London
EC2R 7BP
Director Name | Mr Alex Tupman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2017(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
Director Name | Muneeb Ahmed Mirza |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Cti Consultant |
Correspondence Address | 196 Albert Road Stechford Birmingham B33 8UE |
Secretary Name | Attif Raffique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 327 St. Benedicts Road Birmingham B10 9ND |
Director Name | Osman Ali |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 February 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cardinal Avenue Kingston Upon Thames Surrey KT2 5RY |
Director Name | Mr Yasir Saddiq |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mauldeth Road Withington Manchester M20 4WD |
Director Name | Mr Faraz Khan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 February 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Secretary Name | Mr Yasir Saddiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 18 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mauldeth Road Withington Manchester M20 4WD |
Director Name | Mr Simon Gresswell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2017) |
Role | Systems Integrator |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Newnham Road Hook Hampshire RG27 9LX |
Director Name | Manoo Bhagoobhai Parmar |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Copse End Camberley Surrey GU15 2BP |
Director Name | Mr Steven Paul Robertson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 July 2008) |
Role | Technology Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cliff Ash Golcar Huddersfield West Yorkshire HD7 4PY |
Secretary Name | Mr Muneeb Ahmed Mirza |
---|---|
Status | Resigned |
Appointed | 03 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 2010) |
Role | Company Director |
Correspondence Address | 196 Albert Road Stechford Birmingham B33 8UE |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Secretary Name | Mr Osman Ali |
---|---|
Status | Resigned |
Appointed | 09 July 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Director Name | Mr Jason Rodney Sparks |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Stomp Road Burnham Slough Buckinghamshire SL1 7LW |
Director Name | Charles Cooper Driver |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | David Jackson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.pc-1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 610000 |
Telephone region | Maidenhead |
Registered Address | 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,134,527 |
Cash | £194,941 |
Current Liabilities | £2,006,075 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2018 | Statement of capital following an allotment of shares on 13 June 2014
|
23 October 2018 | Second filing of the annual return made up to 23 December 2014 (23 pages) |
23 October 2018 | Second filing of the annual return made up to 23 December 2013 (23 pages) |
23 October 2018 | Second filing of the annual return made up to 23 December 2015 (23 pages) |
23 October 2018 | Satisfaction of charge 049019940001 in full (1 page) |
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2018 | Application to strike the company off the register (3 pages) |
26 April 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
12 February 2018 | Registered office address changed from , 4th Floor Chancellor House 5 Thomas More Square, London, E1W 1YW, England to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 12 February 2018 (1 page) |
19 January 2018 | Notification of Connect Managed Services (Uk) Limited as a person with significant control on 9 January 2018 (2 pages) |
19 January 2018 | Cessation of Universal Business Funding Limited as a person with significant control on 9 January 2018 (1 page) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 15 May 2004
|
22 August 2017 | Statement of capital following an allotment of shares on 10 June 2005
|
22 August 2017 | Statement of capital following an allotment of shares on 10 June 2005
|
22 August 2017 | Statement of capital following an allotment of shares on 15 May 2004
|
11 August 2017 | Second filing of the annual return made up to 23 December 2015 (22 pages) |
11 August 2017 | Second filing of the annual return made up to 23 December 2014 (22 pages) |
11 August 2017 | Second filing of the annual return made up to 23 December 2014 (22 pages) |
11 August 2017 | Second filing of the annual return made up to 23 December 2015 (22 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Resolutions
|
19 July 2017 | Second filing of Confirmation Statement dated 01/03/2017 (4 pages) |
19 July 2017 | Second filing of Confirmation Statement dated 01/03/2017 (4 pages) |
12 July 2017 | Registered office address changed from , the Priory Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW to 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Jason Rodney Sparks as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon Gresswell as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page) |
12 July 2017 | Registered office address changed from , the Priory Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW to 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Simon Gresswell as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Jason Rodney Sparks as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of David Jackson as a director on 30 June 2017 (1 page) |
12 July 2017 | Appointment of Mr John Barron Campbell as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Alex Tupman as a director on 30 June 2017 (2 pages) |
12 July 2017 | Termination of appointment of Charles Cooper Driver as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of David Jackson as a director on 30 June 2017 (1 page) |
10 July 2017 | Registration of charge 049019940001, created on 30 June 2017 (13 pages) |
10 July 2017 | Registration of charge 049019940001, created on 30 June 2017 (13 pages) |
1 March 2017 | 01/03/17 Statement of Capital gbp 10144.50
|
1 March 2017 | 01/03/17 Statement of Capital gbp 10144.50
|
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 March 2014 | Appointment of David Jackson as a director (3 pages) |
10 March 2014 | Appointment of David Jackson as a director (3 pages) |
19 February 2014 | Termination of appointment of Osman Ali as a director (2 pages) |
19 February 2014 | Termination of appointment of Faraz Khan as a director (2 pages) |
19 February 2014 | Termination of appointment of Osman Ali as a secretary (2 pages) |
19 February 2014 | Appointment of Charles Cooper Driver as a director (3 pages) |
19 February 2014 | Termination of appointment of Faraz Khan as a director (2 pages) |
19 February 2014 | Termination of appointment of Osman Ali as a director (2 pages) |
19 February 2014 | Termination of appointment of Osman Ali as a secretary (2 pages) |
19 February 2014 | Appointment of Charles Cooper Driver as a director (3 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (6 pages) |
10 January 2014 | Director's details changed for Faraz Khan on 10 February 2010 (2 pages) |
10 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders
|
10 January 2014 | Director's details changed for Faraz Khan on 10 February 2010 (2 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Resolutions
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Cancellation of shares. Statement of capital on 6 December 2013
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 March 2013 | Appointment of Mr. Jason Rodney Sparks as a director (2 pages) |
6 March 2013 | Appointment of Mr. Jason Rodney Sparks as a director (2 pages) |
11 February 2013 | Director's details changed for Faraz Khan on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Osman Ali on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Simon Gresswell on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Faraz Khan on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Simon Gresswell on 1 December 2012 (2 pages) |
11 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Faraz Khan on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Simon Gresswell on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Osman Ali on 1 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Osman Ali on 1 December 2012 (2 pages) |
11 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Purchase of own shares. (3 pages) |
3 December 2012 | Cancellation of shares. Statement of capital on 3 December 2012
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 May 2012 | Termination of appointment of Andrew Turner as a director (1 page) |
21 May 2012 | Termination of appointment of Andrew Turner as a director (1 page) |
27 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
27 April 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (16 pages) |
13 April 2012 | Sub-division of shares on 31 January 2011
|
13 April 2012 | Sub-division of shares on 31 January 2011
|
12 April 2012 | Second filing of SH01 previously delivered to Companies House
|
12 April 2012 | Second filing of SH01 previously delivered to Companies House
|
12 April 2012 | Second filing of SH01 previously delivered to Companies House
|
12 April 2012 | Second filing of SH01 previously delivered to Companies House
|
9 January 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
9 January 2012 | Sub-division of shares on 31 January 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 24 October 2011
|
9 January 2012 | Sub-division of shares on 31 January 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 31 January 2011
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (16 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (16 pages) |
29 September 2010 | Appointment of Mr Andrew Turner as a director (2 pages) |
29 September 2010 | Appointment of Mr Andrew Turner as a director (2 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 August 2010 | Termination of appointment of Muneeb Mirza as a director (1 page) |
8 August 2010 | Termination of appointment of Muneeb Mirza as a director (1 page) |
4 August 2010 | Termination of appointment of Muneeb Mirza as a secretary (1 page) |
4 August 2010 | Appointment of Mr. Osman Ali as a secretary (1 page) |
4 August 2010 | Termination of appointment of Muneeb Mirza as a secretary (1 page) |
4 August 2010 | Appointment of Mr. Osman Ali as a secretary (1 page) |
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
9 April 2010 | Cancellation of shares. Statement of capital on 9 April 2010
|
11 February 2010 | Registered office address changed from , Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from , Cardinal Point, Park Road, Rickmansworth, Hertfordshire, WD3 1RE on 11 February 2010 (1 page) |
31 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Termination of appointment of Yasir Saddiq as a secretary (1 page) |
26 October 2009 | Appointment of Mr Muneeb Ahmed Mirza as a secretary (1 page) |
26 October 2009 | Termination of appointment of Yasir Saddiq as a director (1 page) |
26 October 2009 | Appointment of Mr Muneeb Ahmed Mirza as a secretary (1 page) |
26 October 2009 | Termination of appointment of Yasir Saddiq as a secretary (1 page) |
26 October 2009 | Termination of appointment of Yasir Saddiq as a director (1 page) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 October 2008 | Director's change of particulars / faraz khan / 17/04/2008 (1 page) |
17 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
17 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
17 October 2008 | Director's change of particulars / faraz khan / 17/04/2008 (1 page) |
11 July 2008 | Appointment terminated director steven robertson (1 page) |
11 July 2008 | Appointment terminated director steven robertson (1 page) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Memorandum and Articles of Association (45 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Memorandum and Articles of Association (45 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
17 October 2007 | Return made up to 17/09/07; full list of members (4 pages) |
10 October 2007 | £ ic 15937/13595 21/09/07 £ sr [email protected]=2342 (1 page) |
10 October 2007 | £ ic 15937/13595 21/09/07 £ sr [email protected]=2342 (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
16 October 2006 | Return made up to 17/09/06; full list of members (4 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2005 | Return made up to 17/09/05; full list of members (4 pages) |
20 October 2005 | Return made up to 17/09/05; full list of members (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members
|
12 October 2004 | Return made up to 17/09/04; full list of members
|
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 196 albert road, stechford, birmingham, B33 8UE (1 page) |
24 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 February 2004 | Ad 16/01/04--------- £ si 11750@1=11750 £ ic 250/12000 (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Ad 16/01/04--------- £ si 11750@1=11750 £ ic 250/12000 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: 196 albert road stechford birmingham B33 8UE (1 page) |
24 February 2004 | Nc inc already adjusted 15/12/03 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Nc inc already adjusted 15/12/03 (1 page) |
24 February 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | New director appointed (1 page) |
17 January 2004 | New director appointed (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | New secretary appointed (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
17 September 2003 | Incorporation (16 pages) |
17 September 2003 | Incorporation (16 pages) |