76 Upper Ground
London
SE1 9PZ
Secretary Name | Alison Mary Catherine Sullivan |
---|---|
Status | Current |
Appointed | 01 December 2014(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | John Charles Cooke |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 May 2008) |
Role | IT |
Correspondence Address | 7 Springdale Wallingford Oxfordshire OX10 0HQ |
Director Name | Mr Nicholas James Revell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 2008) |
Role | IT |
Correspondence Address | 26 Wargrave Road Twyford Berkshire RG10 9PQ |
Secretary Name | Mr Nicholas James Revell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 January 2011) |
Role | IT |
Correspondence Address | 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT |
Director Name | Ashley Paul Wheaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 13 May 2002) |
Role | IT |
Correspondence Address | Berry Cottage Whiteleaf Princes Risborough Buckinghamshire HP27 0LL |
Director Name | Mr Andrew Christou Andrews |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2002(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 August 2008) |
Role | IT |
Country of Residence | England |
Correspondence Address | 168 Popes Lane Ealing London W5 4NJ |
Director Name | Mr Donald Helmdon Taylor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chiswick Lane London W4 2LA |
Director Name | Ashley Paul Wheaton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2008) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Punch Boul Cottage Hensington Road Woodstock Oxfordshire OX20 1JL |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Barn Church Close Stanton St John Oxford OX33 1DN |
Director Name | Dr Janice Halper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2007) |
Role | Consultant |
Correspondence Address | 28 Fairholme Road London W14 9JX |
Director Name | Gregory Kent Plunkett |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2008(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 February 2010) |
Role | CEO |
Correspondence Address | 19 Hawthorne Road Wellesley Massachusetts 02484 United States |
Director Name | Paul R Daoust |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2010(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2010) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 160 Gould Street Needham Massachusetts 02494 United States |
Director Name | Mr Donald Francis Volk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2013) |
Role | Secretary |
Country of Residence | United States |
Correspondence Address | 650 East Swedesford Road Second Floor Wayne Pa 19087 United States |
Director Name | Mr Troy A Kanter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2013) |
Role | Company Director |
Country of Residence | Nebraska, Usa |
Correspondence Address | 2930 Ridge Line Road Lincoln Ne 68516 United States |
Director Name | Nooruddin Karsan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | Pennsylvania,Usa |
Correspondence Address | 650 East Swedesford Road Second Floor Wayne Pa 19087 United States |
Director Name | Zahir Ladhani |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 November 2016) |
Role | President |
Country of Residence | Massachusetts,Usa |
Correspondence Address | 160 Gould Street Suite 300 Needham Ma 02494 United States |
Secretary Name | Mr Donald Francis Volk |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 650 East Swedesford Road Second Floor Wayne Pa 19087 United States |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Website | salary.com |
---|
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1.1m at £0.01 | Ibm United Kingdom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 18 July 2017 (overdue) |
13 December 2007 | Delivered on: 21 December 2007 Satisfied on: 1 May 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
4 June 2003 | Delivered on: 6 June 2003 Satisfied on: 14 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 2002 | Delivered on: 22 July 2002 Satisfied on: 14 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 July 2023 | Liquidators' statement of receipts and payments to 21 December 2022 (18 pages) |
---|---|
13 July 2022 | Appointment of a voluntary liquidator (3 pages) |
13 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
25 February 2022 | Liquidators' statement of receipts and payments to 21 December 2021 (7 pages) |
14 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages) |
9 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
19 July 2021 | Appointment of a voluntary liquidator (42 pages) |
24 February 2021 | Liquidators' statement of receipts and payments to 21 December 2020 (7 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
13 January 2021 | Appointment of a voluntary liquidator (10 pages) |
11 March 2020 | Liquidators' statement of receipts and payments to 21 December 2018 (6 pages) |
24 February 2020 | Liquidators' statement of receipts and payments to 21 December 2019 (6 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 21 December 2017 (6 pages) |
20 January 2017 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 20 January 2017 (2 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Appointment of a voluntary liquidator (3 pages) |
16 January 2017 | Appointment of a voluntary liquidator (3 pages) |
16 January 2017 | Resolutions
|
10 November 2016 | Termination of appointment of Zahir Ladhani as a director on 7 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Zahir Ladhani as a director on 7 November 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 September 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
27 January 2015 | Full accounts made up to 28 February 2014 (17 pages) |
27 January 2015 | Full accounts made up to 28 February 2014 (17 pages) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
27 November 2014 | Previous accounting period shortened from 31 January 2015 to 28 February 2014 (1 page) |
21 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
21 October 2014 | Full accounts made up to 31 January 2014 (17 pages) |
30 September 2014 | Termination of appointment of Nooruddin Karsan as a director on 29 August 2014 (1 page) |
30 September 2014 | Termination of appointment of Nooruddin Karsan as a director on 29 August 2014 (1 page) |
29 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
29 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Auditor's resignation (1 page) |
4 June 2014 | Auditor's resignation (1 page) |
3 April 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
3 April 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of company's objects (2 pages) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 December 2013 | Termination of appointment of Donald Volk as a secretary (1 page) |
6 December 2013 | Termination of appointment of Donald Volk as a secretary (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
17 October 2013 | Termination of appointment of Troy Kanter as a director (1 page) |
17 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
17 October 2013 | Termination of appointment of Troy Kanter as a director (1 page) |
17 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
17 October 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (8 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 May 2013 | Satisfaction of charge 3 in full (4 pages) |
1 May 2013 | Satisfaction of charge 3 in full (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (8 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (15 pages) |
10 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 September 2011 | Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 9 Napier Court Abingdon Science Park Abingdon Oxfordshire OX14 3YT on 2 September 2011 (1 page) |
2 September 2011 | Company name changed salary.com LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Company name changed salary.com LIMITED\certificate issued on 02/09/11
|
14 January 2011 | Termination of appointment of Nicholas Revell as a secretary (1 page) |
14 January 2011 | Termination of appointment of Nicholas Revell as a secretary (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
3 November 2010 | Appointment of Zahir Ladhani as a director (3 pages) |
3 November 2010 | Appointment of Troy Kanter as a director (3 pages) |
3 November 2010 | Appointment of Nooruddin Karsan as a director (3 pages) |
3 November 2010 | Appointment of Donald Volk as a secretary (3 pages) |
3 November 2010 | Appointment of Donald Volk as a secretary (3 pages) |
3 November 2010 | Termination of appointment of Paul Daoust as a director (2 pages) |
3 November 2010 | Appointment of Donald Volk as a director (3 pages) |
3 November 2010 | Appointment of Donald Volk as a director (3 pages) |
3 November 2010 | Appointment of Zahir Ladhani as a director (3 pages) |
3 November 2010 | Termination of appointment of Paul Daoust as a director (2 pages) |
3 November 2010 | Appointment of Nooruddin Karsan as a director (3 pages) |
3 November 2010 | Appointment of Troy Kanter as a director (3 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Nicholas James Revell on 1 July 2010 (1 page) |
11 May 2010 | Appointment of Paul R Daoust as a director (3 pages) |
11 May 2010 | Appointment of Paul R Daoust as a director (3 pages) |
11 May 2010 | Termination of appointment of Gregory Plunkett as a director (2 pages) |
11 May 2010 | Termination of appointment of Gregory Plunkett as a director (2 pages) |
6 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 4 July 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (7 pages) |
19 August 2009 | Return made up to 04/07/09; full list of members (7 pages) |
16 April 2009 | Company name changed infobasis LIMITED\certificate issued on 16/04/09 (2 pages) |
16 April 2009 | Company name changed infobasis LIMITED\certificate issued on 16/04/09 (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from communications house 26 york street london W1U 6PZ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from communications house 26 york street london W1U 6PZ (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 9 napier court abingdon science park abingdon oxfordshire OX14 3YT (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from 9 napier court abingdon science park abingdon oxfordshire OX14 3YT (1 page) |
9 September 2008 | Appointment terminated director ashley wheaton (1 page) |
9 September 2008 | Director appointed gregory kent plunkett (1 page) |
9 September 2008 | Appointment terminated director ashley wheaton (1 page) |
9 September 2008 | Director appointed gregory kent plunkett (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
4 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
4 September 2008 | Appointment terminated director nicholas revell (2 pages) |
4 September 2008 | Appointment terminated director david mott (1 page) |
4 September 2008 | Appointment terminated director donald taylor (2 pages) |
4 September 2008 | Appointment terminated director david mott (1 page) |
4 September 2008 | Appointment terminated director donald taylor (2 pages) |
4 September 2008 | Appointment terminated director andrew andrews (1 page) |
4 September 2008 | Appointment terminated director nicholas revell (2 pages) |
4 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
4 September 2008 | Appointment terminated director andrew andrews (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
18 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
16 May 2008 | Appointment terminated director john cooke (1 page) |
16 May 2008 | Appointment terminated director john cooke (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
21 December 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2007 | Return made up to 04/07/07; no change of members
|
22 August 2007 | Return made up to 04/07/07; no change of members
|
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
11 October 2006 | Return made up to 04/07/06; full list of members
|
11 October 2006 | Return made up to 04/07/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
28 February 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 February 2006 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
27 September 2005 | Ad 19/09/05--------- £ si [email protected]=880 £ ic 10100/10980 (2 pages) |
27 September 2005 | Ad 19/09/05--------- £ si [email protected]=880 £ ic 10100/10980 (2 pages) |
27 September 2005 | Resolutions
|
27 September 2005 | Resolutions
|
5 August 2005 | Return made up to 04/07/05; full list of members
|
5 August 2005 | Return made up to 04/07/05; full list of members
|
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Ad 27/08/04--------- £ si [email protected]=1000 £ ic 9100/10100 (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 27/08/04--------- £ si [email protected]=1000 £ ic 9100/10100 (2 pages) |
9 August 2004 | Return made up to 04/07/04; full list of members
|
9 August 2004 | Return made up to 04/07/04; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: hampden house monument business park chalgrove oxfordshire OX44 7RW (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: hampden house monument business park chalgrove oxfordshire OX44 7RW (1 page) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
24 July 2003 | Return made up to 04/07/03; full list of members
|
24 July 2003 | Return made up to 04/07/03; full list of members
|
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
12 September 2002 | Return made up to 04/07/02; full list of members (10 pages) |
12 September 2002 | Return made up to 04/07/02; full list of members (10 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
29 July 2002 | S-div 26/06/02 (1 page) |
29 July 2002 | S-div 26/06/02 (1 page) |
29 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
29 July 2002 | Nc inc already adjusted 26/06/02 (1 page) |
29 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
29 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
29 July 2002 | Ad 28/06/02--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages) |
29 July 2002 | Ad 28/06/02--------- £ si [email protected]=8998 £ ic 2/9000 (2 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
22 July 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 4 newalls rise wargrave berkshire RG10 8AY (1 page) |
15 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: 4 newalls rise wargrave berkshire RG10 8AY (1 page) |
15 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Incorporation (10 pages) |
4 July 2001 | Incorporation (10 pages) |