London
EC2A 2DQ
Director Name | Carla Hegly |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Role | Commercial Director |
Correspondence Address | 2 Passage Duguesclin Paris 75015 |
Director Name | Mr Alexandre Harkous |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2004(1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Paul John Mattison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Richard Grant Irons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr William Christie Haney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2014(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Andrew David Jones |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 2017) |
Role | Chief Financial And Administrative Officer |
Country of Residence | Unjited States Of America |
Correspondence Address | 12th Floor 53 State Street Boston Massachusetts 02109 |
Director Name | Mr Maurizio Nicolelli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2018) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 601 Merritt 7 Norwalk Connecticut 06851 United States |
Director Name | Mr F. Philip Snow |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2018) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 601 Merritt 7 Norwalk Ct 06851 |
Director Name | Mr Mark Anthony Dell'Isola |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2018) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 601 Merritt 7 Norwalk Connecticut 06851 United States |
Director Name | Ms Megan Jones |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 295 Madison Avenue 11th Floor New York Ny 10017 |
Director Name | Mrs Rachel Stern |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2021) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 601 Merritt 7 Norwalk Ct 06851 |
Director Name | Ms Janet Chambers |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2017(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 October 2018) |
Role | Deputy Cfo |
Country of Residence | United States |
Correspondence Address | 295 Madison Avenue 11th Floor New York New York 10017 United States |
Director Name | Andrew Carl Burton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(13 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 09 August 2017) |
Role | International Human Resources Director |
Country of Residence | England |
Correspondence Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
Director Name | Helen Shan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 February 2021) |
Role | Cfo / Director |
Country of Residence | United States |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Secretary Name | Megan Jones |
---|---|
Status | Resigned |
Appointed | 07 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2021) |
Role | Company Director |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Director Name | Alan Bettridge |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2021) |
Role | Manager |
Country of Residence | Hong Kong |
Correspondence Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Website | bi-sam.com |
---|---|
Telephone | 020 77969010 |
Telephone region | London |
Registered Address | Broadgate Quarter 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Bi Sam Technologies Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £456,005 |
Cash | £92,515 |
Current Liabilities | £579,165 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Termination of appointment of Alan Bettridge as a director on 10 September 2021 (1 page) |
22 September 2021 | Application to strike the company off the register (2 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Helen Shan as a director on 3 February 2021 (1 page) |
3 February 2021 | Termination of appointment of Megan Jones as a director on 3 February 2021 (1 page) |
29 January 2021 | Termination of appointment of Megan Jones as a secretary on 29 January 2021 (1 page) |
29 January 2021 | Termination of appointment of Rachel Stern as a director on 29 January 2021 (1 page) |
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
2 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
2 October 2019 | Appointment of Goran Skoko as a director on 24 September 2019 (2 pages) |
2 October 2019 | Appointment of Alan Bettridge as a director on 24 September 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
7 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Andrew Carl Burton as a director on 28 February 2019 (1 page) |
16 October 2018 | Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page) |
16 October 2018 | Termination of appointment of F. Philip Snow as a director on 16 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Maurizio Nicolelli as a director on 7 October 2018 (1 page) |
16 October 2018 | Appointment of Helen Shan as a director on 7 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Mark Anthony Dell'isola as a director on 16 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Rachel Stern as a director on 16 October 2018 (1 page) |
16 October 2018 | Termination of appointment of Janet Chambers as a director on 7 October 2018 (1 page) |
9 October 2018 | Appointment of Megan Jones as a secretary on 7 October 2018 (2 pages) |
20 July 2018 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 16 January 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (17 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
28 February 2018 | Notification of Factset Research Systems Inc. as a person with significant control on 28 February 2018 (1 page) |
16 January 2018 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 16 January 2018 (1 page) |
10 January 2018 | Removal of document (1 page) |
9 August 2017 | Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Andrew Carl Burton as a director on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Andrew Carl Burton as a director on 9 August 2017 (1 page) |
4 August 2017 | Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages) |
4 August 2017 | Appointment of Andrew Carl Burton as a director on 25 July 2017 (2 pages) |
21 July 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
21 July 2017 | Current accounting period shortened from 31 December 2017 to 31 August 2017 (1 page) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 May 2017 | Appointment of Mr F. Philip Snow as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Rachel Stern as a director on 3 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Mrs Rachel Stern as a director on 3 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr F. Philip Snow as a director on 24 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages) |
24 May 2017 | Appointment of Mrs Janet Chambers as a director on 3 May 2017
|
24 May 2017 | Appointment of Mrs Megan Jones as a director on 3 May 2017
|
24 May 2017 | Appointment of Mrs Megan Jones as a director on 3 May 2017
|
24 May 2017 | Appointment of Mrs Janet Chambers as a director on 3 May 2017
|
23 May 2017 | Termination of appointment of Andrew David Jones as a director on 17 March 2017
|
23 May 2017 | Termination of appointment of William Christie Haney as a director on 17 March 2017
|
23 May 2017 | Termination of appointment of William Christie Haney as a director on 17 March 2017
|
23 May 2017 | Termination of appointment of Andrew David Jones as a director on 17 March 2017
|
8 May 2017 | Appointment of Ms Janet Chambers as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Rachel Stern as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Mark Dell'isola as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Frederik Philip Snow as a director on 24 April 2017 (2 pages) |
8 May 2017 | Appointment of Ms Janet Chambers as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Megan Jones as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Rachel Stern as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Ms Megan Jones as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Frederik Philip Snow as a director on 24 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Andrew David Jones as a director on 17 March 2017 (1 page) |
5 May 2017 | Termination of appointment of William Christie Haney as a director on 17 March 2017 (1 page) |
5 May 2017 | Termination of appointment of William Christie Haney as a director on 17 March 2017 (1 page) |
5 May 2017 | Termination of appointment of Andrew David Jones as a director on 17 March 2017 (1 page) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Richard Grant Irons as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Richard Grant Irons as a director on 31 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Alexandre Harkous as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Alexandre Harkous as a director on 31 December 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 April 2016 | Appointment of Mr Andrew David Jones as a director on 4 February 2016
|
18 April 2016 | Appointment of Mr Andrew David Jones as a director on 4 February 2016
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 February 2016 | Termination of appointment of Paul John Mattison as a director on 31 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Paul John Mattison as a director on 31 December 2015 (2 pages) |
18 February 2016 | Appointment of Andrew David Jones as a director on 4 February 2016
|
18 February 2016 | Appointment of Andrew David Jones as a director on 4 February 2016
|
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Paul John Mattison on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Paul John Mattison on 3 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Paul John Mattison on 3 March 2015 (2 pages) |
25 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (20 pages) |
25 February 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (20 pages) |
23 February 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 February 2015 (1 page) |
19 November 2014 | Appointment of Paul John Mattison as a director on 22 October 2014 (2 pages) |
19 November 2014 | Appointment of Paul John Mattison as a director on 22 October 2014 (2 pages) |
18 November 2014 | Appointment of William Christie Haney as a director on 22 October 2014 (2 pages) |
18 November 2014 | Appointment of Richard Grant Irons as a director on 22 October 2014 (2 pages) |
18 November 2014 | Appointment of William Christie Haney as a director on 22 October 2014 (2 pages) |
18 November 2014 | Appointment of Richard Grant Irons as a director on 22 October 2014 (2 pages) |
7 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
7 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
24 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Alexandre Harkous on 1 January 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 June 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
9 March 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 9 March 2011 (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
8 March 2010 | Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 26 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 26 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alexandre Harkous on 1 January 2010 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
4 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from aldwych house 81 aldwych london WC2B 4HN (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 April 2008 | Return made up to 26/02/08; no change of members (4 pages) |
17 April 2008 | Return made up to 26/02/08; no change of members (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 June 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 March 2006 | Return made up to 26/02/06; no change of members (4 pages) |
8 March 2006 | Return made up to 26/02/06; no change of members (4 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
29 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director's particulars changed (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Ad 26/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
27 March 2004 | Ad 26/02/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 February 2004 | Incorporation (22 pages) |
26 February 2004 | Incorporation (22 pages) |