566 Chiswick High Road
London
W4 5HR
Secretary Name | Mr Anil Singh Matharu |
---|---|
Status | Current |
Appointed | 08 August 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Angus Donald Chilvers |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Further Pegs Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Director Name | Mr Peter St John Worth |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leaze Crocker End Nettlebed Oxfordshire RG9 5BJ |
Director Name | Charles Robert Grave |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 2010) |
Role | Managing Director |
Correspondence Address | Oak Cottage Deanland Road Golden Cross Hailsham East Sussex BN27 3RJ |
Director Name | Mr Compton Graham Hellyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 2007) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | The Grange Yattendon Newbury Berkshire RG18 0UE |
Director Name | Mr David Charles Kay Forster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 14 Norfolk Road London NW8 6HE |
Director Name | Anthony Donato Crispino |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2011) |
Role | Business Executive |
Correspondence Address | 37282 Tidewater Drive Solon Ohio 44139 United States |
Director Name | John Hall Raleigh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 17627 Berwyn Road Shaker Heights Ohio 44122 44122 |
Director Name | Mr John Marsden Loffhagen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr John Marsden Loffhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Timothy John Powell Cotton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Timothy John Powell Cotton |
---|---|
Status | Resigned |
Appointed | 04 October 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2018) |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | imgworld.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
589.7k at £0.01 | International Management Group(Uk) LTD 62.18% Deferred |
---|---|
323.5k at £0.01 | International Management Group(Uk) LTD 34.11% Ordinary A |
35.1k at £0.01 | International Management Group(Uk) LTD 3.70% Ordinary C |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
24 June 2005 | Delivered on: 30 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
25 September 2018 | Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page) |
25 September 2018 | Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages) |
24 September 2018 | Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
1 March 2017 | Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
17 October 2016 | Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
13 October 2016 | Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
17 March 2015 | Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page) |
16 June 2014 | Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 August 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
16 March 2012 | Termination of appointment of Anthony Crispino as a director (1 page) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
22 September 2011 | Termination of appointment of Anthony Crispino as a director (1 page) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
4 May 2010 | Termination of appointment of Charles Grave as a director (1 page) |
4 May 2010 | Termination of appointment of Charles Grave as a director (1 page) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 25 February 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 25 February 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Return made up to 25/02/08; full list of members (30 pages) |
3 June 2009 | Return made up to 25/02/08; full list of members (30 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 January 2008 | Return made up to 25/02/07; full list of members (21 pages) |
17 January 2008 | Return made up to 25/02/07; full list of members (21 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Location of register of members (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2007 | Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New secretary appointed;new director appointed (7 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | New director appointed (3 pages) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=41 £ ic 9435/9476 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=8 £ ic 9091/9099 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=24 £ ic 9126/9150 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=1 £ ic 9034/9035 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=8 £ ic 9170/9178 (2 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=20 £ ic 9071/9091 (2 pages) |
14 April 2007 | Auditor's resignation (1 page) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=27 £ ic 9099/9126 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=58 £ ic 9377/9435 (2 pages) |
14 April 2007 | Memorandum and Articles of Association (10 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=36 £ ic 9035/9071 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=13 £ ic 9157/9170 (2 pages) |
14 April 2007 | Memorandum and Articles of Association (10 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=1 £ ic 9034/9035 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=36 £ ic 9035/9071 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=164 £ ic 9213/9377 (10 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=58 £ ic 9377/9435 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=7 £ ic 9150/9157 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=35 £ ic 9178/9213 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=7 £ ic 9150/9157 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=13 £ ic 9157/9170 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=41 £ ic 9435/9476 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=20 £ ic 9071/9091 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=8 £ ic 9091/9099 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=164 £ ic 9213/9377 (10 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=8 £ ic 9170/9178 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=24 £ ic 9126/9150 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=35 £ ic 9178/9213 (2 pages) |
14 April 2007 | Ad 30/03/07--------- £ si [email protected]=27 £ ic 9099/9126 (2 pages) |
26 January 2007 | Resolutions
|
26 January 2007 | Resolutions
|
22 December 2006 | Auditor's resignation (1 page) |
22 December 2006 | Auditor's resignation (1 page) |
1 November 2006 | Ad 02/08/06-02/08/06 £ si [email protected]=8 £ ic 9026/9034 (2 pages) |
1 November 2006 | Ad 02/08/06-02/08/06 £ si [email protected]=8 £ ic 9026/9034 (2 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
1 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 August 2006 | Resolutions
|
11 August 2006 | Resolutions
|
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=3191 £ ic 3835/7026 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=100 £ ic 8843/8943 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=288 £ ic 8505/8793 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=83 £ ic 8943/9026 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=3191 £ ic 3835/7026 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=923 £ ic 7582/8505 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=181 £ ic 7026/7207 (3 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=375 £ ic 7207/7582 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=50 £ ic 8793/8843 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=100 £ ic 8843/8943 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=50 £ ic 8793/8843 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=182 £ ic 3278/3460 (3 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=181 £ ic 7026/7207 (3 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=923 £ ic 7582/8505 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=3191 £ ic 87/3278 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=375 £ ic 7207/7582 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=375 £ ic 3460/3835 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=3191 £ ic 87/3278 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=375 £ ic 3460/3835 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=288 £ ic 8505/8793 (2 pages) |
9 June 2006 | Ad 19/05/06--------- £ si [email protected]=83 £ ic 8943/9026 (2 pages) |
9 June 2006 | Ad 16/05/06--------- £ si [email protected]=182 £ ic 3278/3460 (3 pages) |
24 May 2006 | Company name changed quintus management holdings limi ted\certificate issued on 24/05/06 (2 pages) |
24 May 2006 | Company name changed quintus management holdings limi ted\certificate issued on 24/05/06 (2 pages) |
31 March 2006 | Ad 24/06/05--------- £ si [email protected]=2 £ ic 81/83 (2 pages) |
31 March 2006 | Return made up to 25/02/05; full list of members; amend (15 pages) |
31 March 2006 | Return made up to 25/02/06; full list of members (15 pages) |
31 March 2006 | Return made up to 25/02/04; full list of members; amend (13 pages) |
31 March 2006 | Return made up to 25/02/04; full list of members; amend (13 pages) |
31 March 2006 | Return made up to 25/02/05; full list of members; amend (15 pages) |
31 March 2006 | Ad 24/06/05--------- £ si [email protected]=2 £ ic 81/83 (2 pages) |
31 March 2006 | Return made up to 25/02/06; full list of members (15 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
2 June 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (10 pages) |
7 March 2005 | £ sr 13031@1 16/05/03 (1 page) |
7 March 2005 | £ sr 13031@1 16/05/03 (1 page) |
10 February 2005 | £ sr [email protected] 16/05/03 (1 page) |
10 February 2005 | £ sr [email protected] 02/02/04 (1 page) |
10 February 2005 | £ sr [email protected] 02/02/04 (1 page) |
10 February 2005 | £ ic 46539/13113 23/09/04 £ sr 33426@1=33426 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Ad 26/02/03--------- £ si 46457@1 (2 pages) |
10 February 2005 | £ sr [email protected] 02/02/04 (1 page) |
10 February 2005 | Ad 26/02/03--------- £ si 46457@1 (2 pages) |
10 February 2005 | £ sr [email protected] 02/02/04 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | £ ic 46539/13113 23/09/04 £ sr 33426@1=33426 (1 page) |
10 February 2005 | £ sr [email protected] 16/05/03 (1 page) |
24 November 2004 | Nc inc already adjusted 23/09/04 (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Resolutions
|
24 November 2004 | Nc inc already adjusted 23/09/04 (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
12 November 2004 | Ad 23/09/04--------- £ si [email protected]=9 £ ic 73/82 (2 pages) |
12 November 2004 | Ad 23/09/04--------- £ si [email protected]=9 £ ic 73/82 (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
23 July 2004 | Return made up to 25/02/04; full list of members (7 pages) |
23 July 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 June 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 June 2004 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (3 pages) |
27 February 2004 | Ad 16/05/03--------- £ si 750@1=750 £ ic 71/821 (2 pages) |
27 February 2004 | Ad 16/05/03--------- £ si 750@1=750 £ ic 71/821 (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
14 January 2004 | £ ic 72/71 16/05/03 £ sr [email protected]=1 (1 page) |
14 January 2004 | £ ic 72/71 16/05/03 £ sr [email protected]=1 (1 page) |
3 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Resolutions
|
3 December 2003 | Notice of assignment of name or new name to shares (2 pages) |
3 December 2003 | Memorandum and Articles of Association (19 pages) |
3 December 2003 | Resolutions
|
3 December 2003 | Memorandum and Articles of Association (19 pages) |
3 December 2003 | Resolutions
|
13 November 2003 | Ad 26/02/03--------- £ si [email protected]=71 £ ic 1/72 (2 pages) |
13 November 2003 | Statement of affairs (8 pages) |
13 November 2003 | Ad 26/02/03--------- £ si [email protected]=71 £ ic 1/72 (2 pages) |
13 November 2003 | Statement of affairs (8 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Nc inc already adjusted 26/02/03 (1 page) |
21 July 2003 | S-div 26/02/03 (1 page) |
21 July 2003 | Nc inc already adjusted 26/02/03 (1 page) |
21 July 2003 | S-div 26/02/03 (1 page) |
21 July 2003 | Resolutions
|
25 February 2003 | Incorporation (20 pages) |
25 February 2003 | Incorporation (20 pages) |