8 Rue Dv Port
Nanterre Ce Dex
92728
France
Director Name | Oliver Colin |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 13 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 March 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Port Nanterre Cedex 92728 France |
Secretary Name | Matthew Justin Lorimer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 14 March 2019) |
Role | Company Director |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Cardiff Pinnacle Insurance Services Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 March 2019) |
Correspondence Address | Pinnacle House Stangate Crescent Borehamwood Hertfordshire WD6 2XX |
Director Name | Cardiff Pinnacle Insurance Holdings Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (closed 14 March 2019) |
Correspondence Address | Pinnacle House Stangate Crescent Borehamwood Hertfordshire WD6 2XX |
Director Name | Mr Stephen David Williams |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Olde Swann Court High Street Stevenage Hertfordshire SG1 3WB |
Secretary Name | Mr Christopher Simon Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Mr Christopher Simon Mills |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2007) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 28 Beaumont Place Hadley Highstone Barnet Hertfordshire EN5 4PR |
Director Name | Mr Norman Alan Shuker |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2007) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Fortune House Barnet Lane Elstree Borehamwood Hertfordshire WD6 3RH |
Director Name | Mr Christopher John Schwick |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2007) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | West Point Newnham Way Ashwell Hertfordshire SG7 5PN |
Director Name | Mr Anthony William Dreyer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Ashwood Lodge 57 Badgersgate Dunstable Bedfordshire LU6 2BF |
Secretary Name | Kareen Cranston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant St. Albans Hertfordshire AL3 4QJ |
Director Name | Andrew Donald Swain |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 November 2011) |
Role | Executive Director |
Correspondence Address | Wentfords Clare Road Poslingford Suffolk CO10 8GY |
Director Name | Peter John Bloxham |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Executive Director |
Correspondence Address | 8 Old Orchards Church Road, Worth Crawley West Sussex RH10 7QA |
Director Name | Adam Jon Golding |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2012) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Stanislas Louis Paul Francois Chevalet |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2014) |
Role | Exco Member-Coo-Bnpp Cardif |
Country of Residence | France |
Correspondence Address | Bnp Paribas Cardif 8 Rue Du Port Nanterre Cedex 92728 France |
Director Name | Mr Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 July 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Manuel Horacio Augusto Abel Restrepo De Los Rios |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Andrew Miles Wigg |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Cardif Pinnacle Insurance Holdings Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 December 2011) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Secretary Name | Cardif Pinnacle Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2015) |
Correspondence Address | Pinnacle House A1 Barnet Way Borehamwood Hertfordshire WD6 2XX |
Telephone | 020 82079250 |
---|---|
Telephone region | London |
Registered Address | Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
14m at £1 | Bnp Paribas Cardif 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 October 2017 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 26 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Pinnacle House a1 Barnet Way Borehamwood Hertfordshire WD6 2XX to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 20 October 2017 (2 pages) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Declaration of solvency (5 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
7 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
27 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
27 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Cardif Pinnacle Secretaries Limited as a secretary on 2 February 2015 (2 pages) |
27 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
27 February 2015 | Appointment of Matthew Justin Lorimer as a secretary on 2 February 2015 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
12 August 2014 | Termination of appointment of Paul Edward Glen as a director on 17 July 2014 (2 pages) |
12 August 2014 | Appointment of Cardiff Pinnacle Insurance Services Plc as a director on 17 July 2014 (3 pages) |
12 August 2014 | Appointment of Cardiff Pinnacle Insurance Holdings Plc as a director on 17 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director on 17 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Paul Edward Glen as a director on 17 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Stanislas Louis Paul Francois Chevalet as a director on 17 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Andrew Miles Wigg as a director on 17 July 2014 (2 pages) |
12 August 2014 | Appointment of Cardiff Pinnacle Insurance Services Plc as a director on 17 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director on 17 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Andrew Miles Wigg as a director on 17 July 2014 (2 pages) |
12 August 2014 | Appointment of Cardiff Pinnacle Insurance Holdings Plc as a director on 17 July 2014 (3 pages) |
12 August 2014 | Termination of appointment of Stanislas Louis Paul Francois Chevalet as a director on 17 July 2014 (2 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
9 April 2013 | Appointment of Andrew Miles Wigg as a director (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
20 June 2012 | Termination of appointment of Adam Golding as a director (2 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Company name changed pinnacle underwriting LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Company name changed pinnacle underwriting LIMITED\certificate issued on 09/05/12
|
9 May 2012 | Change of name notice (2 pages) |
9 May 2012 | Change of name notice (2 pages) |
22 February 2012 | Appointment of Oliver Colin as a director (3 pages) |
22 February 2012 | Appointment of Oliver Colin as a director (3 pages) |
17 February 2012 | Appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director (3 pages) |
17 February 2012 | Appointment of Manuel Horacio Augusto Abel Restrepo De Los Rios as a director (3 pages) |
26 January 2012 | Appointment of Paul Edward Glen as a director (3 pages) |
26 January 2012 | Appointment of Paul Edward Glen as a director (3 pages) |
11 January 2012 | Termination of appointment of Paul Glen as a director (2 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
11 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
11 January 2012 | Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director (2 pages) |
11 January 2012 | Appointment of Oliver Marie Cortes as a director (3 pages) |
11 January 2012 | Appointment of Oliver Marie Cortes as a director (3 pages) |
11 January 2012 | Appointment of Stanislas Louis Paul Francois Chevalet as a director (3 pages) |
11 January 2012 | Termination of appointment of Cardif Pinnacle Insurance Holdings Plc as a director (2 pages) |
11 January 2012 | Termination of appointment of Paul Glen as a director (2 pages) |
11 January 2012 | Appointment of Stanislas Louis Paul Francois Chevalet as a director (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
29 November 2011 | Termination of appointment of Andrew Swain as a director (2 pages) |
29 November 2011 | Termination of appointment of Andrew Swain as a director (2 pages) |
28 November 2011 | Appointment of Paul Edward Glen as a director (3 pages) |
28 November 2011 | Appointment of Paul Edward Glen as a director (3 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Adam Jon Golding on 7 October 2009 (3 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
10 July 2008 | Director appointed adam jon golding (3 pages) |
10 July 2008 | Director appointed adam jon golding (3 pages) |
10 July 2008 | Appointment terminated director anthony dreyer (1 page) |
10 July 2008 | Appointment terminated director anthony dreyer (1 page) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
3 April 2008 | Appointment terminated director peter bloxham (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
7 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
29 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
19 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2002 | Application for reregistration from PLC to private (1 page) |
19 December 2002 | Re-registration of Memorandum and Articles (12 pages) |
19 December 2002 | Re-registration of Memorandum and Articles (12 pages) |
19 December 2002 | Application for reregistration from PLC to private (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
1 November 2002 | Director's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 August 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 August 2001 | Auditor's statement (2 pages) |
14 August 2001 | Balance Sheet (1 page) |
14 August 2001 | Auditor's report (1 page) |
14 August 2001 | Auditor's statement (2 pages) |
14 August 2001 | Application for reregistration from private to PLC (1 page) |
14 August 2001 | Declaration on reregistration from private to PLC (1 page) |
14 August 2001 | Balance Sheet (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
14 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 August 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 August 2001 | Auditor's report (1 page) |
14 August 2001 | Declaration on reregistration from private to PLC (1 page) |
14 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 August 2001 | Application for reregistration from private to PLC (1 page) |
14 August 2001 | Re-registration of Memorandum and Articles (10 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Ad 16/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 July 2001 | £ nc 1000/500000 16/07/01 (2 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | £ nc 1000/500000 16/07/01 (2 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | Ad 16/07/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (13 pages) |
29 May 2001 | Incorporation (13 pages) |