London
E14 5AQ
Director Name | Mr Wayne David Rowell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 23 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building, 30 South Colonnade Canary Wharf London Greater London E14 5EP |
Director Name | Stephen John Hamilton Coles |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Hollanden Park Barn Riding Lane Hildenborough Kent TN11 9LH |
Director Name | Wayne Lee |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 6 The Warren Harpenden Hertfordshire AL5 2NH |
Director Name | Yan Hon Tio-Parry |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 1 Petworth Road London N12 9HE |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr Andrew Edward Kendall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whiteladyes Sandy Way Cobham Surrey KT11 2EY |
Director Name | Corrina Sarah Cooper |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 10, Highstone House 21 Highbury Crescent London N5 1RX |
Director Name | Mr Stuart Nicholas Corbin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 June 2019) |
Role | International Treasurer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Mr Darryl John Clarke |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Nicholas David Harding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Ms Barbara Abena Boateng |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Ms Sarah Goudy |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2020) |
Role | Senior Manager, Indirect Tax Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | uk.practicallaw.com |
---|---|
Telephone | 020 72021220 |
Telephone region | London |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £97,393,000 |
Current Liabilities | £602,907,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Termination of appointment of Sarah Goudy as a director on 1 October 2020 (1 page) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 April 2020 | Appointment of Mr Wayne David Rowell as a director on 28 June 2019 (2 pages) |
15 April 2020 | Termination of appointment of Barbara Abena Boateng as a director on 28 June 2019 (1 page) |
24 February 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 24 February 2020 (1 page) |
19 November 2019 | Appointment of Ms Sarah Goudy as a director on 2 October 2019 (2 pages) |
8 September 2019 | Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
22 July 2019 | Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
31 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
31 October 2018 | Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page) |
31 October 2018 | Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
21 May 2018 | Change of details for Thomson Information & Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 May 2016 | Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages) |
12 May 2016 | Appointment of Mr David Martin Mitchley as a director on 11 March 2016 (2 pages) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages) |
21 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
21 May 2015 | Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
3 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
15 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
14 November 2013 | Termination of appointment of Darryl Clarke as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages) |
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed tlrs (holdings) LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Change of name notice (2 pages) |
13 April 2011 | Company name changed tlrs (holdings) LIMITED\certificate issued on 13/04/11
|
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
7 April 2011 | Termination of appointment of Nicholas Harding as a director (1 page) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
6 April 2011 | Appointment of Peter Thorn as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 December 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 26 October 2010
|
29 October 2010 | Resolutions
|
29 October 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
11 January 2010 | Termination of appointment of Wayne Lee as a director (1 page) |
6 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
6 January 2010 | Appointment of Mr Darryl John Clarke as a director (2 pages) |
6 January 2010 | Appointment of Nicholas David Harding as a director (2 pages) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
4 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from First Floor the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 December 2008 | Director appointed richard john oliver (1 page) |
17 December 2008 | Director appointed richard john oliver (1 page) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
18 November 2008 | Appointment terminated director corrina cooper (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 April 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
14 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 09/08/05; full list of members (3 pages) |
9 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
9 August 2004 | Return made up to 09/08/04; full list of members (3 pages) |
9 July 2004 | Ad 30/06/04--------- £ si 100000000@1=100000000 £ ic 40000001/140000001 (2 pages) |
9 July 2004 | £ nc 40000100/140000100 29/06/04 (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | £ nc 40000100/140000100 29/06/04 (2 pages) |
9 July 2004 | Ad 30/06/04--------- £ si 100000000@1=100000000 £ ic 40000001/140000001 (2 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2003 | Nc inc already adjusted 17/11/03 (2 pages) |
26 November 2003 | Ad 17/11/03--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
26 November 2003 | Ad 17/11/03--------- £ si 40000000@1=40000000 £ ic 1/40000001 (2 pages) |
26 November 2003 | Nc inc already adjusted 17/11/03 (2 pages) |
29 October 2003 | Company name changed tlre (holdings) LIMITED\certificate issued on 29/10/03 (2 pages) |
29 October 2003 | Company name changed tlre (holdings) LIMITED\certificate issued on 29/10/03 (2 pages) |
28 August 2003 | Company name changed thomson information services lim ited\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed thomson information services lim ited\certificate issued on 28/08/03 (2 pages) |
13 August 2003 | Return made up to 09/08/03; full list of members (3 pages) |
13 August 2003 | Return made up to 09/08/03; full list of members (3 pages) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
2 January 2003 | New director appointed (1 page) |
2 January 2003 | New director appointed (1 page) |
15 August 2002 | Return made up to 09/08/02; full list of members (3 pages) |
15 August 2002 | Return made up to 09/08/02; full list of members (3 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
9 November 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
9 November 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 9 cheapside london EC2V 6AD (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed;new director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 9 cheapside london EC2V 6AD (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
2 November 2001 | Company name changed alnery no. 2199 LIMITED\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed alnery no. 2199 LIMITED\certificate issued on 02/11/01 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |