London
EC4N 6EU
Director Name | Mr Angus Donald Winton Robertson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mrs Tanya Susan Robertson-Lambert |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2014(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Richard Price |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Secretary Name | Thomas Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Spring Cottages Horsham Road Holmwood Surrey RH5 4LU |
Director Name | Mr Angus Donald Winton Robertson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Secretary Name | Mr Richard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr James Edward Dennison Buchanan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Tanya Susan Robertson-Lambert |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Mark Andrew Carey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Benjamin Frazer Martin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mr Wayne Stephen Muncaster |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Mrs Suzanne Jane Pattison |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Secretary Name | Mrs Suzanne Pattison |
---|---|
Status | Resigned |
Appointed | 12 August 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 February 2014) |
Role | Company Director |
Correspondence Address | 1-10 Praed Mews London W2 1QY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,334,682 |
Gross Profit | £5,326,101 |
Net Worth | -£6,363,102 |
Cash | £884,707 |
Current Liabilities | £9,507,896 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved following liquidation (1 page) |
5 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
5 June 2017 | Notice of move from Administration to Dissolution (20 pages) |
6 February 2017 | Administrator's progress report to 31 December 2016 (12 pages) |
6 February 2017 | Administrator's progress report to 31 December 2016 (12 pages) |
3 August 2016 | Administrator's progress report to 30 June 2016 (11 pages) |
3 August 2016 | Notice of extension of period of Administration (1 page) |
3 August 2016 | Administrator's progress report to 30 June 2016 (11 pages) |
3 August 2016 | Notice of extension of period of Administration (1 page) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
2 March 2016 | Administrator's progress report to 28 January 2016 (21 pages) |
24 September 2015 | Statement of affairs with form 2.14B (10 pages) |
24 September 2015 | Statement of affairs with form 2.14B (10 pages) |
1 September 2015 | Notice of deemed approval of proposals (1 page) |
1 September 2015 | Notice of deemed approval of proposals (1 page) |
13 August 2015 | Statement of administrator's proposal (45 pages) |
13 August 2015 | Statement of administrator's proposal (45 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages) |
7 August 2015 | Appointment of an administrator (1 page) |
7 August 2015 | Appointment of an administrator (1 page) |
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Auditor's resignation (2 pages) |
26 February 2015 | Auditor's resignation (2 pages) |
25 November 2014 | Registration of charge 051062200008, created on 24 November 2014 (10 pages) |
25 November 2014 | Registration of charge 051062200008, created on 24 November 2014 (10 pages) |
8 July 2014 | Appointment of Mrs Tanya Susan Robertson-Lambert as a director (2 pages) |
8 July 2014 | Appointment of Mrs Tanya Susan Robertson-Lambert as a director (2 pages) |
7 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Register inspection address has been changed from C/O R Price 1 - 10 Praed Mews London W2 1QY United Kingdom (1 page) |
7 July 2014 | Register inspection address has been changed from C/O R Price 1 - 10 Praed Mews London W2 1QY United Kingdom (1 page) |
7 July 2014 | Register(s) moved to registered office address (1 page) |
9 June 2014 | Full accounts made up to 31 March 2013 (18 pages) |
9 June 2014 | Full accounts made up to 31 March 2013 (18 pages) |
23 May 2014 | Satisfaction of charge 5 in full (4 pages) |
23 May 2014 | Satisfaction of charge 5 in full (4 pages) |
23 May 2014 | Satisfaction of charge 6 in full (4 pages) |
23 May 2014 | Satisfaction of charge 6 in full (4 pages) |
19 May 2014 | Registration of charge 051062200007 (33 pages) |
19 May 2014 | Registration of charge 051062200007 (33 pages) |
16 May 2014 | Termination of appointment of Suzanne Pattison as a director (1 page) |
16 May 2014 | Termination of appointment of Suzanne Pattison as a director (1 page) |
21 March 2014 | Termination of appointment of Benjamin Martin as a director (1 page) |
21 March 2014 | Termination of appointment of Benjamin Martin as a director (1 page) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
19 March 2014 | Termination of appointment of James Buchanan as a director (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
19 March 2014 | Termination of appointment of Suzanne Pattison as a secretary (1 page) |
20 December 2013 | Termination of appointment of Mark Carey as a director (1 page) |
20 December 2013 | Appointment of Mr Angus Robertson as a director (2 pages) |
20 December 2013 | Appointment of Mr Angus Robertson as a director (2 pages) |
20 December 2013 | Termination of appointment of Mark Carey as a director (1 page) |
30 August 2013 | Termination of appointment of Wayne Muncaster as a director (1 page) |
30 August 2013 | Termination of appointment of Wayne Muncaster as a director (1 page) |
23 August 2013 | Appointment of Mrs Suzanne Pattison as a secretary (2 pages) |
23 August 2013 | Appointment of Mrs Suzanne Pattison as a secretary (2 pages) |
9 July 2013 | Termination of appointment of Richard Price as a secretary (1 page) |
9 July 2013 | Termination of appointment of Richard Price as a secretary (1 page) |
9 July 2013 | Termination of appointment of Richard Price as a director (1 page) |
9 July 2013 | Termination of appointment of Richard Price as a director (1 page) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (13 pages) |
9 May 2013 | Secretary's details changed for Richard Price on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Richard Price on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Richard Price on 9 May 2013 (3 pages) |
9 May 2013 | Director's details changed for Richard Price on 9 May 2013 (3 pages) |
9 May 2013 | Director's details changed for Richard Price on 9 May 2013 (3 pages) |
9 May 2013 | Secretary's details changed for Richard Price on 9 May 2013 (2 pages) |
11 January 2013 | Appointment of Mr Benjamin Martin as a director (2 pages) |
11 January 2013 | Appointment of Mr Benjamin Martin as a director (2 pages) |
11 January 2013 | Appointment of Mr Wayne Muncaster as a director (2 pages) |
11 January 2013 | Appointment of Mrs Suzanne Pattison as a director (2 pages) |
11 January 2013 | Appointment of Mrs Suzanne Pattison as a director (2 pages) |
11 January 2013 | Appointment of Mr Michael Robertson-Lambert as a director (2 pages) |
11 January 2013 | Appointment of Mr Wayne Muncaster as a director (2 pages) |
11 January 2013 | Appointment of Mr Michael Robertson-Lambert as a director (2 pages) |
10 January 2013 | Appointment of Mrs Suzanne Jane Pattison as a director (2 pages) |
10 January 2013 | Appointment of Mr Benjamin Frazer Martin as a director (2 pages) |
10 January 2013 | Appointment of Mr Wayne Stephen Muncaster as a director (2 pages) |
10 January 2013 | Appointment of Mr Michael Jonathan Robertson-Lambert as a director (2 pages) |
10 January 2013 | Appointment of Mr Benjamin Frazer Martin as a director (2 pages) |
10 January 2013 | Appointment of Mr Michael Jonathan Robertson-Lambert as a director (2 pages) |
10 January 2013 | Appointment of Mr Wayne Stephen Muncaster as a director (2 pages) |
10 January 2013 | Appointment of Mrs Suzanne Jane Pattison as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
30 August 2012 | Termination of appointment of Angus Robertson as a director (1 page) |
29 August 2012 | Termination of appointment of Tanya Robertson-Lambert as a director (1 page) |
29 August 2012 | Termination of appointment of Tanya Robertson-Lambert as a director (1 page) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (9 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
21 June 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
21 June 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
7 June 2011 | Appointment of Mr Mark Andrew Carey as a director
|
7 June 2011 | Appointment of Mr Mark Andrew Carey as a director
|
6 June 2011 | Appointment of Mr Mark Carey as a director (2 pages) |
6 June 2011 | Appointment of Mr Mark Carey as a director (2 pages) |
17 May 2011 | Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Richard Price on 1 January 2011 (1 page) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Richard Price on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Richard Price on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Richard Price on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Richard Price on 1 January 2011 (1 page) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Richard Price on 1 January 2011 (1 page) |
17 May 2011 | Director's details changed for Tanya Susan Robertson-Lambert on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Angus Donald Winton Robertson on 1 January 2011 (2 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 April 2011 | Resolutions
|
8 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
8 April 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
14 March 2011 | Memorandum and Articles of Association (48 pages) |
14 March 2011 | Memorandum and Articles of Association (48 pages) |
10 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
10 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
29 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
29 September 2010 | Re-registration of Memorandum and Articles (9 pages) |
29 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2010 | Re-registration from a public company to a private limited company (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
29 September 2010 | Re-registration from a public company to a private limited company (1 page) |
15 September 2010 | Cancellation of shares. Statement of capital on 15 September 2010
|
15 September 2010 | Cancellation of shares. Statement of capital on 15 September 2010
|
10 September 2010 | Purchase of own shares. (3 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 July 2010 | Appointment of Tanya Susan Robertson-Lambert as a director (3 pages) |
29 July 2010 | Appointment of Tanya Susan Robertson-Lambert as a director (3 pages) |
25 June 2010 | Auditor's resignation (1 page) |
25 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
15 June 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 May 2010 | S-div (1 page) |
28 May 2010 | Form 123 (1 page) |
28 May 2010 | Form 123 (1 page) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
28 May 2010 | S-div (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 May 2010 | Director's details changed for Richard Price on 20 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Richard Price on 20 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Director's details changed for Mr Angus Donald Winton Robertson on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 March 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
19 March 2010 | Appointment of James Edward Dennison Buchanan as a director (3 pages) |
26 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 20 April 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
4 August 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
26 February 2009 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
20 August 2008 | Return made up to 20/04/08; full list of members (5 pages) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 - 10 praed mews london W2 1QY (1 page) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Return made up to 20/04/08; full list of members (5 pages) |
20 August 2008 | Location of debenture register (1 page) |
20 August 2008 | Location of register of members (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 1 - 10 praed mews london W2 1QY (1 page) |
11 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
11 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: c/o cole price & co 260 the high street dorking surrey RH4 1QT (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: c/o cole price & co 260 the high street dorking surrey RH4 1QT (1 page) |
26 July 2007 | Return made up to 20/04/07; full list of members (3 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
21 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
21 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 20/04/06; full list of members (3 pages) |
20 June 2006 | Ad 04/10/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Ad 04/10/05--------- £ si [email protected]=49999 £ ic 1/50000 (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 November 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 November 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
20 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
20 September 2005 | S-div 12/09/05 (1 page) |
20 September 2005 | S-div 12/09/05 (1 page) |
14 September 2005 | Re-registration of Memorandum and Articles (23 pages) |
14 September 2005 | Balance Sheet (5 pages) |
14 September 2005 | Declaration on reregistration from private to PLC (1 page) |
14 September 2005 | Declaration on reregistration from private to PLC (1 page) |
14 September 2005 | Auditor's statement (2 pages) |
14 September 2005 | Auditor's statement (2 pages) |
14 September 2005 | Application for reregistration from private to PLC (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Application for reregistration from private to PLC (1 page) |
14 September 2005 | Auditor's report (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
14 September 2005 | Auditor's report (1 page) |
14 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Re-registration of Memorandum and Articles (23 pages) |
14 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 September 2005 | Resolutions
|
14 September 2005 | Balance Sheet (5 pages) |
11 July 2005 | Return made up to 20/04/05; full list of members
|
11 July 2005 | Return made up to 20/04/05; full list of members
|
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New director appointed (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
20 April 2004 | Incorporation (16 pages) |
20 April 2004 | Incorporation (16 pages) |