London
EC3V 0HR
Secretary Name | Ben Harber |
---|---|
Status | Current |
Appointed | 01 April 2014(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr John Bell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Andrew James Morris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Mikhail Kroupeev |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | David Franklin Decort |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 907 Enclave Lake Drive Houston Texas 77077-1552 United States |
Director Name | John Pitts Dorrier Jr |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3812k West Alabama Houston Texas 77027 United States |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mahdi Sajjad |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Charles Gerald Thoroton Stonehill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Phillimore Gardens London W8 7QG |
Director Name | Dr Malcolm Butler |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 February 2006) |
Role | Geologist |
Country of Residence | England |
Correspondence Address | Burnside House Church Road Paddock Wood Tonbridge Kent TN12 6HD |
Director Name | John Derrick Bolsover |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Flat 7 40 Hyde Park Gate London SW7 5DT |
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2016) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | David John Cowan |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2014) |
Role | Lawyer |
Correspondence Address | 3879 West King Edward Avenue Vancouver B C V6s 1m9 Foreign |
Director Name | Mr Kenneth Peter Judge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Andrew Benedict Rose |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Richard John Malcolm |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Michel Maurice Jaques Faure |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 May 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2014) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Alan Charles Cutler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 September 2013(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Peter Ian Conway |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2015) |
Role | Petroleum Engineer |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr James Lawrence Ede-Golightly |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Alastair John Beardsall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2015(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Richard Gordon Milne |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Website | www.gulfsands.com/s/Home.asp |
---|---|
Telephone | 020 70242130 |
Telephone region | London |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £70,495,824 |
Cash | £5,199,579 |
Current Liabilities | £4,249,359 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
15 February 2017 | Delivered on: 17 February 2017 Persons entitled: Weighbridge Trust Limited Classification: A registered charge Particulars: The 7,490,000 common shares held by gulfsands petroleum PLC (chargor) in gulfsands petroleum limited (the company); all shares of the company which the chargor and weighbridge trust limited ("security trustee") may at any time agree to be subject to the charge; and all shares, dividends, rights or other property or proceeds which accrue or are offered in respect of shares of the company - see mortgage deed for further details. Outstanding |
---|---|
11 November 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 2024 | Confirmation statement made on 2 January 2024 with updates (50 pages) |
---|---|
14 January 2024 | Notification of a person with significant control statement (2 pages) |
12 January 2024 | Cessation of Richard Ian Griffiths as a person with significant control on 9 June 2023 (1 page) |
21 December 2023 | Statement of capital following an allotment of shares on 20 December 2023
|
12 June 2023 | Group of companies' accounts made up to 31 December 2022 (72 pages) |
25 January 2023 | Auditor's resignation (1 page) |
17 January 2023 | Confirmation statement made on 2 January 2023 with updates (52 pages) |
11 January 2023 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park, Fenay Bridge Huddersfield HD8 0LA United Kingdom to Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL (1 page) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (72 pages) |
10 January 2022 | Confirmation statement made on 2 January 2022 with updates (6 pages) |
9 July 2021 | Termination of appointment of Richard Gordon Milne as a director on 9 July 2021 (1 page) |
7 July 2021 | Resolutions
|
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (67 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
11 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
4 January 2021 | Confirmation statement made on 2 January 2020 with updates (5 pages) |
4 January 2021 | Termination of appointment of James Lawrence Ede-Golightly as a director on 31 December 2020 (1 page) |
11 June 2020 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
9 December 2019 | Resolutions
|
3 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
28 August 2019 | Director's details changed for Mr Joseph Darby on 28 August 2019 (2 pages) |
22 July 2019 | Resolutions
|
17 June 2019 | Group of companies' accounts made up to 31 December 2018 (64 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
31 October 2018 | Satisfaction of charge 053028800001 in full (1 page) |
10 July 2018 | Resolutions
|
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (66 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 2 December 2017 with updates (5 pages) |
24 July 2017 | Notification of Richard Ian Griffiths as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Richard Ian Griffiths as a person with significant control on 24 July 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (75 pages) |
17 February 2017 | Registration of charge 053028800002, created on 15 February 2017 (36 pages) |
5 January 2017 | Termination of appointment of Andrew Thomas West as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Andrew Thomas West as a director on 31 December 2016 (1 page) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
12 October 2016 | Appointment of Mr Richard Gordon Milne as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Mikhail Kroupeev as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Mikhail Kroupeev as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Richard Gordon Milne as a director on 10 October 2016 (2 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
22 July 2016 | Termination of appointment of Alastair John Beardsall as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Alastair John Beardsall as a director on 22 July 2016 (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (80 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (80 pages) |
1 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
1 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
1 February 2016 | Sale or transfer of treasury shares. Treasury capital:
|
1 February 2016 | Statement of capital following an allotment of shares on 14 January 2016
|
21 January 2016 | Annual return made up to 2 December 2015 no member list Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 2 December 2015 no member list Statement of capital on 2016-01-21
|
1 October 2015 | Resolutions
|
1 October 2015 | Consolidation of shares on 14 September 2015 (9 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Consolidation of shares on 14 September 2015 (9 pages) |
27 August 2015 | Termination of appointment of Alan Charles Cutler as a director on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Alan Charles Cutler as a director on 26 August 2015 (1 page) |
9 July 2015 | Resolutions
|
30 June 2015 | Termination of appointment of Peter Ian Conway as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mahdi Sajjad as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Mahdi Sajjad as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Peter Ian Conway as a director on 30 June 2015 (1 page) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
4 June 2015 | Appointment of Andrew James Morris as a director on 22 April 2015 (3 pages) |
4 June 2015 | Appointment of Andrew James Morris as a director on 22 April 2015 (3 pages) |
29 April 2015 | Appointment of Alastair John Beardsall as a director on 14 April 2015 (3 pages) |
29 April 2015 | Appointment of Alastair John Beardsall as a director on 14 April 2015 (3 pages) |
6 February 2015 | Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Kenneth Peter Judge as a director on 3 February 2015 (1 page) |
18 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 2 December 2014 no member list Statement of capital on 2014-12-18
|
22 September 2014 | Appointment of John Bell as a director on 13 August 2014 (3 pages) |
22 September 2014 | Appointment of John Bell as a director on 13 August 2014 (3 pages) |
17 September 2014 | Auditor's resignation (1 page) |
17 September 2014 | Auditor's resignation (1 page) |
31 August 2014 | Termination of appointment of a director (1 page) |
31 August 2014 | Termination of appointment of a director (1 page) |
13 August 2014 | Appointment of Mr James Lawrence Ede-Golightly as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr James Lawrence Ede-Golightly as a director on 13 August 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (135 pages) |
7 July 2014 | Group of companies' accounts made up to 31 December 2013 (135 pages) |
4 July 2014 | Resolutions
|
4 July 2014 | Resolutions
|
1 July 2014 | Termination of appointment of David Cowan as a director (1 page) |
1 July 2014 | Appointment of Mr Peter Ian Conway as a director (2 pages) |
1 July 2014 | Termination of appointment of David Cowan as a director (1 page) |
1 July 2014 | Appointment of Mr Peter Ian Conway as a director (2 pages) |
10 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
10 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
10 April 2014 | Appointment of Ben Harber as a secretary (2 pages) |
10 April 2014 | Termination of appointment of John Bottomley as a secretary (1 page) |
14 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
14 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
14 February 2014 | Sale or transfer of treasury shares. Treasury capital:
|
19 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-19
|
14 November 2013 | Registration of charge 053028800001 (6 pages) |
14 November 2013 | Registration of charge 053028800001 (6 pages) |
25 September 2013 | Appointment of Mr Alan Charles Cutler as a director (2 pages) |
25 September 2013 | Appointment of Mr Alan Charles Cutler as a director (2 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
26 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
24 May 2013 | Appointment of Michel Maurice Jaques Faure as a director (3 pages) |
24 May 2013 | Appointment of Michel Maurice Jaques Faure as a director (3 pages) |
24 April 2013 | Termination of appointment of Richard Malcolm as a director (1 page) |
24 April 2013 | Termination of appointment of Richard Malcolm as a director (1 page) |
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
8 April 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 December 2012 | Annual return made up to 2 December 2012 no member list (19 pages) |
14 December 2012 | Annual return made up to 2 December 2012 no member list (19 pages) |
14 December 2012 | Annual return made up to 2 December 2012 no member list (19 pages) |
28 November 2012 | Appointment of Mr Joseph Darby as a director (2 pages) |
28 November 2012 | Appointment of Mr Joseph Darby as a director (2 pages) |
2 October 2012 | Termination of appointment of Andrew Rose as a director (1 page) |
2 October 2012 | Termination of appointment of Andrew Rose as a director (1 page) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (109 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (109 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
10 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
4 January 2012 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Annual return made up to 2 December 2011 no member list (19 pages) |
15 December 2011 | Annual return made up to 2 December 2011 no member list (19 pages) |
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Annual return made up to 2 December 2011 no member list (19 pages) |
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
7 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 December 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
15 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
8 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Sale or transfer of treasury shares. Treasury capital:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Sale or transfer of treasury shares. Treasury capital:
|
1 November 2011 | Sale or transfer of treasury shares. Treasury capital:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
20 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
21 September 2011 | Interim accounts made up to 30 June 2011 (5 pages) |
21 September 2011 | Interim accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (86 pages) |
1 July 2011 | Group of companies' accounts made up to 31 December 2010 (86 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Memorandum and Articles of Association (73 pages) |
9 June 2011 | Memorandum and Articles of Association (73 pages) |
9 June 2011 | Resolutions
|
5 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
12 January 2011 | Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages) |
12 January 2011 | Annual return made up to 2 December 2010 with bulk list of shareholders (20 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
7 October 2010 | Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Kenneth Peter Judge on 7 October 2010 (2 pages) |
9 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
9 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
13 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (79 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (79 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Memorandum and Articles of Association (74 pages) |
30 June 2010 | Resolutions
|
30 June 2010 | Statement of company's objects (2 pages) |
30 June 2010 | Memorandum and Articles of Association (74 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 January 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
14 December 2009 | Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages) |
14 December 2009 | Annual return made up to 2 December 2009 with bulk list of shareholders (19 pages) |
29 October 2009 | Director's details changed for Mahdi Sajjad on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Benedict Rose on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew West on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Andrew West on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mahdi Sajjad on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Benedict Rose on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kenneth Peter Judge on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard John Malcolm on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kenneth Peter Judge on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard John Malcolm on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Cowan on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Cowan on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for David John Cowan on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Ad 01/09/09\gbp si [email protected]=54284.9\gbp ic 6815570.22975/6869855.12975\ (2 pages) |
15 September 2009 | Ad 01/09/09\gbp si [email protected]=54284.9\gbp ic 6815570.22975/6869855.12975\ (2 pages) |
21 July 2009 | Auditor's resignation (1 page) |
21 July 2009 | Auditor's resignation (1 page) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
30 June 2009 | 88(2) 150000 ordinary shares of value 0.057142865 alloted 17/06/09 (2 pages) |
30 June 2009 | Resolutions
|
30 June 2009 | 88(2) 150000 ordinary shares of value 0.057142865 alloted 17/06/09 (2 pages) |
30 June 2009 | Resolutions
|
18 May 2009 | Ad 28/04/09\gbp si [email protected]=32569.8\gbp ic 6774429/6806998.8\ (2 pages) |
18 May 2009 | Ad 28/04/09\gbp si [email protected]=32569.8\gbp ic 6774429/6806998.8\ (2 pages) |
28 April 2009 | Form 882 allot date of 08/04/09. 30,000 shares @ 0.057142865 (2 pages) |
28 April 2009 | Form 882 allot date of 08/04/09. 30,000 shares @ 0.057142865 (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Return made up to 02/12/08; bulk list available separately (7 pages) |
16 December 2008 | Return made up to 02/12/08; bulk list available separately (7 pages) |
16 December 2008 | Resolutions
|
1 November 2008 | Form 88(2) 16/10/08 875,000 shares at 5.7142865P (2 pages) |
1 November 2008 | Form 88(2) 16/10/08 875,000 shares at 5.7142865P (2 pages) |
28 October 2008 | Director appointed richard john malcolm (2 pages) |
28 October 2008 | Director appointed richard john malcolm (2 pages) |
9 September 2008 | Ad 31/07/08\gbp si [email protected]=9999.85\gbp ic 6712709.4625/6722709.3125\ (2 pages) |
9 September 2008 | Ad 31/07/08\gbp si [email protected]=9999.85\gbp ic 6712709.4625/6722709.3125\ (2 pages) |
8 July 2008 | Ad 17/06/08\gbp si [email protected]=32499.5125\gbp ic 6667353/6699852.5125\ (2 pages) |
8 July 2008 | Ad 17/06/08\gbp si [email protected]=12856.95\gbp ic 6699852.5125/6712709.4625\ (2 pages) |
8 July 2008 | Ad 17/06/08\gbp si [email protected]=12856.95\gbp ic 6699852.5125/6712709.4625\ (2 pages) |
8 July 2008 | Ad 17/06/08\gbp si [email protected]=32499.5125\gbp ic 6667353/6699852.5125\ (2 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
10 June 2008 | Director appointed andrew benedict rose (2 pages) |
10 June 2008 | Director appointed andrew benedict rose (2 pages) |
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
6 June 2008 | Group of companies' accounts made up to 31 December 2007 (53 pages) |
28 May 2008 | Ad 08/05/08\gbp si [email protected]=314281\gbp ic 6353072/6667353\ (2 pages) |
28 May 2008 | Ad 08/05/08\gbp si [email protected]=314281\gbp ic 6353072/6667353\ (2 pages) |
1 May 2008 | Appointment terminated director john dorrier jr (1 page) |
1 May 2008 | Appointment terminated director john dorrier jr (1 page) |
30 April 2008 | Appointment terminated director david decort (1 page) |
30 April 2008 | Appointment terminated director david decort (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 30 farringdon street, london, EC4A 4HJ (1 page) |
14 December 2007 | Return made up to 02/12/07; bulk list available separately (7 pages) |
14 December 2007 | Return made up to 02/12/07; bulk list available separately (7 pages) |
6 November 2007 | Ad 16/10/07--------- £ si [email protected]=4857 £ ic 6347912/6352769 (2 pages) |
6 November 2007 | Ad 16/10/07--------- £ si [email protected]=4857 £ ic 6347912/6352769 (2 pages) |
18 August 2007 | Ad 27/07/07--------- £ si [email protected]= 57142 £ ic 5890776/5947918 (2 pages) |
18 August 2007 | Ad 24/06/07--------- £ si [email protected]= 399994 £ ic 5947918/6347912 (2 pages) |
18 August 2007 | Ad 24/06/07--------- £ si [email protected]= 399994 £ ic 5947918/6347912 (2 pages) |
18 August 2007 | Ad 27/07/07--------- £ si [email protected]= 57142 £ ic 5890776/5947918 (2 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=4285 £ ic 5886491/5890776 (2 pages) |
25 July 2007 | Ad 09/07/07--------- £ si [email protected]=4285 £ ic 5886491/5890776 (2 pages) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
8 June 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
8 June 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
10 March 2007 | Location of register of members (non legible) (1 page) |
10 March 2007 | Location of register of members (non legible) (1 page) |
9 January 2007 | Return made up to 02/12/06; bulk list available separately (8 pages) |
9 January 2007 | Return made up to 02/12/06; bulk list available separately (8 pages) |
9 December 2006 | Ad 21/11/06--------- £ si [email protected]= 322483 £ ic 5533400/5855883 (2 pages) |
9 December 2006 | Ad 21/11/06--------- £ si [email protected]= 322483 £ ic 5533400/5855883 (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
24 August 2006 | Resolutions
|
24 August 2006 | Resolutions
|
22 August 2006 | Ad 28/07/06--------- £ si [email protected]=216881 £ ic 5316519/5533400 (2 pages) |
22 August 2006 | Ad 28/07/06--------- £ si [email protected]=216881 £ ic 5316519/5533400 (2 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
6 July 2006 | Group of companies' accounts made up to 31 December 2005 (46 pages) |
26 June 2006 | Ad 17/05/06--------- £ si [email protected]=14285 £ ic 5302234/5316519 (2 pages) |
26 June 2006 | Ad 17/05/06--------- £ si [email protected]=14285 £ ic 5302234/5316519 (2 pages) |
26 June 2006 | Ad 19/04/05--------- £ si [email protected] (2 pages) |
26 June 2006 | Ad 19/04/05--------- £ si [email protected] (2 pages) |
18 May 2006 | Ad 21/04/06--------- £ si [email protected]=11428 £ ic 5290806/5302234 (2 pages) |
18 May 2006 | Ad 21/04/06--------- £ si [email protected]=11428 £ ic 5290806/5302234 (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 02/12/05; bulk list available separately (9 pages) |
12 January 2006 | Return made up to 02/12/05; bulk list available separately (9 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Resolutions
|
31 August 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
11 May 2005 | Resolutions
|
13 April 2005 | Prospectus (81 pages) |
13 April 2005 | Prospectus (81 pages) |
9 April 2005 | Location of register of members (non legible) (1 page) |
9 April 2005 | Location of register of members (non legible) (1 page) |
17 March 2005 | Ad 18/02/05--------- £ si [email protected]=3754999 £ ic 2/3755001 (7 pages) |
17 March 2005 | Ad 18/02/05--------- £ si [email protected]=3754999 £ ic 2/3755001 (7 pages) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
1 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 2005 | Application to commence business (2 pages) |
1 February 2005 | Application to commence business (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Resolutions
|
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 16 st john street, london, EC1M 4NT (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 16 st john street, london, EC1M 4NT (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New director appointed (1 page) |
2 December 2004 | Incorporation (15 pages) |
2 December 2004 | Incorporation (15 pages) |