London
W8 5AW
Director Name | Michael Barrie Wheelhouse |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches Cranley Road, Reddingfield Eye IP23 7PA |
Director Name | Kozo Yamazoe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 03 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rosemount Drive Oldfield Road Bickley Bromley Kent BR1 2LQ |
Secretary Name | Michael Barrie Wheelhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches Cranley Road, Reddingfield Eye IP23 7PA |
Director Name | Nadim Razzouk |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 23 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 509 Madison Avenue Suite 602 Newyork Ny 10022 America |
Director Name | Zouheir Bensaid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Moroccan |
Status | Current |
Appointed | 01 April 2005(3 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Deputy Chairman & Ceo |
Country of Residence | Morocco |
Correspondence Address | Reidence La Corniche 9 Boulevard Ocen Atlantique Ain Diab Casablanca Foreign |
Secretary Name | Michael Thomas Wymes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2004) |
Role | Lawyer |
Correspondence Address | 15 Cross Street Islington London N1 2BH |
Director Name | Saad Bendidi |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 03 May 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2005) |
Role | Management |
Correspondence Address | 90 Avenue Du 2 Mars Casablanca Foreign Morocco |
Director Name | Mr Jean Benoit Terrasse |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2006(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 18b Nevern Square London SW5 9PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sindicatum.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £60,258 |
Net Worth | -£112,373 |
Cash | £10,923 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 29 March 2020 (overdue) |
4 July 2002 | Delivered on: 6 July 2002 Persons entitled: Cabana Co Sa Classification: Rent deposit deed Secured details: Twenty four thousand five hundred pounds due or to become due from the company to the chargee. Particulars: Charge over rental deposit of twenty four thousand five hundred pounds to secure rents on property at first second and third floors 6 duke street london W1. Outstanding |
---|
10 December 2020 | Liquidators' statement of receipts and payments to 3 October 2020 (13 pages) |
---|---|
23 October 2019 | Registered office address changed from Private Office - 1-02 25 Eccleston Place London SW1W 9NF England to 6 Snow Hill London EC1A 2AY on 23 October 2019 (2 pages) |
22 October 2019 | Appointment of a voluntary liquidator (3 pages) |
22 October 2019 | Declaration of solvency (5 pages) |
22 October 2019 | Resolutions
|
20 May 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 January 2019 | Registered office address changed from Suite 225 10 Greycoat Place London SW1P 1SB England to Private Office - 1-02 25 Eccleston Place London SW1W 9NF on 18 January 2019 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 May 2018 | Notification of Assaad Wajdi Razzouk as a person with significant control on 6 April 2016 (2 pages) |
23 May 2018 | Withdrawal of a person with significant control statement on 23 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 April 2017 | Satisfaction of charge 1 in full (4 pages) |
25 April 2017 | Satisfaction of charge 1 in full (4 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
15 March 2017 | Registered office address changed from C/O Sccf 25 Eccleston Place London London SW1W 9NF United Kingdom to Suite 225 10 Greycoat Place London SW1P 1SB on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from C/O Sccf 25 Eccleston Place London London SW1W 9NF United Kingdom to Suite 225 10 Greycoat Place London SW1P 1SB on 15 March 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Registered office address changed from , 33 Duke Street Westminster, London, W1U 1JY, England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from , 33 Duke Street Westminster, London, W1U 1JY, England on 21 March 2012 (1 page) |
21 March 2012 | Registered office address changed from 33 Duke Street Westminster London W1U 1JY England on 21 March 2012 (1 page) |
23 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Registered office address changed from , 33 Duke Street, London, London, W1G 1JY, United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 33 Duke Street London London W1G 1JY United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from , 33 Duke Street, London, London, W1G 1JY, United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 33 Duke Street London London W1G 1JY United Kingdom on 4 October 2011 (1 page) |
20 September 2011 | Registered office address changed from , 47B Welbeck Street, London, W1G 9XA on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 47B Welbeck Street London W1G 9XA on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from , 47B Welbeck Street, London, W1G 9XA on 20 September 2011 (1 page) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
22 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
11 March 2011 | Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages) |
11 March 2011 | Director's details changed for Nadim Razzouk on 9 March 2011 (3 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
7 April 2010 | Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Zouheir Bensaid on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Kozo Yamazoe on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Michael Barrie Wheelhouse on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nadim Razzouk on 7 April 2010 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
25 September 2009 | Return made up to 15/03/09; no change of members; amend (6 pages) |
25 September 2009 | Return made up to 15/03/09; no change of members; amend (6 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from, 33 duke street, london, W1U 1JY (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from, 33 duke street, london, W1U 1JY (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 33 duke street london W1U 1JY (1 page) |
14 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
14 April 2009 | Return made up to 15/03/09; full list of members (8 pages) |
25 February 2009 | Ad 18/02/09\gbp si [email protected]=1.87\gbp ic 332.9/334.77\ (2 pages) |
25 February 2009 | Ad 18/02/09\gbp si [email protected]=1.87\gbp ic 332.9/334.77\ (2 pages) |
4 February 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
4 February 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
31 October 2008 | Appointment terminated director jean terrasse (1 page) |
31 October 2008 | Appointment terminated director jean terrasse (1 page) |
24 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
24 April 2008 | Return made up to 15/03/08; full list of members (8 pages) |
4 January 2008 | Company name changed sindicatum LIMITED\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed sindicatum LIMITED\certificate issued on 04/01/08 (2 pages) |
25 October 2007 | Ad 11/10/07--------- £ si [email protected]=9 £ ic 323/332 (2 pages) |
25 October 2007 | Ad 11/10/07--------- £ si [email protected]=9 £ ic 323/332 (2 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 33 duke street, london, W1S 4NW (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 33 duke street london W1S 4NW (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 6 duke street, london, W1U 3EN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 6 duke street london W1U 3EN (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Memorandum and Articles of Association (7 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Memorandum and Articles of Association (7 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
2 May 2007 | Return made up to 15/03/07; full list of members (9 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
5 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 6 duke street london W1U 3EN (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 6 duke street, london, W1U 3EN (1 page) |
25 May 2006 | Ad 18/05/06--------- £ si [email protected]=10 £ ic 310/320 (2 pages) |
25 May 2006 | Ad 18/05/06--------- £ si [email protected]=10 £ ic 310/320 (2 pages) |
21 March 2006 | Return made up to 15/03/06; full list of members
|
21 March 2006 | Return made up to 15/03/06; full list of members
|
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
14 December 2005 | Ad 18/11/05--------- £ si [email protected]=2 £ ic 324/326 (3 pages) |
14 December 2005 | Ad 18/11/05--------- £ si [email protected]=2 £ ic 324/326 (3 pages) |
19 September 2005 | Ad 05/09/05--------- £ si [email protected]=1 £ ic 323/324 (2 pages) |
19 September 2005 | Ad 05/09/05--------- £ si [email protected] £ ic 324/324 (2 pages) |
19 September 2005 | Ad 05/09/05--------- £ si [email protected] £ ic 324/324 (2 pages) |
19 September 2005 | Ad 05/09/05--------- £ si [email protected]=1 £ ic 323/324 (2 pages) |
15 September 2005 | Ad 05/09/05--------- £ si [email protected]=36 £ ic 287/323 (4 pages) |
15 September 2005 | Ad 05/09/05--------- £ si [email protected]=36 £ ic 287/323 (4 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=16 £ ic 271/287 (3 pages) |
6 September 2005 | Ad 25/08/05--------- £ si [email protected]=16 £ ic 271/287 (3 pages) |
2 September 2005 | Ad 19/08/05--------- £ si [email protected]=8 £ ic 263/271 (3 pages) |
2 September 2005 | Ad 19/08/05--------- £ si [email protected]=8 £ ic 263/271 (3 pages) |
26 July 2005 | Return made up to 15/03/05; full list of members (8 pages) |
26 July 2005 | Return made up to 15/03/05; full list of members (8 pages) |
17 June 2005 | New director appointed (1 page) |
17 June 2005 | New director appointed (1 page) |
16 June 2005 | Amended group of companies' accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Amended group of companies' accounts made up to 31 December 2004 (21 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
25 May 2005 | Particulars of contract relating to shares (4 pages) |
25 May 2005 | Ad 22/11/04-23/11/04 £ si [email protected]=47 £ ic 215/262 (2 pages) |
25 May 2005 | Ad 22/11/04-23/11/04 £ si [email protected]=47 £ ic 215/262 (2 pages) |
13 May 2005 | New director appointed (1 page) |
13 May 2005 | New director appointed (1 page) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 January 2005 | Ad 05/10/04-05/10/04 £ si [email protected]=12 £ ic 203/215 (2 pages) |
26 January 2005 | Ad 05/10/04-05/10/04 £ si [email protected]=12 £ ic 203/215 (2 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | New secretary appointed (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
19 December 2003 | Ad 20/11/03-30/11/03 £ si [email protected]=5 £ ic 198/203 (2 pages) |
19 December 2003 | Ad 20/11/03-30/11/03 £ si [email protected]=5 £ ic 198/203 (2 pages) |
20 November 2003 | Ad 01/10/03--------- £ si [email protected]=18 £ ic 180/198 (2 pages) |
20 November 2003 | Ad 01/10/03--------- £ si [email protected]=18 £ ic 180/198 (2 pages) |
12 November 2003 | Ad 20/01/03-20/01/03 £ si [email protected] (2 pages) |
12 November 2003 | Ad 20/01/03-20/01/03 £ si [email protected] (2 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 June 2003 | Return made up to 15/03/03; full list of members
|
20 June 2003 | Return made up to 15/03/03; full list of members
|
3 May 2003 | Ad 15/01/03--------- £ si [email protected]=1 £ ic 1261/1262 (2 pages) |
3 May 2003 | Ad 28/06/02--------- £ si [email protected]=40 £ ic 1221/1261 (2 pages) |
3 May 2003 | Ad 28/06/02--------- £ si [email protected]=40 £ ic 1221/1261 (2 pages) |
3 May 2003 | Ad 15/01/03--------- £ si [email protected]=1 £ ic 1261/1262 (2 pages) |
6 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 February 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
17 July 2002 | Location of register of members (1 page) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
17 July 2002 | Location of register of members (1 page) |
17 July 2002 | Recinding 882-a/d 070502-250000 (2 pages) |
11 July 2002 | Memorandum and Articles of Association (18 pages) |
11 July 2002 | S-div 05/07/02 (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 287 dewey ballantine 1 undershaft london EC3A 8LP (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: 287 dewey ballantine, 1 undershaft, london, EC3A 8LP (1 page) |
11 July 2002 | S-div 05/07/02 (1 page) |
11 July 2002 | Memorandum and Articles of Association (18 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=25 £ ic 751107/751132 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=4 £ ic 751132/751136 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=1106 £ ic 750001/751107 (2 pages) |
18 June 2002 | Ad 23/05/02--------- £ si 50@1=50 £ ic 751136/751186 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=1106 £ ic 750001/751107 (2 pages) |
18 June 2002 | Ad 23/05/02--------- £ si 35@1=35 £ ic 751186/751221 (2 pages) |
18 June 2002 | Ad 23/05/02--------- £ si 35@1=35 £ ic 751186/751221 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=25 £ ic 751107/751132 (2 pages) |
18 June 2002 | Ad 11/06/02--------- £ si [email protected]=4 £ ic 751132/751136 (2 pages) |
18 June 2002 | Ad 23/05/02--------- £ si 50@1=50 £ ic 751136/751186 (2 pages) |
10 June 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 250001/500001 (2 pages) |
10 June 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 500001/750001 (2 pages) |
10 June 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 250001/500001 (2 pages) |
10 June 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 500001/750001 (2 pages) |
30 May 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
30 May 2002 | Ad 07/05/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
13 May 2002 | Nc inc already adjusted 03/05/02 (1 page) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
9 April 2002 | Memorandum and Articles of Association (10 pages) |
9 April 2002 | Memorandum and Articles of Association (10 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2002 | Memorandum and Articles of Association (10 pages) |
5 April 2002 | Memorandum and Articles of Association (10 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Company name changed pearlfocus LIMITED\certificate issued on 02/04/02 (2 pages) |
2 April 2002 | Company name changed pearlfocus LIMITED\certificate issued on 02/04/02 (2 pages) |
15 March 2002 | Incorporation (17 pages) |
15 March 2002 | Incorporation (17 pages) |