Company NameArche Investments Limited
Company StatusDissolved
Company Number04544970
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date3 March 2013 (11 years, 2 months ago)
Previous NameDeutsche Finance No. 7 (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 03 March 2013)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
NationalityBritish
StatusClosed
Appointed13 May 2005(2 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 03 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 03 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameChristopher Rough
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address37 Grandison Road
London
SW11 6LS
Director NameJohn Charles Berry
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleInvestment Banker
Correspondence Address12 Leacroft Avenue
Balham
London
SW12 8NF
Secretary NameEdward Michael Fletcher
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Aldrich Terrace
Earlsfield
SW18 3PU
Director NameRajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(8 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 2004)
RoleAccountant
Correspondence Address22 Sedlescombe Road
London
SW6 1RD
Director NameMatthew Press
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2004(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2007)
RoleInvestment Banker
Correspondence Address106 Ledbury Road
London
W11 2AH
Director NameMr Craig Charles Stokeld
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2004(1 year, 3 months after company formation)
Appointment Duration8 years (resigned 27 January 2012)
RoleInvestment Banker
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed21 January 2004(1 year, 3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 February 2004)
RoleBanker
Correspondence Address91c Moscow Road
London
W2 4EL
Director NameMr Anthony Barnaby Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 November 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressRosemont 15 High Road
Wilmington
Dartford
Kent
DA2 7EQ
Director NameMs Judith Margaret Ann Worthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NameMr Rajanbabu Sivanithy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameJennifer Sandra Burton
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 13 May 2005)
RoleCompany Director
Correspondence Address39b Butler Avenue
West Harrow
Middlesex
HA1 4EJ
Director NameMr Mark Andrew McGiddy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 November 2008)
RoleBanker
Correspondence AddressRushy Mead
Water Lane Great Easton
Dunmow
Essex
CM6 2EW
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameMr David Kenyon Thomas
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFiddes Warren
Fairoak Lane
Oxshott
Surrey
KT22 0TP
Director NameNicholas Shashi Vasudeva
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish/Australian
StatusResigned
Appointed06 November 2006(4 years, 1 month after company formation)
Appointment Duration7 months (resigned 07 June 2007)
RoleBanker
Correspondence AddressFlat 1 57 Linden Gardens
London
W2 4HJ
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 2007(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 January 2008)
RoleBanker
Correspondence Address6 Lynmouth Road
East Finchley
London
N2 9LS
Director NameMr Boris Michel Baroudel
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed10 March 2008(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 07 November 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Lavender Gardens
London
SW11 1DH

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

170m at €1Dbukh Finance LTD
99.83%
Ordinary A
29.6m at €0.01Dbukh Finance LTD
0.17%
Ordinary B

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2012Return of final meeting in a members' voluntary winding up (4 pages)
4 May 2012Appointment of a voluntary liquidator (1 page)
4 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2 May 2012 (2 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 May 2012Declaration of solvency (3 pages)
2 May 2012Declaration of solvency (3 pages)
2 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-18
(1 page)
2 May 2012Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 2 May 2012 (2 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 February 2012Statement by directors (1 page)
29 February 2012Statement of capital on 29 February 2012
  • EUR 1
(4 pages)
29 February 2012Statement of capital on 29 February 2012
  • EUR 1
(4 pages)
29 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 February 2012Statement by Directors (1 page)
29 February 2012Solvency statement dated 29/02/12 (1 page)
29 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 February 2012Solvency Statement dated 29/02/12 (1 page)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 February 2012Termination of appointment of Rajanbabu Sivanithy as a director (1 page)
8 February 2012Termination of appointment of Rajanbabu Sivanithy as a director on 31 July 2011 (1 page)
7 February 2012Accounts made up to 31 December 2010 (11 pages)
7 February 2012Full accounts made up to 31 December 2010 (11 pages)
30 January 2012Termination of appointment of Craig Charles Stokeld as a director on 27 January 2012 (1 page)
30 January 2012Termination of appointment of Craig Stokeld as a director (1 page)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts made up to 31 December 2009 (11 pages)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2009Accounts made up to 31 December 2008 (11 pages)
21 August 2009Secretary's change of particulars / andrew bartlett / 22/05/2009 (1 page)
21 August 2009Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page)
21 August 2009Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite (1 page)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
6 April 2009Director's change of particulars / craig stokeld / 10/02/2009 (1 page)
6 April 2009Director's Change of Particulars / craig stokeld / 10/02/2009 / HouseName/Number was: orchard corner, now: winchester house; Street was: netherhall gardens, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: NW3 5RJ, now: EC2N 2DB; Secure Officer was: false, now: true (1 page)
3 April 2009Director's change of particulars / rajanbabu sivanithy / 19/02/2009 (1 page)
3 April 2009Director's Change of Particulars / rajanbabu sivanithy / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 68 chartfield avenue, now: 1 great winchester street; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW15 6HQ, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: false, now: tr (1 page)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (5 pages)
11 November 2008Memorandum of capital (1 page)
11 November 2008Appointment Terminated Director boris baroudel (1 page)
11 November 2008Solvency statement dated 07/11/08 (1 page)
11 November 2008Memorandum of capital (1 page)
11 November 2008Appointment Terminated Director mark mcgiddy (1 page)
11 November 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem account 07/11/2008
(3 pages)
11 November 2008Statement by Directors (1 page)
11 November 2008Appointment terminated director mark mcgiddy (1 page)
11 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Cancel share prem account 07/11/2008
  • RES05 ‐ Resolution of decreasing authorised share capital
(3 pages)
11 November 2008Appointment Terminated Director anthony smith (1 page)
11 November 2008Solvency Statement dated 07/11/08 (1 page)
11 November 2008Appointment terminated director anthony smith (1 page)
11 November 2008Appointment terminated director boris baroudel (1 page)
11 November 2008Statement by directors (1 page)
11 November 2008Memorandum and Articles of Association (33 pages)
11 November 2008Memorandum and Articles of Association (33 pages)
12 June 2008Director's change of particulars / craig stokeld / 10/06/2008 (1 page)
12 June 2008Director's Change of Particulars / craig stokeld / 10/06/2008 / HouseName/Number was: , now: orchard corner; Street was: 10 saint jamess gardens, now: netherhall gardens; Post Town was: london, now: ; Region was: , now: london; Post Code was: W11 4RD, now: NW3 5RJ; Country was: , now: united kingdom (1 page)
10 April 2008Director appointed mr boris michel baroudel (1 page)
10 April 2008Director appointed mr boris michel baroudel (1 page)
7 April 2008Accounts made up to 31 December 2007 (11 pages)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
19 March 2008Director appointed mr david kenyon thomas (1 page)
19 March 2008Director appointed mr david kenyon thomas (1 page)
19 March 2008Appointment terminated director david thomas (1 page)
19 March 2008Appointment Terminated Director david thomas (1 page)
26 February 2008Appointment Terminated Director stuart macfarlane (1 page)
26 February 2008Appointment terminated director stuart macfarlane (1 page)
13 February 2008Return made up to 31/01/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 31/01/08; full list of members (4 pages)
13 February 2008Director's particulars changed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
20 March 2007Accounts for a small company made up to 31 December 2006 (11 pages)
20 March 2007Accounts for a small company made up to 31 December 2006 (11 pages)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 December 2005 (11 pages)
10 April 2006Accounts made up to 31 December 2005 (11 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/01/06; full list of members (4 pages)
22 February 2006Return made up to 31/01/06; full list of members (4 pages)
26 September 2005Return made up to 25/09/05; full list of members (4 pages)
26 September 2005Return made up to 25/09/05; full list of members (4 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New secretary appointed (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
22 April 2005Accounts made up to 31 December 2004 (10 pages)
22 April 2005Accounts made up to 9 February 2004 (10 pages)
22 April 2005Full accounts made up to 31 December 2004 (10 pages)
22 April 2005Full accounts made up to 4 February 2004 (11 pages)
22 April 2005Accounts made up to 4 February 2004 (11 pages)
22 April 2005Full accounts made up to 9 February 2004 (10 pages)
22 April 2005Accounts made up to 4 February 2004 (11 pages)
22 April 2005Accounts made up to 9 February 2004 (10 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
21 December 2004Delivery ext'd 3 mth 04/02/04 (1 page)
21 December 2004Delivery ext'd 3 mth 04/02/04 (1 page)
12 October 2004Return made up to 25/09/04; full list of members (9 pages)
12 October 2004Return made up to 25/09/04; full list of members (9 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
27 August 2004Full accounts made up to 30 September 2003 (10 pages)
27 August 2004Accounts made up to 30 September 2003 (10 pages)
18 August 2004Eur sr 49501634@1 09/02/04 (2 pages)
18 August 2004Eur sr 49501634@1 09/02/04 (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
29 April 2004Ad 04/02/04--------- eur si 49501634@1 (2 pages)
29 April 2004Ad 04/02/04--------- eur si 150100730@1 (2 pages)
29 April 2004Ad 09/02/04--------- eur si 49501634@1 (2 pages)
29 April 2004Ad 04/02/04--------- eur si 150100730@1 (2 pages)
29 April 2004Nc inc already adjusted 02/02/04 (1 page)
29 April 2004Ad 04/02/04--------- eur si 49501634@1 (2 pages)
29 April 2004Nc dec already adjusted 02/02/04 (1 page)
29 April 2004Nc dec already adjusted 02/02/04 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2004Ad 09/02/04--------- eur si 49501634@1 (2 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2004Nc inc already adjusted 02/02/04 (1 page)
22 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 April 2004Nc inc already adjusted 02/02/04 (3 pages)
22 April 2004Ad 09/02/04--------- eur si 49501634@1 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2004Nc inc already adjusted 02/02/04 (3 pages)
22 April 2004Ad 09/02/04--------- eur si 49501634@1 (2 pages)
28 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
28 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Accounting reference date shortened from 09/02/05 to 31/12/04 (1 page)
20 February 2004Accounting reference date shortened from 09/02/05 to 31/12/04 (1 page)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
18 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
13 February 2004Ad 30/01/04--------- eur si 1000@1 (12 pages)
13 February 2004Ad 30/01/04--------- eur si 1000@1 (12 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2004Memorandum and Articles of Association (27 pages)
11 February 2004New director appointed (3 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 February 2004New director appointed (3 pages)
11 February 2004Memorandum and Articles of Association (27 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
10 February 2004Statement of rights attached to allotted shares (4 pages)
10 February 2004Declaration of assistance for shares acquisition (5 pages)
10 February 2004£ ic 100/0 30/01/04 £ sr 100@1=100 (1 page)
10 February 2004£ ic 100/0 30/01/04 £ sr 100@1=100 (1 page)
10 February 2004Resolutions
  • RES13 ‐ Subscription agreement 04/02/04
(11 pages)
10 February 2004Statement of rights attached to allotted shares (4 pages)
10 February 2004Resolutions
  • RES13 ‐ Subscription agreement 04/02/04
(11 pages)
10 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 February 2004Resolutions
  • RES13 ‐ Subscription agreement 04/02/04
(11 pages)
10 February 2004Resolutions
  • RES13 ‐ Subscription agreement 04/02/04
(11 pages)
10 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 February 2004Declaration of assistance for shares acquisition (5 pages)
9 February 2004Accounting reference date extended from 03/02/04 to 04/02/04 (1 page)
9 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 February 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
9 February 2004Accounting reference date extended from 03/02/04 to 04/02/04 (1 page)
8 February 2004Accounting reference date shortened from 30/09/04 to 03/02/04 (1 page)
8 February 2004Nc inc already adjusted 30/01/04 (2 pages)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2004Nc inc already adjusted 30/01/04 (2 pages)
8 February 2004Accounting reference date shortened from 30/09/04 to 03/02/04 (1 page)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 February 2004Declaration of assistance for shares acquisition (6 pages)
7 February 2004Declaration of assistance for shares acquisition (6 pages)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2004Declaration of assistance for shares acquisition (5 pages)
7 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 February 2004Declaration of assistance for shares acquisition (5 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
26 January 2004Company name changed deutsche finance no. 7 (uk) limi ted\certificate issued on 26/01/04 (2 pages)
26 January 2004Company name changed deutsche finance no. 7 (uk) limi ted\certificate issued on 26/01/04 (2 pages)
2 December 2003Return made up to 25/09/03; full list of members (6 pages)
2 December 2003Return made up to 25/09/03; full list of members (6 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
28 October 2002New director appointed (4 pages)
28 October 2002New director appointed (4 pages)
25 September 2002Incorporation (20 pages)
25 September 2002Incorporation (20 pages)