Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Graham Leslie Scott |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2003) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Millfield House Church Road Shrewsbury Shropshire SY3 9HQ Wales |
Director Name | David Collett |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Director Name | Mr Mark Roderick Winton Griffiths |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 months (resigned 31 March 2002) |
Role | Solicitor |
Correspondence Address | 18 Portland Square Bristol Avon BS2 8SJ |
Secretary Name | David Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 4 Silver Street Tetbury Gloucestershire GL8 8DH Wales |
Secretary Name | Mr Patrick Francis O'Conor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Downs Park West Bristol Somerset BS6 7QL |
Director Name | Anthony James Lumsden Cook |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2002) |
Role | Lloyds Underwriter |
Correspondence Address | Warren House Blockley Moreton In Marsh Gloucestershire GL56 9HL Wales |
Director Name | Jonathon William Galvin Wright |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2002) |
Role | Marketing Director |
Correspondence Address | 9 Saint Helena Road Bristol BS6 7NR |
Director Name | Jonathan Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 April 2002) |
Role | IFA |
Correspondence Address | 9 Brambles Close Ash Aldershot Hampshire GU12 6NY |
Director Name | Teresa Louise Bristol |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 year after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 January 2003) |
Role | Manager |
Correspondence Address | 35 Sherbourne Street St George Bristol BS5 8EQ |
Director Name | Barry Gilbert Parsons |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Falcon Lodge New Road Greens Norton Towcester Northamptonshire NN12 8BW |
Secretary Name | Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2003) |
Role | Solicitor |
Correspondence Address | Corner Cottage Crab Mill Lane, Lea Malmesbury Wiltshire SN16 9PF |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 March 2010) |
Role | Financial Adviser |
Correspondence Address | 277 Sandbanks Road Poole Dorset BH14 8EY |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Alasdair Iain Mackay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2012 | Application to strike the company off the register (3 pages) |
5 January 2012 | Application to strike the company off the register (3 pages) |
29 December 2011 | Solvency statement dated 22/12/11 (1 page) |
29 December 2011 | Resolutions
|
29 December 2011 | Statement of capital on 29 December 2011
|
29 December 2011 | Solvency Statement dated 22/12/11 (1 page) |
29 December 2011 | Resolutions
|
29 December 2011 | Statement by directors (1 page) |
29 December 2011 | Statement by Directors (1 page) |
29 December 2011 | Statement of capital on 29 December 2011
|
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Statement of company's objects (2 pages) |
12 January 2011 | Resolutions
|
12 January 2011 | Resolutions
|
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 March 2010 | Appointment of Alasdair Mackay as a director (3 pages) |
26 March 2010 | Appointment of Alasdair Mackay as a director (3 pages) |
18 March 2010 | Termination of appointment of a director (1 page) |
18 March 2010 | Termination of appointment of a director (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 November 2008 | Director's Change of Particulars / jonathon everill / 07/11/2008 / HouseName/Number was: , now: 277; Street was: blakemore house, now: sandbanks road; Area was: 7 oakley manor gardens belle vue, now: ; Post Town was: shrewsbury, now: poole; Region was: shropshire, now: dorset; Post Code was: SY3 7NT, now: BH14 8EY (1 page) |
14 November 2008 | Director's change of particulars / jonathon everill / 07/11/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 October 2007 | Return made up to 25/07/07; full list of members (3 pages) |
4 October 2007 | Return made up to 25/07/07; full list of members (3 pages) |
15 January 2007 | Company name changed thinc destini trail collections LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed thinc destini trail collections LIMITED\certificate issued on 15/01/07 (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 25/07/06; full list of members (6 pages) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Location of register of members (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: chancery pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: chancery pavillion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Company name changed destini financial services group LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed destini financial services group LIMITED\certificate issued on 18/07/06 (2 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
23 January 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
23 January 2006 | Group of companies' accounts made up to 31 January 2005 (28 pages) |
10 December 2005 | Particulars of mortgage/charge (6 pages) |
10 December 2005 | Particulars of mortgage/charge (6 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (11 pages) |
8 September 2005 | Return made up to 25/07/05; full list of members (11 pages) |
1 September 2005 | Ad 13/07/05--------- £ si [email protected]=4029 £ ic 575157/579186 (2 pages) |
1 September 2005 | Ad 13/07/05--------- £ si [email protected]=4029 £ ic 575157/579186 (2 pages) |
10 August 2005 | Ad 13/07/05--------- £ si [email protected]=25338 £ ic 549819/575157 (4 pages) |
10 August 2005 | Ad 13/07/05--------- £ si [email protected]=25338 £ ic 549819/575157 (4 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 June 2005 | Ad 24/03/05--------- £ si [email protected]=1000 £ ic 548819/549819 (2 pages) |
28 June 2005 | Ad 24/03/05--------- £ si [email protected]=1000 £ ic 548819/549819 (2 pages) |
10 June 2005 | Ad 11/05/05--------- £ si [email protected]=63273 £ ic 460846/524119 (2 pages) |
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=1000 £ ic 456446/457446 (2 pages) |
10 June 2005 | Ad 29/04/05--------- £ si [email protected]=24700 £ ic 524119/548819 (2 pages) |
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=1000 £ ic 456446/457446 (2 pages) |
10 June 2005 | Ad 11/05/05--------- £ si [email protected]=63273 £ ic 460846/524119 (2 pages) |
10 June 2005 | Ad 29/04/05--------- £ si [email protected]=24700 £ ic 524119/548819 (2 pages) |
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=9000 £ ic 447446/456446 (2 pages) |
10 June 2005 | Ad 31/05/05--------- £ si [email protected]=9000 £ ic 447446/456446 (2 pages) |
10 June 2005 | Ad 18/05/05--------- £ si [email protected]=3400 £ ic 457446/460846 (2 pages) |
10 June 2005 | Ad 24/03/05--------- £ si [email protected]=1000 £ ic 446446/447446 (2 pages) |
10 June 2005 | Ad 24/03/05--------- £ si [email protected]=1000 £ ic 446446/447446 (2 pages) |
10 June 2005 | Ad 18/05/05--------- £ si [email protected]=3400 £ ic 457446/460846 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Re-registration of Memorandum and Articles (51 pages) |
29 April 2005 | Application for reregistration from PLC to private (1 page) |
29 April 2005 | Application for reregistration from PLC to private (1 page) |
29 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2005 | Re-registration of Memorandum and Articles (51 pages) |
29 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 April 2005 | Resolutions
|
23 November 2004 | Ad 10/12/03--------- £ si [email protected] (4 pages) |
23 November 2004 | Ad 10/12/03--------- £ si [email protected] (4 pages) |
23 November 2004 | Statement of affairs (64 pages) |
23 November 2004 | Statement of affairs (64 pages) |
1 November 2004 | Statement of affairs (128 pages) |
1 November 2004 | Ad 13/10/04--------- £ si [email protected]=3000 £ ic 443446/446446 (2 pages) |
1 November 2004 | Statement of affairs (128 pages) |
1 November 2004 | Ad 13/10/04--------- £ si [email protected]=3000 £ ic 443446/446446 (2 pages) |
13 October 2004 | Ad 28/09/04--------- £ si [email protected]=2333 £ ic 441113/443446 (2 pages) |
13 October 2004 | Ad 28/09/04--------- £ si [email protected]=2333 £ ic 441113/443446 (2 pages) |
13 October 2004 | Statement of affairs (98 pages) |
13 October 2004 | Statement of affairs (98 pages) |
21 September 2004 | Ad 29/07/04--------- £ si [email protected]=3750 £ ic 437363/441113 (2 pages) |
21 September 2004 | Statement of affairs (99 pages) |
21 September 2004 | Statement of affairs (99 pages) |
21 September 2004 | Ad 29/07/04--------- £ si [email protected]=3750 £ ic 437363/441113 (2 pages) |
14 September 2004 | Return made up to 25/07/04; full list of members (15 pages) |
14 September 2004 | Return made up to 25/07/04; full list of members (15 pages) |
6 September 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
6 September 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
3 August 2004 | Ad 18/03/04--------- £ si [email protected]=500 £ ic 377882/378382 (2 pages) |
3 August 2004 | Statement of affairs (91 pages) |
3 August 2004 | Statement of affairs (91 pages) |
3 August 2004 | Ad 18/03/04--------- £ si [email protected]=500 £ ic 377882/378382 (2 pages) |
21 July 2004 | Statement of affairs (93 pages) |
21 July 2004 | Ad 27/02/04--------- £ si [email protected]=9000 £ ic 368882/377882 (2 pages) |
21 July 2004 | Ad 27/02/04--------- £ si [email protected]=9000 £ ic 368882/377882 (2 pages) |
21 July 2004 | Statement of affairs (93 pages) |
7 July 2004 | Ad 31/03/04--------- £ si [email protected]=6543 £ ic 362339/368882 (3 pages) |
7 July 2004 | Statement of affairs (118 pages) |
7 July 2004 | Ad 31/03/04--------- £ si [email protected]=6543 £ ic 362339/368882 (3 pages) |
7 July 2004 | Statement of affairs (118 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (4 pages) |
15 June 2004 | New director appointed (4 pages) |
10 March 2004 | Statement of affairs (76 pages) |
10 March 2004 | Ad 22/01/04-22/01/04 £ si [email protected]=5100 £ ic 357239/362339 (2 pages) |
10 March 2004 | Statement of affairs (76 pages) |
10 March 2004 | Ad 22/01/04-22/01/04 £ si [email protected]=5100 £ ic 357239/362339 (2 pages) |
5 March 2004 | Amending 88(2) dated 24/10/2003 (2 pages) |
5 March 2004 | Amending 88(2) dated 24/10/2003 (2 pages) |
5 March 2004 | Amending 88(2) dated 24/10/2003 (2 pages) |
5 March 2004 | Amending 88(2) dated 24/10/2003 (2 pages) |
4 February 2004 | Ad 20/01/04--------- £ si [email protected]=2500 £ ic 354739/357239 (2 pages) |
4 February 2004 | Ad 20/01/04--------- £ si [email protected]=2500 £ ic 354739/357239 (2 pages) |
4 February 2004 | Valuation re sa/88(2) 06/11/03 (2 pages) |
4 February 2004 | Valuation re sa/88(2) 06/11/03 (2 pages) |
28 January 2004 | Ad 24/10/03--------- £ si [email protected]=13500 £ ic 341239/354739 (2 pages) |
28 January 2004 | Ad 24/10/03--------- £ si [email protected]=13500 £ ic 341239/354739 (2 pages) |
14 December 2003 | Ad 09/12/03--------- £ si [email protected]=1500 £ ic 327679/329179 (2 pages) |
14 December 2003 | Ad 24/10/03--------- £ si [email protected]=12060 £ ic 329179/341239 (3 pages) |
14 December 2003 | Ad 24/10/03--------- £ si [email protected]=12060 £ ic 329179/341239 (3 pages) |
14 December 2003 | Ad 09/12/03--------- £ si [email protected]=1500 £ ic 327679/329179 (2 pages) |
12 December 2003 | Ad 06/11/03--------- £ si [email protected]=18000 £ ic 309679/327679 (2 pages) |
12 December 2003 | Ad 06/11/03--------- £ si [email protected]=18000 £ ic 309679/327679 (2 pages) |
12 December 2003 | Statement of affairs (55 pages) |
12 December 2003 | Statement of affairs (55 pages) |
9 December 2003 | Statement of affairs (120 pages) |
9 December 2003 | Statement of affairs (120 pages) |
9 December 2003 | Ad 31/07/03--------- £ si [email protected]=22050 £ ic 287629/309679 (2 pages) |
9 December 2003 | Ad 31/07/03--------- £ si [email protected]=22050 £ ic 287629/309679 (2 pages) |
28 November 2003 | Statement of affairs (68 pages) |
28 November 2003 | Ad 24/10/03--------- £ si [email protected]=13500 £ ic 274129/287629 (2 pages) |
28 November 2003 | Statement of affairs (68 pages) |
28 November 2003 | Ad 24/10/03--------- £ si [email protected]=13500 £ ic 274129/287629 (2 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
6 November 2003 | Ad 17/09/03--------- £ si [email protected]=5116 £ ic 269013/274129 (2 pages) |
6 November 2003 | Ad 17/09/03--------- £ si [email protected]=5116 £ ic 269013/274129 (2 pages) |
6 November 2003 | Statement of affairs (21 pages) |
6 November 2003 | Statement of affairs (21 pages) |
3 November 2003 | Statement of affairs (61 pages) |
3 November 2003 | Statement of affairs (61 pages) |
3 November 2003 | Ad 07/10/03--------- £ si [email protected]=18000 £ ic 251013/269013 (3 pages) |
3 November 2003 | Ad 07/10/03--------- £ si [email protected]=18000 £ ic 251013/269013 (3 pages) |
3 November 2003 | Ad 07/10/03--------- £ si [email protected]=2000 £ ic 249013/251013 (2 pages) |
3 November 2003 | Ad 07/10/03--------- £ si [email protected]=2000 £ ic 249013/251013 (2 pages) |
31 October 2003 | Ad 03/09/03--------- £ si [email protected]=6000 £ ic 243013/249013 (2 pages) |
31 October 2003 | Statement of affairs (56 pages) |
31 October 2003 | Ad 03/09/03--------- £ si [email protected]=6000 £ ic 243013/249013 (2 pages) |
31 October 2003 | Statement of affairs (56 pages) |
29 October 2003 | Ad 01/08/03--------- £ si [email protected]=2257 £ ic 230856/233113 (2 pages) |
29 October 2003 | Ad 24/10/03--------- £ si [email protected]=9900 £ ic 233113/243013 (2 pages) |
29 October 2003 | Ad 24/10/03--------- £ si [email protected]=9900 £ ic 233113/243013 (2 pages) |
29 October 2003 | Ad 01/08/03--------- £ si [email protected]=2257 £ ic 230856/233113 (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Ad 01/08/03--------- £ si [email protected]=26881 £ ic 203975/230856 (3 pages) |
2 October 2003 | Ad 01/08/03--------- £ si [email protected]=26881 £ ic 203975/230856 (3 pages) |
2 October 2003 | Statement of affairs (20 pages) |
2 October 2003 | Statement of affairs (21 pages) |
2 October 2003 | Statement of affairs (52 pages) |
2 October 2003 | Statement of affairs (20 pages) |
2 October 2003 | Statement of affairs (21 pages) |
2 October 2003 | Statement of affairs (52 pages) |
24 September 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
24 September 2003 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
15 August 2003 | Return made up to 25/07/03; full list of members
|
15 August 2003 | Return made up to 25/07/03; full list of members (10 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
25 June 2003 | Statement of affairs (59 pages) |
25 June 2003 | Ad 06/05/03--------- £ si [email protected]=22500 £ ic 181475/203975 (2 pages) |
25 June 2003 | Ad 06/05/03--------- £ si [email protected]=22500 £ ic 181475/203975 (2 pages) |
25 June 2003 | Statement of affairs (59 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Ad 05/03/03--------- £ si [email protected]=16800 £ ic 164675/181475 (2 pages) |
16 May 2003 | Statement of affairs (16 pages) |
16 May 2003 | Ad 05/03/03--------- £ si [email protected]=16800 £ ic 164675/181475 (2 pages) |
16 May 2003 | Statement of affairs (16 pages) |
9 May 2003 | Ad 14/04/03--------- £ si [email protected]=20000 £ ic 144675/164675 (2 pages) |
9 May 2003 | Ad 14/04/03--------- £ si [email protected]=20000 £ ic 144675/164675 (2 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
13 February 2003 | Group of companies' accounts made up to 31 July 2002 (16 pages) |
13 February 2003 | Group of companies' accounts made up to 31 July 2002 (16 pages) |
5 February 2003 | Ad 22/01/03--------- £ si [email protected]=4166 £ ic 140509/144675 (2 pages) |
5 February 2003 | Ad 05/11/02--------- £ si [email protected]=500 £ ic 140009/140509 (2 pages) |
5 February 2003 | Ad 05/11/02--------- £ si [email protected]=500 £ ic 140009/140509 (2 pages) |
5 February 2003 | Ad 22/01/03--------- £ si [email protected]=4166 £ ic 140509/144675 (2 pages) |
16 November 2002 | Ad 05/11/02--------- £ si [email protected]=5000 £ ic 135009/140009 (2 pages) |
16 November 2002 | Ad 05/11/02--------- £ si [email protected]=5000 £ ic 135009/140009 (2 pages) |
15 October 2002 | Director's particulars changed (1 page) |
15 October 2002 | Director's particulars changed (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
3 August 2002 | Return made up to 25/07/02; full list of members (13 pages) |
3 August 2002 | Return made up to 25/07/02; full list of members (13 pages) |
8 July 2002 | Memorandum and Articles of Association (35 pages) |
8 July 2002 | Memorandum and Articles of Association (35 pages) |
29 June 2002 | Ad 08/05/02--------- £ si [email protected]=1631 £ ic 133377/135008 (2 pages) |
27 June 2002 | Company name changed greenoak marketing group PUBLIC LIMITED COMPANY\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed greenoak marketing group PUBLIC LIMITED COMPANY\certificate issued on 27/06/02 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
12 April 2002 | Ad 06/02/02--------- £ si [email protected]=33377 £ ic 100000/133377 (4 pages) |
12 April 2002 | Ad 06/02/02--------- £ si [email protected]=33377 £ ic 100000/133377 (4 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
12 December 2001 | Ad 14/11/01--------- £ si [email protected]=15000 £ ic 85000/100000 (4 pages) |
12 December 2001 | Ad 14/11/01--------- £ si [email protected]=15000 £ ic 85000/100000 (4 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Ad 14/11/01--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Ad 14/11/01--------- £ si [email protected]=35000 £ ic 50000/85000 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New director appointed (2 pages) |
30 October 2001 | S-div 24/10/01 (2 pages) |
30 October 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Nc inc already adjusted 24/10/01 (2 pages) |
30 October 2001 | Ad 24/10/01--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
30 October 2001 | S-div 24/10/01 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Ad 24/10/01--------- £ si [email protected]=49998 £ ic 2/50000 (3 pages) |
25 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
25 October 2001 | Application to commence business (2 pages) |
25 October 2001 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: kings house 12 orchard street bristol BS1 5EH (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: kings house 12 orchard street bristol BS1 5EH (1 page) |
23 October 2001 | Registered office changed on 23/10/01 from: kings house 14 orchard street bristol BS1 5EH (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
30 August 2001 | Company name changed indigohoney public LIMITED compa ny\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed indigohoney public LIMITED compa ny\certificate issued on 30/08/01 (2 pages) |
25 July 2001 | Incorporation (17 pages) |