London
EC2A 4ES
Director Name | Mr Keith Geddes Lough |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Robert Ian Auckland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Secretary Name | Robert Ian Auckland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 04 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Richard Charles Cooper |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 April 2017) |
Role | Geophysicist |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Prof Martin Clareborough Sinha |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 09 February 2006) |
Role | Lecturer |
Correspondence Address | 17 Radway Road Upper Shirley Southampton Hampshire SO15 7PN |
Director Name | Dr Anthony Raven |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2006) |
Role | Innovation Centre Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Chapel Lane Melbourn Royston Hertfordshire SG8 6BN |
Secretary Name | Mr John Reginald Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Amberslade Walk Dibden Purlieu Southampton Hampshire SO45 4NW |
Director Name | John Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2004) |
Role | Company Director |
Correspondence Address | 61 Aston Street Oxford Oxfordshire OX4 1EW |
Director Name | Mr David Charles Newall Pratt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 November 2010) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER |
Director Name | Landon Thomas Clay |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2006) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 188 Old Street Road Peterborough 03458 New Hmapton United States |
Director Name | Dr Pierre Jean Marie Henri Jungels |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 December 2003(2 years after company formation) |
Appointment Duration | 4 years (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enborne Chase Enborne Newbury Berkshire RG20 0HD |
Director Name | Mr Garry Robert Allan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 85 Bridge Street Montrose Angus DD10 8AF Scotland |
Director Name | David Robert Norwood |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 11 Dock Street London E1 8JN |
Secretary Name | Mr Garry Robert Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 85 Bridge Street Montrose Angus DD10 8AF Scotland |
Director Name | James Alexander Nimmo |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 05 March 2004) |
Role | Solicitor |
Correspondence Address | Horseshoe Farm Frensham Lane Headley Bordon Hampshire GU35 8TB |
Director Name | Gary Ernest Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 13 Theatre View 19 Short Street London SE1 8LJ |
Secretary Name | Mr David Charles Newall Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigdhu Farm Steadings 4 Chestnut Lane Milngavie East Dunbartonshire G62 7HR Scotland |
Director Name | Mr Jeffrey Scott Garner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2007) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 152 Grove Street Westwood Massachusetts 02090 |
Director Name | Thierry Joseph Marie Le Roux |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 July 2010) |
Role | President |
Correspondence Address | C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER |
Director Name | Stephen John Ludlow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 1035 Wilton Coves Drive Hartford Virginia Va 23071 Irish |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Street London EC2A 4ES |
Director Name | Mr Peter Andrew Reilly |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Director Name | Bondlaw Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39-49 Commercial Road Southampton Hampshire SO15 1GA |
Secretary Name | Bondlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39/49 Commercial Road Southampton Hampshire SO15 1GA |
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,137,000 |
Gross Profit | £2,344,000 |
Net Worth | £777,000 |
Cash | £1,370,000 |
Current Liabilities | £2,160,000 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved following liquidation (1 page) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
4 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (9 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (9 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (2 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Declaration of solvency (8 pages) |
2 June 2015 | Declaration of solvency (8 pages) |
15 May 2015 | Company name changed rock solid images PLC\certificate issued on 15/05/15
|
15 May 2015 | Change of name notice (2 pages) |
15 May 2015 | Change of name notice (2 pages) |
15 May 2015 | Company name changed rock solid images PLC\certificate issued on 15/05/15
|
10 February 2015 | Annual return made up to 18 November 2014 with bulk list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 18 November 2014 with bulk list of shareholders Statement of capital on 2015-02-10
|
27 October 2014 | Resolutions
|
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (55 pages) |
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
13 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
14 June 2013 | Resolutions
|
14 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
31 May 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
13 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
13 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
9 May 2013 | Cancellation of shares by a PLC. Statement of capital on 23 April 2013 (4 pages) |
9 May 2013 | Cancellation of shares by a PLC. Statement of capital on 23 April 2013 (4 pages) |
27 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (19 pages) |
27 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (19 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Memorandum and Articles of Association (49 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Memorandum and Articles of Association (49 pages) |
13 November 2012 | Statement of company's objects (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Statement of company's objects (2 pages) |
13 November 2012 | Resolutions
|
19 October 2012 | Sub-division of shares on 29 September 2012 (6 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 29 September 2012
|
19 October 2012 | Sub-division of shares on 29 September 2012 (6 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 3 February 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 September 2012 | Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from C/O C/O Pinsent Masons Llp 30 Crown Street London EC2A 4ES on 6 September 2012 (2 pages) |
7 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
7 August 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
4 May 2012 | Termination of appointment of Peter Reilly as a director (2 pages) |
4 May 2012 | Termination of appointment of Peter Reilly as a director (2 pages) |
4 May 2012 | Termination of appointment of Alan Faichney as a director (2 pages) |
4 May 2012 | Termination of appointment of Alan Faichney as a director (2 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
2 March 2012 | Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages) |
2 March 2012 | Director's details changed for Mr Alan Kennedy Faichney on 6 February 2012 (3 pages) |
31 January 2012 | Group of companies' accounts made up to 31 August 2011 (70 pages) |
31 January 2012 | Group of companies' accounts made up to 31 August 2011 (70 pages) |
6 December 2011 | Annual return made up to 18 November 2011 no member list (19 pages) |
6 December 2011 | Annual return made up to 18 November 2011 no member list (19 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
25 July 2011 | Statement of capital on 25 July 2011
|
25 July 2011 | Certificate of cancellation of share premium account (1 page) |
25 July 2011 | Statement of capital on 25 July 2011
|
25 July 2011 | Reduction of iss capital and minute (oc) (3 pages) |
25 July 2011 | Reduction of iss capital and minute (oc) (3 pages) |
25 July 2011 | Certificate of cancellation of share premium account (1 page) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
14 March 2011 | Registered office address changed from C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from C/O Pinsent Masons 30 Aylesbury Street London EC1R 0ER on 14 March 2011 (2 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Company name changed offshore hydrocarbon mapping PLC\certificate issued on 28/02/11
|
28 February 2011 | Company name changed offshore hydrocarbon mapping PLC\certificate issued on 28/02/11
|
22 February 2011 | Group of companies' accounts made up to 31 August 2010 (68 pages) |
22 February 2011 | Group of companies' accounts made up to 31 August 2010 (68 pages) |
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 22 November 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
10 December 2010 | Annual return made up to 18 November 2010 with bulk list of shareholders (19 pages) |
10 December 2010 | Annual return made up to 18 November 2010 with bulk list of shareholders (19 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
24 November 2010 | Appointment of Peter Andrew Reilly as a director (3 pages) |
24 November 2010 | Termination of appointment of David Pratt as a director (2 pages) |
24 November 2010 | Termination of appointment of David Pratt as a director (2 pages) |
24 November 2010 | Appointment of Peter Andrew Reilly as a director (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
12 August 2010 | Termination of appointment of Thierry Le Roux as a director (2 pages) |
12 August 2010 | Termination of appointment of Thierry Le Roux as a director (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
27 April 2010 | Statement of capital following an allotment of shares on 8 April 2010
|
18 February 2010 | Group of companies' accounts made up to 31 August 2009 (65 pages) |
18 February 2010 | Group of companies' accounts made up to 31 August 2009 (65 pages) |
25 January 2010 | Annual return made up to 18 November 2009 with bulk list of shareholders (20 pages) |
25 January 2010 | Secretary's details changed for Robert Ian Auckland on 15 November 2009 (3 pages) |
25 January 2010 | Secretary's details changed for Robert Ian Auckland on 15 November 2009 (3 pages) |
25 January 2010 | Annual return made up to 18 November 2009 with bulk list of shareholders (20 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
18 January 2010 | Director's details changed for Keith Geddes Lough on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Alan Kennedy Faichney on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for David Charles Newall Pratt on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Keith Geddes Lough on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Thierry Joseph Marie Le Roux on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for David Charles Newall Pratt on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Robert Ian Auckland on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Dr Lucy Margaret Macgregor on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Richard Charles Cooper on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Dr Lucy Margaret Macgregor on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Thierry Joseph Marie Le Roux on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Richard Charles Cooper on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Alan Kennedy Faichney on 15 November 2009 (3 pages) |
18 January 2010 | Director's details changed for Robert Ian Auckland on 15 November 2009 (3 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
17 September 2009 | Nc inc already adjusted 09/09/09 (1 page) |
17 September 2009 | Nc inc already adjusted 09/09/09 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Ad 14/09/09\gbp si [email protected]=260537.43\gbp ic 433693.72/694231.15\ (2 pages) |
17 September 2009 | Ad 14/09/09\gbp si [email protected]=260537.43\gbp ic 433693.72/694231.15\ (2 pages) |
4 August 2009 | Director appointed richard charles cooper (2 pages) |
4 August 2009 | Director appointed richard charles cooper (2 pages) |
9 April 2009 | Director appointed alan kennedy faichney (2 pages) |
9 April 2009 | Director appointed alan kennedy faichney (2 pages) |
25 February 2009 | Ad 12/02/09\gbp si [email protected]=1942.72\gbp ic 431751/433693.72\ (3 pages) |
25 February 2009 | Ad 12/02/09\gbp si [email protected]=1942.72\gbp ic 431751/433693.72\ (3 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Nc inc already adjusted 10/02/09 (1 page) |
17 February 2009 | Nc inc already adjusted 10/02/09 (1 page) |
23 January 2009 | Group of companies' accounts made up to 31 August 2008 (65 pages) |
23 January 2009 | Group of companies' accounts made up to 31 August 2008 (65 pages) |
13 January 2009 | Appointment terminated director stephen ludlow (1 page) |
13 January 2009 | Appointment terminated director stephen ludlow (1 page) |
12 December 2008 | Return made up to 18/11/08; bulk list available separately (11 pages) |
12 December 2008 | Return made up to 18/11/08; bulk list available separately (11 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
30 July 2008 | Director's change of particulars / lucy macgregor / 29/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / lucy macgregor / 29/07/2008 (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
25 January 2008 | Return made up to 18/11/07; bulk list available separately (8 pages) |
25 January 2008 | Return made up to 18/11/07; bulk list available separately (8 pages) |
24 January 2008 | Group of companies' accounts made up to 31 August 2007 (54 pages) |
24 January 2008 | Group of companies' accounts made up to 31 August 2007 (54 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
4 November 2007 | Ad 18/10/07--------- £ si [email protected]=806 £ ic 430942/431748 (2 pages) |
4 November 2007 | Ad 18/10/07--------- £ si [email protected]=806 £ ic 430942/431748 (2 pages) |
28 September 2007 | Ad 17/09/07--------- £ si [email protected]=4572 £ ic 426370/430942 (2 pages) |
28 September 2007 | Ad 17/09/07--------- £ si [email protected]=4572 £ ic 426370/430942 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
5 September 2007 | Particulars of contract relating to shares (2 pages) |
5 September 2007 | Ad 20/08/07--------- £ si [email protected]=19263 £ ic 407107/426370 (7 pages) |
5 September 2007 | Ad 17/08/07--------- £ si [email protected]=91611 £ ic 315496/407107 (2 pages) |
5 September 2007 | Particulars of contract relating to shares (2 pages) |
5 September 2007 | Ad 20/08/07--------- £ si [email protected]=19263 £ ic 407107/426370 (7 pages) |
5 September 2007 | Ad 17/08/07--------- £ si [email protected]=91611 £ ic 315496/407107 (2 pages) |
3 September 2007 | Nc inc already adjusted 17/08/07 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Nc inc already adjusted 17/08/07 (1 page) |
3 September 2007 | Resolutions
|
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
22 March 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
22 March 2007 | Group of companies' accounts made up to 31 August 2006 (34 pages) |
10 January 2007 | Return made up to 18/11/06; bulk list available separately
|
10 January 2007 | Return made up to 18/11/06; bulk list available separately
|
20 December 2006 | Ad 05/12/06--------- £ si [email protected]=15000 £ ic 300496/315496 (2 pages) |
20 December 2006 | Ad 05/12/06--------- £ si [email protected]=15000 £ ic 300496/315496 (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
1 March 2006 | Group of companies' accounts made up to 31 August 2005 (34 pages) |
1 March 2006 | Group of companies' accounts made up to 31 August 2005 (34 pages) |
23 February 2006 | Return made up to 18/11/05; bulk list available separately
|
23 February 2006 | Return made up to 18/11/05; bulk list available separately
|
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (1 page) |
26 October 2005 | New secretary appointed (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
28 February 2005 | Ad 28/01/05--------- £ si [email protected]=8230 £ ic 292265/300495 (2 pages) |
28 February 2005 | Ad 28/01/05--------- £ si [email protected]=8230 £ ic 292265/300495 (2 pages) |
27 January 2005 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
27 January 2005 | Group of companies' accounts made up to 31 August 2004 (32 pages) |
14 December 2004 | Return made up to 18/11/04; bulk list available separately
|
14 December 2004 | Return made up to 18/11/04; bulk list available separately
|
1 December 2004 | Ad 10/11/04--------- £ si [email protected]=2286 £ ic 289978/292264 (2 pages) |
1 December 2004 | Ad 10/11/04--------- £ si [email protected]=2286 £ ic 289978/292264 (2 pages) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (3 pages) |
10 November 2004 | New director appointed (3 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: centre for enterprise & innovation university of southampton university road southampton hampshire SO17 1BJ (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: centre for enterprise & innovation university of southampton university road southampton hampshire SO17 1BJ (1 page) |
8 May 2004 | Ad 11/03/04--------- £ si [email protected]=63235 £ ic 226743/289978 (2 pages) |
8 May 2004 | Ad 11/03/04--------- £ si [email protected]=63235 £ ic 226743/289978 (2 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
13 March 2004 | Nc inc already adjusted 03/03/04 (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Resolutions
|
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Director resigned (1 page) |
10 March 2004 | Prospectus (54 pages) |
10 March 2004 | Prospectus (54 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Ad 26/02/04--------- £ si [email protected]=226116 £ ic 627/226743 (6 pages) |
1 March 2004 | Ad 10/02/04--------- £ si [email protected]=37 £ ic 590/627 (2 pages) |
1 March 2004 | Ad 23/07/03--------- £ si [email protected] (2 pages) |
1 March 2004 | Nc inc already adjusted 26/02/04 (2 pages) |
1 March 2004 | Particulars of contract relating to shares (4 pages) |
1 March 2004 | Nc inc already adjusted 26/02/04 (2 pages) |
1 March 2004 | Ad 23/07/03--------- £ si [email protected] (2 pages) |
1 March 2004 | Ad 26/02/04--------- £ si [email protected]=226116 £ ic 627/226743 (6 pages) |
1 March 2004 | Ad 10/02/04--------- £ si [email protected]=37 £ ic 590/627 (2 pages) |
1 March 2004 | Ad 06/02/04--------- £ si [email protected]=4 £ ic 586/590 (2 pages) |
1 March 2004 | Particulars of contract relating to shares (4 pages) |
1 March 2004 | Ad 06/02/04--------- £ si [email protected]=4 £ ic 586/590 (2 pages) |
26 February 2004 | Balance Sheet (22 pages) |
26 February 2004 | Balance Sheet (22 pages) |
26 February 2004 | Application for reregistration from private to PLC (1 page) |
26 February 2004 | Auditor's report (1 page) |
26 February 2004 | Re-registration of Memorandum and Articles (7 pages) |
26 February 2004 | Auditor's report (1 page) |
26 February 2004 | Auditor's statement (2 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Auditor's statement (2 pages) |
26 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2004 | Declaration on reregistration from private to PLC (1 page) |
26 February 2004 | Resolutions
|
26 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 February 2004 | Declaration on reregistration from private to PLC (1 page) |
26 February 2004 | Application for reregistration from private to PLC (1 page) |
26 February 2004 | Re-registration of Memorandum and Articles (7 pages) |
20 February 2004 | Company name changed active em LIMITED\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed active em LIMITED\certificate issued on 20/02/04 (2 pages) |
11 February 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
11 February 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
29 January 2004 | Return made up to 18/11/03; full list of members (10 pages) |
29 January 2004 | Return made up to 18/11/03; full list of members (10 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
19 August 2003 | Ad 15/01/03--------- £ si [email protected]=64 £ ic 472/536 (3 pages) |
19 August 2003 | Ad 15/01/03--------- £ si [email protected]=64 £ ic 472/536 (3 pages) |
6 August 2003 | Ad 16/01/03--------- £ si [email protected]=140 £ ic 332/472 (3 pages) |
6 August 2003 | Ad 16/01/03--------- £ si [email protected]=140 £ ic 332/472 (3 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
18 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
18 December 2002 | Full accounts made up to 31 August 2002 (11 pages) |
3 December 2002 | Return made up to 18/11/02; full list of members (11 pages) |
3 December 2002 | Return made up to 18/11/02; full list of members (11 pages) |
30 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
30 October 2002 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=39 £ ic 293/332 (2 pages) |
28 October 2002 | S-div 30/09/02 (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | S-div 30/09/02 (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Ad 30/09/02--------- £ si [email protected]=39 £ ic 293/332 (2 pages) |
24 September 2002 | Ad 10/09/02--------- £ si 40@1=40 £ ic 253/293 (2 pages) |
24 September 2002 | Ad 10/09/02--------- £ si 40@1=40 £ ic 253/293 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
14 August 2002 | Ad 31/07/02--------- £ si 10@1=10 £ ic 243/253 (2 pages) |
14 August 2002 | Ad 31/07/02--------- £ si 10@1=10 £ ic 243/253 (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Ad 19/06/02--------- £ si 97@1=97 £ ic 146/243 (2 pages) |
2 July 2002 | Ad 19/06/02--------- £ si 97@1=97 £ ic 146/243 (2 pages) |
2 July 2002 | Resolutions
|
26 June 2002 | Ad 03/06/02--------- £ si 46@1=46 £ ic 100/146 (2 pages) |
26 June 2002 | Ad 03/06/02--------- £ si 46@1=46 £ ic 100/146 (2 pages) |
31 May 2002 | Company name changed controlled source LIMITED\certificate issued on 31/05/02 (2 pages) |
31 May 2002 | Company name changed controlled source LIMITED\certificate issued on 31/05/02 (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | New director appointed (3 pages) |
15 May 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
15 May 2002 | Ad 02/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
7 May 2002 | Company name changed bondco 921 LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed bondco 921 LIMITED\certificate issued on 07/05/02 (2 pages) |
28 November 2001 | Incorporation (25 pages) |
28 November 2001 | Incorporation (25 pages) |