London
WC2E 7EN
Director Name | Mr William Bickerton Rudge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Robert John Harris |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Director Name | Mr Edward James Pratt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 23 Winslow Road Hammersmith London W6 9SF |
Secretary Name | Mr Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Marshside Canterbury Kent CT3 4EE |
Director Name | Mr Brian Buckley |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 December 2004) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 100 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9AW |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Hamlet High Bank Lane Bolton Lancashire BL6 4QT |
Director Name | Stephen Andrew Forsyth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | PO Box 42127 Abu Dhabi United Arab Emirates |
Director Name | William Paterson Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Executive |
Country of Residence | Switzerland |
Correspondence Address | Fourth Floor 15 Rue De La Confederation 1204 Geneva Foreign |
Director Name | Finlay Iain Morrison |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Role | Company Executive |
Correspondence Address | 5826 Bent Creek Trail Dallas Texas 75252 United States |
Director Name | Mr Kevin David Wood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Grange Farm Old Lane Bramhope Leeds West Yorkshire LS16 9HT |
Director Name | Mr Adrian Wyn-Griffiths |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kensington Centre 66 Hammersmtih Road London W14 8UD |
Secretary Name | Adrian Wyn-Griffths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | Kensington Centre 66 Hammersmtih Road London W14 8UD |
Director Name | Mr Paul Hugh Anthony Clegg |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Martin John Robinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Director Name | Mr Angus John Dodwell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2022) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | Brettenham House 19 Lancaster Place London WC2E 7EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | accoya.com |
---|
Registered Address | 4th Floor 3 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11.6m at €1 | Accsys Technologies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,477,896 |
Gross Profit | £1,864,570 |
Net Worth | -£70,998,963 |
Cash | £384,386 |
Current Liabilities | £93,360,147 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
---|---|
5 October 2021 | Delivered on: 6 October 2021 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Particulars: Fixed charge over any land or intellectual property from time to time owned by the company. Outstanding |
12 November 2020 | Appointment of Mr Robert John Harris as a director on 15 October 2020 (2 pages) |
---|---|
3 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
2 January 2020 | Termination of appointment of Paul Hugh Anthony Clegg as a director on 31 December 2019 (1 page) |
11 April 2019 | Termination of appointment of Martin John Robinson as a director on 5 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
17 September 2018 | Appointment of Mr Martin John Robinson as a director on 14 August 2018 (2 pages) |
30 August 2018 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
22 August 2018 | Appointment of Mr Angus John Dodwell as a director on 14 August 2018 (2 pages) |
21 August 2018 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
20 August 2018 | Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (26 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 April 2016 | Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages) |
25 April 2016 | Director's details changed for Mr William Bickerton Rudge on 23 December 2015 (2 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (25 pages) |
23 December 2015 | Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Royal Albert House Sheet Street Windsor SL4 1BE to Brettenham House 19 Lancaster Place London WC2E 7EN on 23 December 2015 (1 page) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Statement of company's objects (2 pages) |
23 January 2015 | Statement of company's objects (2 pages) |
23 January 2015 | Resolutions
|
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
3 September 2014 | Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Hugh Anthony Clegg on 10 August 2014 (2 pages) |
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
2 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
15 October 2012 | Appointment of Mr William Bickerton Rudge as a director (2 pages) |
15 October 2012 | Appointment of Mr William Bickerton Rudge as a director (2 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Hugh Anthony Clegg on 8 July 2011 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
20 September 2011 | Auditor's resignation (3 pages) |
20 September 2011 | Auditor's resignation (3 pages) |
14 September 2011 | Section 519 (1 page) |
14 September 2011 | Section 519 (1 page) |
7 July 2011 | Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Royal Albert House Sheet Street Windsor England SL4 1BE England on 7 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Kensington Centre 66 Hammersmtih Road London W14 8UD on 4 July 2011 (1 page) |
20 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
18 May 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD (1 page) |
20 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
23 November 2010 | Register(s) moved to registered inspection location (2 pages) |
23 November 2010 | Register inspection address has been changed (2 pages) |
23 November 2010 | Register(s) moved to registered inspection location (2 pages) |
23 November 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffiths as a director (1 page) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffths as a secretary (1 page) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffiths as a director (1 page) |
16 August 2010 | Termination of appointment of Adrian Wyn-Griffths as a secretary (1 page) |
6 May 2010 | Director's details changed for Adrian Wyn-Griffiths on 17 April 2010 (2 pages) |
6 May 2010 | Secretary's details changed for Adrian Wyn-Griffths on 17 April 2010 (1 page) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Adrian Wyn-Griffiths on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Hugh Anthony Clegg on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Hugh Anthony Clegg on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Adrian Wyn-Griffths on 17 April 2010 (1 page) |
7 April 2010 | Termination of appointment of William Paterson Brown as a director (1 page) |
7 April 2010 | Termination of appointment of Kevin Wood as a director (1 page) |
7 April 2010 | Termination of appointment of Kevin Wood as a director (1 page) |
7 April 2010 | Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages) |
7 April 2010 | Termination of appointment of William Paterson Brown as a director (1 page) |
7 April 2010 | Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
11 September 2009 | Director appointed paul clegg (2 pages) |
11 September 2009 | Director appointed paul clegg (2 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (7 pages) |
1 May 2009 | Return made up to 17/04/09; full list of members (7 pages) |
21 March 2009 | Appointment terminated secretary christopher morse (1 page) |
21 March 2009 | Appointment terminated secretary christopher morse (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 7 queen street mayfair london W1J 5PB (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 7 queen street mayfair london W1J 5PB (1 page) |
21 March 2009 | Secretary appointed adrian wyn-griffths (2 pages) |
21 March 2009 | Secretary appointed adrian wyn-griffths (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
15 December 2008 | Appointment terminated director finlay morrison (1 page) |
15 December 2008 | Director appointed adrian wyn-griffiths (2 pages) |
15 December 2008 | Appointment terminated director finlay morrison (1 page) |
15 December 2008 | Director appointed adrian wyn-griffiths (2 pages) |
8 July 2008 | Appointment terminated director glyn thomas (1 page) |
8 July 2008 | Appointment terminated director glyn thomas (1 page) |
8 July 2008 | Director appointed kevin david wood (2 pages) |
8 July 2008 | Director appointed kevin david wood (2 pages) |
2 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
2 June 2008 | Return made up to 17/04/08; full list of members (7 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
1 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
1 September 2006 | New director appointed (1 page) |
7 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
4 July 2005 | Registered office changed on 04/07/05 from: 46 berkeley square, mayfair, london, W1J 5AT (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 46 berkeley square, mayfair, london, W1J 5AT (1 page) |
19 May 2005 | Div 17/12/04 (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Notice of assignment of name or new name to shares (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Return made up to 17/04/05; full list of members (11 pages) |
19 May 2005 | Eur sr 1836600@1 17/12/04 (2 pages) |
19 May 2005 | Resolutions
|
19 May 2005 | Resolutions
|
19 May 2005 | Notice of assignment of name or new name to shares (1 page) |
19 May 2005 | Resolutions
|
19 May 2005 | Div 17/12/04 (1 page) |
19 May 2005 | Eur sr 1836600@1 17/12/04 (2 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (11 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
15 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 July 2004 | Ad 07/07/04--------- eur si 1400000@1=1400000 eur ic 9586600/10986600 (2 pages) |
16 July 2004 | Ad 07/07/04--------- eur si 1400000@1=1400000 eur ic 9586600/10986600 (2 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (12 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (12 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New director appointed (3 pages) |
7 February 2004 | New director appointed (1 page) |
7 February 2004 | New director appointed (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
31 December 2003 | Ad 11/12/03--------- eur si 1@1 (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Ad 11/12/03--------- eur si 3099999@1 (2 pages) |
31 December 2003 | Ad 11/12/03--------- eur si 1@1 (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Ad 11/12/03--------- eur si 3099999@1 (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Memorandum and Articles of Association (28 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Memorandum and Articles of Association (28 pages) |
31 December 2003 | Resolutions
|
25 July 2003 | Ad 13/06/03--------- eur si 142@1 (2 pages) |
25 July 2003 | Ad 13/06/03--------- eur si 142@1 (2 pages) |
23 July 2003 | Ad 01/07/03--------- eur si [email protected] (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 01/07/03--------- eur si 6486458@1 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | Ad 01/07/03--------- eur si 6486458@1 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Ad 01/07/03--------- eur si [email protected] (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
15 July 2003 | £ ic 100/0 13/06/03 £ sr 100@1=100 (2 pages) |
15 July 2003 | Nc inc already adjusted 13/06/03 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Nc dec already adjusted 13/06/03 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Nc dec already adjusted 13/06/03 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | £ ic 100/0 13/06/03 £ sr 100@1=100 (2 pages) |
15 July 2003 | Nc inc already adjusted 13/06/03 (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 23 winslow road, london, W6 9SF (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 23 winslow road, london, W6 9SF (1 page) |
7 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Ad 17/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (17 pages) |
17 April 2003 | Incorporation (17 pages) |