San Jose
California 95134
United States
Director Name | Vikram Kalidindi Varma |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 November 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Vikram Kalidindi Varma |
---|---|
Status | Closed |
Appointed | 31 January 2018(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 November 2019) |
Role | Company Director |
Correspondence Address | 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Mike Doherty |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Michael Pettit |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Secretary Name | Mike Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2011) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Steven Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 1 Bellfield Road Stirling Stirlingshire FK8 2AN Scotland |
Director Name | Mark George Johnstone |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Andrew Hunter Waldman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | William Innes Tennent |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 August 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Robert James McLaughlin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Mr John David Martin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Simon Wilding |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Secretary Name | John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 March 2012) |
Role | Company Director |
Correspondence Address | 100 Eureka Park Ashford Kent TN25 4AZ |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House Cowley Business Park Cowley Uxbridge UB8 2AD |
Director Name | Robert Roscoe Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone, Inc. 2099 Gateway Place Suite 600 Sanjose California 95110 United States |
Director Name | Mr Albert Yun-Quan Liu |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Secretary Name | Albert Yun-Quan Liu |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 March 2012(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | Verifone Systems, Inc. 88 West Plumeria Drive San Jose California 95134 United States |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £14,000 |
Net Worth | £614,940 |
Cash | £4,553 |
Current Liabilities | £7,305 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 September 2018 | Delivered on: 26 September 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
17 July 2003 | Delivered on: 4 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard sceurity which was presented for registration in scotland on 29/07/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, castle court, carnegie campus, dunfermline t/n FFE54105. Outstanding |
17 July 2003 | Delivered on: 26 July 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (3 pages) |
14 March 2019 | All of the property or undertaking has been released from charge 048280520003 (1 page) |
14 March 2019 | All of the property or undertaking has been released from charge 048280520004 (1 page) |
19 November 2018 | Cessation of Verifone Systems Inc as a person with significant control on 20 August 2018 (1 page) |
19 November 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2018 | Registration of charge 048280520003, created on 19 September 2018 (48 pages) |
26 September 2018 | Registration of charge 048280520004, created on 19 September 2018 (49 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 October 2017 (19 pages) |
20 July 2018 | Satisfaction of charge 1 in full (4 pages) |
29 June 2018 | Satisfaction of charge 2 in full (4 pages) |
1 February 2018 | Appointment of Vikram Kalidindi Varma as a director on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Vikram Kalidindi Varma as a secretary on 31 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Albert Yun-Quan Liu as a secretary on 31 January 2018 (1 page) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
8 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from Symphony House 7 Cowley Business Park Cowley Uxbridge UB8 2AD to 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF on 24 July 2017 (1 page) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
27 September 2016 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
29 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
29 July 2016 | Full accounts made up to 31 October 2015 (16 pages) |
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
23 September 2015 | Secretary's details changed for Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Albert Yun-Quan Liu on 2 June 2015 (3 pages) |
23 September 2015 | Director's details changed for Marc Evan Rothman on 2 June 2015 (3 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
9 February 2015 | Memorandum and Articles of Association (14 pages) |
9 February 2015 | Memorandum and Articles of Association (14 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Resolutions
|
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages) |
25 September 2014 | Termination of appointment of William Innes Tennent as a director on 21 August 2014 (2 pages) |
25 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
8 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (16 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
5 August 2013 | Full accounts made up to 31 October 2012 (16 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
23 July 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (16 pages) |
17 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (16 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Register(s) moved to registered inspection location (2 pages) |
8 June 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
8 June 2012 | Current accounting period extended from 31 July 2012 to 31 October 2012 (3 pages) |
8 June 2012 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA (2 pages) |
10 May 2012 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
10 May 2012 | Termination of appointment of Robert Mclaughlin as a director (1 page) |
9 May 2012 | Termination of appointment of John Martin as a secretary (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a director (2 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Register(s) moved to registered inspection location (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
9 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a director (3 pages) |
9 May 2012 | Register inspection address has been changed (2 pages) |
9 May 2012 | Termination of appointment of John Martin as a secretary (2 pages) |
9 May 2012 | Appointment of Robert Roscoe Dykes as a director (3 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Appointment of Sean Fergal Mcgeoghan as a director (3 pages) |
9 May 2012 | Termination of appointment of Simon Wilding as a director (2 pages) |
9 May 2012 | Registered office address changed from 100 Eureka Park Ashford Kent TN25 4AZ on 9 May 2012 (2 pages) |
9 May 2012 | Appointment of Albert Yun-Quan Liu as a secretary (3 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
3 August 2011 | Tsthree (1 page) |
3 August 2011 | Tsthree (1 page) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
27 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Appointment of John Martin as a secretary (3 pages) |
21 July 2011 | Appointment of John Martin as a secretary (3 pages) |
18 July 2011 | Appointment of Simon Wilding as a director (3 pages) |
18 July 2011 | Termination of appointment of Andrew Waldman as a director (2 pages) |
18 July 2011 | Appointment of John Martin as a director (3 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a director (2 pages) |
18 July 2011 | Termination of appointment of Michael Pettit as a director (2 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a secretary (2 pages) |
18 July 2011 | Appointment of John Martin as a director (3 pages) |
18 July 2011 | Termination of appointment of Michael Pettit as a director (2 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages) |
18 July 2011 | Appointment of Mr Robert James Mclaughlin as a director (2 pages) |
18 July 2011 | Termination of appointment of Mark Johnstone as a director (2 pages) |
18 July 2011 | Termination of appointment of Andrew Waldman as a director (2 pages) |
18 July 2011 | Appointment of Simon Wilding as a director (3 pages) |
18 July 2011 | Termination of appointment of Mike Doherty as a director (2 pages) |
18 July 2011 | Appointment of Mr Robert James Mclaughlin as a director (2 pages) |
18 July 2011 | Registered office address changed from 5Th Floor North West Wing Bush House Aldwych London WC2B 4EZ on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Mark Johnstone as a director (2 pages) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
30 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (16 pages) |
21 January 2011 | Statement of capital on 16 January 2011
|
21 January 2011 | Statement of capital on 16 January 2011
|
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
2 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
2 January 2010 | Full accounts made up to 31 July 2009 (18 pages) |
17 November 2009 | Secretary's details changed for Mike Doherty on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mark Johnstone on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Andrew Hunter Waldman on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for William Innes Tennent on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mike Doherty on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Pettit on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for William Innes Tennent on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mike Doherty on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Andrew Hunter Waldman on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mike Doherty on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mark Johnstone on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Michael Pettit on 17 November 2009 (2 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
21 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
30 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
30 December 2008 | Full accounts made up to 31 July 2008 (16 pages) |
1 October 2008 | Gbp ic 118547/68773\30/07/08\gbp sr 49774@1=49774\ (2 pages) |
1 October 2008 | Gbp ic 118547/68773\30/07/08\gbp sr 49774@1=49774\ (2 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (8 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (8 pages) |
5 December 2007 | Accounts made up to 31 July 2007 (16 pages) |
5 December 2007 | Accounts made up to 31 July 2006 (15 pages) |
5 December 2007 | Accounts made up to 31 July 2007 (16 pages) |
5 December 2007 | Accounts made up to 31 July 2006 (15 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (6 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
8 February 2007 | Ad 16/01/07--------- £ si 110547@1=110547 £ ic 8000/118547 (4 pages) |
8 February 2007 | Ad 16/01/07--------- £ si 110547@1=110547 £ ic 8000/118547 (4 pages) |
15 December 2006 | Nc inc already adjusted 27/11/06 (2 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Nc inc already adjusted 27/11/06 (2 pages) |
15 December 2006 | Resolutions
|
7 November 2006 | Registered office changed on 07/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: winterhill house station approach marlow buckinghamshire SL7 1NT (1 page) |
8 August 2006 | Return made up to 10/07/06; full list of members
|
8 August 2006 | Return made up to 10/07/06; full list of members
|
16 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members (9 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
19 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
19 May 2005 | Full accounts made up to 31 July 2004 (11 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (9 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members (9 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
24 January 2004 | Nc inc already adjusted 15/12/03 (1 page) |
24 January 2004 | Nc inc already adjusted 15/12/03 (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Ad 15/12/03--------- £ si 7919@1=7919 £ ic 1/7920 (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Ad 15/12/03--------- £ si 80@1=80 £ ic 7920/8000 (2 pages) |
24 January 2004 | Ad 15/12/03--------- £ si 7919@1=7919 £ ic 1/7920 (2 pages) |
24 January 2004 | Ad 15/12/03--------- £ si 80@1=80 £ ic 7920/8000 (2 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
4 August 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
10 July 2003 | Incorporation (19 pages) |
10 July 2003 | Incorporation (19 pages) |