London
SW1W 8BP
Director Name | Mr James Saville Palmer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Villas London W8 7BP |
Director Name | Mr Elvin Ensor Patrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2012(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2012(9 years after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Director Name | Edward Granville Lionel Moore |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Executive Of Mediation Company |
Country of Residence | England |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Stephen Robert Powles |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Beverley Road London SW13 0LX |
Director Name | Stephen John Woodward |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 1 Lion Way Church Crookham Fleet Hampshire GU52 8UW |
Director Name | Mr Edward Sibley |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 11 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Resolex 70 Fleet Street London EC4Y 1EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.symfonix.co.uk |
---|
Registered Address | 1 Paternoster Lane London EC4M 7BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £146,007 |
Cash | £8,957 |
Current Liabilities | £16,407 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
27 July 2023 | Resolutions
|
27 July 2023 | Resolutions
|
27 July 2023 | Resolutions
|
27 July 2023 | Resolutions
|
27 July 2023 | Resolutions
|
8 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 December 2021 | Confirmation statement made on 1 December 2021 with updates (14 pages) |
15 October 2021 | Registered office address changed from 70 Fleet Street London EC4Y 1EU to 1 Paternoster Lane London EC4M 7BQ on 15 October 2021 (1 page) |
15 October 2021 | Director's details changed for Mr Elvin Ensor Patrick on 15 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Edward Granville Lionel Moore on 15 October 2021 (2 pages) |
15 October 2021 | Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (14 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
19 September 2019 | Termination of appointment of Stephen John Woodward as a director on 13 December 2017 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 August 2018 | Termination of appointment of Edward Sibley as a director on 11 July 2018 (1 page) |
31 July 2018 | Appointment of Edward Granville Lionel Moore as a director on 11 July 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (15 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with updates (15 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 March 2017 | Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (16 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (16 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
6 June 2016 | Sub-division of shares on 10 February 2016 (5 pages) |
6 June 2016 | Sub-division of shares on 10 February 2016 (5 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Edward Sibley on 9 December 2015 (2 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Edward Sibley on 9 December 2015 (2 pages) |
30 November 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
6 February 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
12 March 2013 | Appointment of Mr David Martin Maxfield Dutton as a director on 10 December 2012 (3 pages) |
12 March 2013 | Appointment of Mr David Martin Maxfield Dutton as a director on 10 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (12 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 12 November 2012
|
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Appointment of Elvin Ensor Patrick as a director on 14 May 2012 (3 pages) |
18 May 2012 | Appointment of Elvin Ensor Patrick as a director on 14 May 2012 (3 pages) |
28 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
21 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (11 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 20 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 13 June 2011
|
15 June 2011 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page) |
23 May 2011 | Second filing of SH01 previously delivered to Companies House
|
23 May 2011 | Second filing of SH01 previously delivered to Companies House
|
17 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
30 March 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (11 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (11 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (11 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
19 October 2010 | Appointment of Stephen John Woodward as a director (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
19 October 2010 | Appointment of Stephen John Woodward as a director (2 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (24 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (24 pages) |
4 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (24 pages) |
11 November 2009 | Director's details changed for James Savill Palmer on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for James Savill Palmer on 11 November 2009 (2 pages) |
10 July 2009 | Ad 10/06/09-10/06/09\gbp si [email protected]=7225\gbp ic 161622.5/168847.5\ (2 pages) |
10 July 2009 | Ad 10/06/09-10/06/09\gbp si [email protected]=7225\gbp ic 161622.5/168847.5\ (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
9 April 2009 | Amending 88(2) (2 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 April 2009 | Ad 02/04/09-02/04/09\gbp si [email protected]=25004.2\gbp ic 136618.3/161622.5\ (4 pages) |
2 April 2009 | Ad 02/04/09-02/04/09\gbp si [email protected]=25004.2\gbp ic 136618.3/161622.5\ (4 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (21 pages) |
19 December 2008 | Return made up to 01/12/08; full list of members (21 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Amending 88(2) (2 pages) |
13 October 2008 | Amending 88(2) (2 pages) |
8 October 2008 | Ad 12/09/08-12/09/08\gbp si [email protected]=4000\gbp ic 130396.1/134396.1\ (2 pages) |
8 October 2008 | Ad 12/09/08-12/09/08\gbp si [email protected]=4000\gbp ic 130396.1/134396.1\ (2 pages) |
21 May 2008 | Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 130395.8/132618\ (2 pages) |
21 May 2008 | Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 130395.8/132618\ (2 pages) |
15 May 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=5333.2\gbp ic 118396/123729.2\ (2 pages) |
15 May 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=5333.2\gbp ic 118396/123729.2\ (2 pages) |
15 May 2008 | Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 123729.2/125951.4\ (2 pages) |
15 May 2008 | Ad 10/04/08-10/04/08\gbp si [email protected]=2222.2\gbp ic 123729.2/125951.4\ (2 pages) |
15 May 2008 | Ad 04/04/08-04/04/08\gbp si [email protected]=4444.4\gbp ic 125951.4/130395.8\ (2 pages) |
15 May 2008 | Ad 04/04/08-04/04/08\gbp si [email protected]=4444.4\gbp ic 125951.4/130395.8\ (2 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (14 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (14 pages) |
3 October 2007 | Nc inc already adjusted 13/09/07 (1 page) |
3 October 2007 | Resolutions
|
3 October 2007 | Nc inc already adjusted 13/09/07 (1 page) |
3 October 2007 | Resolutions
|
11 September 2007 | Ad 04/09/07-04/09/07 £ si [email protected]=580 £ ic 117816/118396 (1 page) |
11 September 2007 | Ad 04/09/07-04/09/07 £ si [email protected]=580 £ ic 117816/118396 (1 page) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 May 2007 | Ad 24/04/07--------- £ si [email protected]=3300 £ ic 114516/117816 (2 pages) |
11 May 2007 | Ad 24/04/07--------- £ si [email protected]=3300 £ ic 114516/117816 (2 pages) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=400 £ ic 114116/114516 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 105316/108616 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 102016/105316 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=2200 £ ic 111916/114116 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 108616/111916 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=400 £ ic 114116/114516 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 108616/111916 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=2200 £ ic 111916/114116 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 102016/105316 (1 page) |
26 April 2007 | Ad 04/04/07-04/04/07 £ si [email protected]=3300 £ ic 105316/108616 (1 page) |
18 December 2006 | Return made up to 01/12/06; full list of members (14 pages) |
18 December 2006 | Return made up to 01/12/06; full list of members (14 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 July 2006 | Ad 07/04/06-07/04/06 £ si [email protected]=4000 £ ic 102016/106016 (1 page) |
10 July 2006 | Ad 07/04/06-07/04/06 £ si [email protected]=4000 £ ic 102016/106016 (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
26 June 2006 | Ad 07/04/06--------- £ si [email protected]=8000 £ ic 94016/102016 (2 pages) |
26 June 2006 | Ad 07/04/06--------- £ si [email protected]=8000 £ ic 94016/102016 (2 pages) |
26 June 2006 | Nc inc already adjusted 23/03/06 (1 page) |
26 June 2006 | Nc inc already adjusted 23/03/06 (1 page) |
13 April 2006 | Ad 04/04/06-04/04/06 £ si [email protected]=100 £ ic 93916/94016 (1 page) |
13 April 2006 | Ad 04/04/06-04/04/06 £ si [email protected]=100 £ ic 93916/94016 (1 page) |
6 April 2006 | Ad 04/04/06-04/04/06 £ si [email protected]=11600 £ ic 82316/93916 (2 pages) |
6 April 2006 | Ad 04/04/06-04/04/06 £ si [email protected]=11600 £ ic 82316/93916 (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (14 pages) |
20 December 2005 | Return made up to 01/12/05; full list of members (14 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=1180 £ ic 55500/56680 (2 pages) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=25636 £ ic 56680/82316 (2 pages) |
14 April 2005 | Particulars of contract relating to shares (3 pages) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=25636 £ ic 56680/82316 (2 pages) |
14 April 2005 | Particulars of contract relating to shares (3 pages) |
14 April 2005 | Ad 04/04/05--------- £ si [email protected]=1180 £ ic 55500/56680 (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Resolutions
|
23 February 2005 | Statement of affairs (13 pages) |
23 February 2005 | Ad 28/03/04--------- £ si [email protected] (16 pages) |
23 February 2005 | Statement of affairs (13 pages) |
23 February 2005 | Ad 28/03/04--------- £ si [email protected] (16 pages) |
21 February 2005 | Return made up to 01/12/04; full list of members (14 pages) |
21 February 2005 | Return made up to 01/12/04; full list of members (14 pages) |
18 February 2005 | Ad 27/07/04-27/07/04 £ si [email protected]=20000 £ ic 1/20001 (1 page) |
18 February 2005 | Ad 27/07/04-27/07/04 £ si [email protected]=20000 £ ic 1/20001 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Nc inc already adjusted 21/01/04 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | S-div 21/01/04 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | S-div 21/01/04 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Nc inc already adjusted 21/01/04 (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
1 December 2003 | Incorporation (20 pages) |
1 December 2003 | Incorporation (20 pages) |