2003 | Ad 11/07/03--------- £ si [email protected]=1500 £ si 200000@1=200000 £ ic 7940/209440 (2 pages) |
7 August 2003 | Resolutions
|
17 April 2003 | Return made up to 12/03/03; full list of members
|
17 April 2003 | Return made up to 12/03/03; full list of members
|
16 April 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
10 April 2002 | Return made up to 12/03/02; full list of members
|
10 April 2002 | Return made up to 12/03/02; full list of members
|
27 July 2001 | Particulars of mortgage/charge (8 pages) |
27 July 2001 | Particulars of mortgage/charge (8 pages) |
28 June 2001 | Ad 05/04/01--------- £ si [email protected]=7500 £ ic 1/7501 (6 pages) |
28 June 2001 | Ad 05/04/01--------- £ si [email protected]=7500 £ ic 1/7501 (6 pages) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
18 June 2001 | £ nc 1000/10900 11/06/01 (1 page) |
18 June 2001 | S-div 12/06/01 (1 page) |
18 June 2001 | £ nc 1000/10900 11/06/01 (1 page) |
18 June 2001 | S-div 12/06/01 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: keaton house widewater place harefield middlesex UB9 6NS (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: keaton house widewater place harefield middlesex UB9 6NS (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: 42-46 high street esher surrey KT10 9QY (1 page) |
20 March 2001 | Company name changed advanced ideas LIMITED\certificate issued on 20/03/01 (2 pages) |
20 March 2001 | Company name changed advanced ideas LIMITED\certificate issued on 20/03/01 (2 pages) |
12 March 2001 | Incorporation (20 pages) |
12 March 2001 | Incorporation (20 pages) |