Surbiton
KT5 8SU
Director Name | Mr Mehul Patel |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 318 Worple Road London SW20 8QU |
Director Name | Ms Moira Bridget Crist |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | Mr Reyhan Ahmed Geelani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | It Company Director |
Country of Residence | England |
Correspondence Address | 10 King Charles Crescent Surbiton Surrey KT5 8SU |
Director Name | Stephen Michael Evans |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | 36 Albany Road New Malden Surrey KT3 3NY |
Director Name | Mr Terry John Causon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr John Simmonds |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | John Mark Press |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Secretary Name | John Mark Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 October 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Philippe Marie Emile Michiels |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 May 2016) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Edward William Parker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 October 2016) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Mohinder Pal Singh Chawla |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 January 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 318 Worple Road London SW20 8QU |
Director Name | David Christopher Edge |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 2020) |
Role | Cmc |
Country of Residence | England |
Correspondence Address | 318 Worple Road London SW20 8QU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | alphasoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87390639 |
Telephone region | London |
Registered Address | 10 King Charles Crescent Surbiton KT5 8SU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.9k at £0.01 | Edward Parker 8.58% Ordinary |
---|---|
4.9k at £0.01 | Philippe Michiels 8.58% Ordinary |
3k at £0.01 | Iain Fullerlove 5.23% Ordinary |
18.9k at £0.01 | Reyhan Ahmed Geelani 32.96% Ordinary |
15k at £0.01 | Moira Bridget Crist 26.16% Ordinary |
9.2k at £0.01 | Mark Press 16.05% Ordinary |
1000 at £0.01 | Raj Kang 1.74% Ordinary |
250 at £0.01 | James Caldwell 0.44% Ordinary |
150 at £0.01 | Peter Lockett 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £643,462 |
Cash | £63 |
Current Liabilities | £10,820 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 June 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
6 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of David Christopher Edge as a director on 16 January 2020 (1 page) |
29 January 2020 | Termination of appointment of Mohinder Pal Singh Chawla as a director on 16 January 2020 (1 page) |
16 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
31 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 May 2017 | Second filing of Confirmation Statement dated 29/01/2017 (7 pages) |
3 May 2017 | Second filing of Confirmation Statement dated 29/01/2017 (7 pages) |
2 May 2017 | Purchase of own shares. (3 pages) |
2 May 2017 | Cancellation of shares. Statement of capital on 10 November 2016
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
31 January 2017 | Confirmation statement made on 29 January 2017 with updates
|
31 January 2017 | Confirmation statement made on 29 January 2017 with updates
|
29 January 2017 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton KT5 8SU on 29 January 2017 (1 page) |
29 January 2017 | Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to 10 King Charles Crescent Surbiton KT5 8SU on 29 January 2017 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Edward William Parker as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a secretary on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Moira Bridget Crist as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of John Mark Press as a director on 7 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Edward William Parker as a director on 7 October 2016 (1 page) |
16 December 2016 | Company name changed network interlinks (holdings) LIMITED\certificate issued on 16/12/16
|
16 December 2016 | Company name changed network interlinks (holdings) LIMITED\certificate issued on 16/12/16
|
8 December 2016 | Change of name notice (2 pages) |
8 December 2016 | Change of name notice (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
27 September 2016 | Resolutions
|
27 September 2016 | Resolutions
|
16 September 2016 | 16/09/16 Statement of Capital gbp 560.86 (7 pages) |
16 September 2016 | 16/09/16 Statement of Capital gbp 560.86 (7 pages) |
7 June 2016 | Termination of appointment of Philippe Marie Emile Michiels as a director on 6 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Philippe Marie Emile Michiels as a director on 6 May 2016 (1 page) |
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Purchase of own shares. (3 pages) |
18 April 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
18 April 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
19 May 2015 | Purchase of own shares. (3 pages) |
18 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
5 May 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
5 May 2015 | Cancellation of shares. Statement of capital on 12 February 2015
|
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
1 September 2014 | Appointment of Mr David Christopher Edge as a director on 21 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr David Christopher Edge as a director on 21 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mohinder Pal Singh Chawla as a director on 24 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mehul Patel as a director on 24 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mehul Patel as a director on 24 July 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mohinder Pal Singh Chawla as a director on 24 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry John Causon as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Simmonds as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of John Simmonds as a director on 24 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Terry John Causon as a director on 24 July 2014 (1 page) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2014 (2 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 February 2012 | Director's details changed for John Mark Press on 1 April 2011 (2 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Director's details changed for John Mark Press on 1 April 2011 (2 pages) |
28 February 2012 | Director's details changed for John Mark Press on 1 April 2011 (2 pages) |
31 March 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
31 March 2011 | Director's details changed for John Mark Press on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Terry John Causon on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Mark Press on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Mark Press on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Terry John Causon on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Philippe Marie Emile Michiels on 1 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for John Mark Press on 1 January 2011 (1 page) |
30 March 2011 | Director's details changed for Moira Bridget Crist on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Edward William Parker on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Terry John Causon on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Reyhan Ahmed Geelani on 1 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr John Simmonds on 1 January 2011 (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 8 November 2010
|
21 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Purchase of own shares. (3 pages) |
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Purchase of own shares. (3 pages) |
14 December 2010 | Cancellation of shares. Statement of capital on 14 December 2010
|
14 December 2010 | Purchase of own shares. (3 pages) |
14 December 2010 | Purchase of own shares. (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (9 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Moira Bridget Crist on 1 October 2009 (2 pages) |
22 December 2009 | Appointment of Edward William Parker as a director (3 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
22 December 2009 | Appointment of Edward William Parker as a director (3 pages) |
22 December 2009 | Appointment of Philippe Marie Emile Michiels as a director (3 pages) |
22 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
22 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
22 December 2009 | Appointment of Philippe Marie Emile Michiels as a director (3 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 23 September 2009
|
20 October 2009 | Purchase of own shares. (1 page) |
20 October 2009 | Purchase of own shares. (1 page) |
2 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
2 March 2009 | Return made up to 26/02/09; full list of members (7 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
17 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
19 May 2008 | Return made up to 26/02/08; full list of members (7 pages) |
19 May 2008 | Director's change of particulars / reyhan geelani / 01/03/2007 (1 page) |
19 May 2008 | Director's change of particulars / reyhan geelani / 01/03/2007 (1 page) |
19 May 2008 | Return made up to 26/02/08; full list of members (7 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
5 March 2008 | Appointment terminated director steve evans (1 page) |
5 March 2008 | Appointment terminated director steve evans (1 page) |
5 March 2008 | Appointment terminate, director logged form (1 page) |
5 March 2008 | Appointment terminate, director logged form (1 page) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
21 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
22 March 2006 | Return made up to 26/02/06; full list of members (5 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
24 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
24 March 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
23 March 2005 | Return made up to 26/02/05; full list of members
|
23 March 2005 | Return made up to 26/02/05; full list of members
|
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
8 May 2004 | Ad 07/04/04--------- £ si [email protected]=607 £ ic 1/608 (3 pages) |
8 May 2004 | Statement of affairs (72 pages) |
8 May 2004 | Statement of affairs (72 pages) |
8 May 2004 | Ad 07/04/04--------- £ si [email protected]=607 £ ic 1/608 (3 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Nc inc already adjusted 07/04/04 (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Nc inc already adjusted 07/04/04 (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 April 2004 | New director appointed (2 pages) |
26 February 2004 | Incorporation (31 pages) |
26 February 2004 | Incorporation (31 pages) |