Bezons
France
Director Name | Mr Chad Sterling Harris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 2828 N. Haskell Ave. Dallas Texas 75204 |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Closed |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 January 2018) |
Role | Ceo Uk & I |
Country of Residence | England |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 31 Hook Hill Sanderstead Surrey CR2 0LB |
Director Name | Mr Anthony Weaver |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshfields Maynards Green Heathfield East Sussex TN21 0DE |
Director Name | Robert Arrowsmith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 8 Brendon Drive Esher Surrey KT10 9EQ |
Director Name | Steven Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Mr George Djuric |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Derrell James |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2010) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 3 Groves Circle Argyle Texas 76226 |
Secretary Name | Lowell K Brickman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2012) |
Role | Attorney At Law |
Correspondence Address | 4024 Enclave Mesa Circle Austin Texas 78731 United States |
Secretary Name | Mr George Djuric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Farm Watery Lane Beachampton Buckinghamshire MK19 6DZ |
Director Name | Alan Brooks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Hortonwood Telford Shropshire TF1 7GT |
Director Name | Mr Kevin Lee Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Secretary Name | Mr James Michael Peffer |
---|---|
Status | Resigned |
Appointed | 20 February 2012(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 2828 N Haskell Avenue Dallas Texas 75204 |
Director Name | Ms Ursula Franziska Morgenstern |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2015) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Triton Square Triton Square London NW1 3HG |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2010(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2015) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Website | blueriversystems.com |
---|
Registered Address | 4 Triton Square Regent's Place London NW1 3HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
22.5m at £1 | Acs Business Process Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2007 | Delivered on: 11 August 2007 Satisfied on: 25 July 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Resolutions
|
11 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 28/06/17 (3 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement by Directors (3 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
29 June 2017 | Solvency Statement dated 28/06/17 (3 pages) |
29 June 2017 | Statement of capital on 29 June 2017
|
29 June 2017 | Statement by Directors (3 pages) |
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (3 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Solvency Statement dated 26/06/17 (3 pages) |
27 June 2017 | Statement by Directors (3 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from 4 Triton Square Triton Square London NW1 3HG England to 4 Triton Square Regent's Place London NW1 3HG on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from 4 Triton Square Triton Square London NW1 3HG England to 4 Triton Square Regent's Place London NW1 3HG on 1 March 2016 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (11 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages) |
1 July 2015 | Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page) |
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (12 pages) |
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (15 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (17 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (17 pages) |
13 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (15 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (18 pages) |
26 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (18 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
28 February 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
11 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Steven Graham on 1 January 2013 (2 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
15 November 2012 | Change of accounting reference date (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (12 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Appointment of Mr James Michael Peffer as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Lowell Brickman as a secretary (1 page) |
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
2 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
11 November 2011 | Section 519 (1 page) |
11 November 2011 | Section 519 (1 page) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
4 October 2011 | Appointment of Mr. Kevin Lee Taylor as a director (2 pages) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
23 September 2011 | Termination of appointment of Alan Brooks as a director (1 page) |
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
7 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders
|
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (14 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
19 November 2010 | Director's details changed for Alan Brooks on 1 October 2010 (2 pages) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2010 | Annual return made up to 25 February 2010 with a full list of shareholders
|
19 October 2010 | Annual return made up to 25 February 2010 with a full list of shareholders
|
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
12 October 2010 | Appointment of York Place Company Secretaries Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Termination of appointment of George Djuric as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
30 September 2010 | Termination of appointment of Derrell James as a director (1 page) |
25 September 2010 | Auditor's resignation (2 pages) |
25 September 2010 | Auditor's resignation (2 pages) |
7 July 2010 | Group of companies' accounts made up to 12 June 2009 (26 pages) |
7 July 2010 | Group of companies' accounts made up to 12 June 2009 (26 pages) |
30 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
30 June 2010 | Appointment of Alan Brooks as a director (3 pages) |
30 June 2010 | Appointment of Alan Brooks as a director (3 pages) |
30 June 2010 | Termination of appointment of George Djuric as a director (1 page) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
11 February 2010 | Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
29 June 2009 | Director and secretary appointed george djuric (2 pages) |
25 June 2009 | Auditor's resignation (3 pages) |
25 June 2009 | Auditor's resignation (3 pages) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Director appointed derrell james (2 pages) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Appointment terminated director robert arrowsmith (1 page) |
23 June 2009 | Appointment terminated director andrew smith (1 page) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Appointment terminated secretary beach secretaries LIMITED (1 page) |
23 June 2009 | Appointment terminated director anthony weaver (1 page) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Appointment terminated director anthony weaver (1 page) |
23 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
23 June 2009 | Secretary appointed lowell brickman (2 pages) |
23 June 2009 | Director appointed steve graham (2 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page) |
3 June 2009 | Memorandum and Articles of Association (7 pages) |
3 June 2009 | Memorandum and Articles of Association (7 pages) |
26 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
26 May 2009 | Resolutions
|
26 May 2009 | Resolutions
|
26 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
26 May 2009 | Ad 20/05/09\gbp si 22512000@1=22512000\gbp ic 1/22512001\ (2 pages) |
26 May 2009 | Ad 20/05/09\gbp si 22512000@1=22512000\gbp ic 1/22512001\ (2 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
21 May 2009 | Full accounts made up to 31 October 2008 (13 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (12 pages) |
21 July 2008 | Full accounts made up to 31 October 2007 (12 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Return made up to 25/02/07; full list of members (6 pages) |
19 July 2007 | Return made up to 25/02/07; full list of members (6 pages) |
3 June 2007 | New director appointed (4 pages) |
3 June 2007 | New director appointed (4 pages) |
20 April 2007 | New director appointed (5 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (3 pages) |
20 April 2007 | Resolutions
|
20 April 2007 | New director appointed (5 pages) |
20 April 2007 | New director appointed (3 pages) |
29 March 2007 | Company name changed fujin shelf company LIMITED\certificate issued on 29/03/07 (2 pages) |
29 March 2007 | Company name changed fujin shelf company LIMITED\certificate issued on 29/03/07 (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
9 October 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 June 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
15 June 2006 | Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page) |
13 June 2006 | Company name changed fujin technology trading LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed fujin technology trading LIMITED\certificate issued on 13/06/06 (2 pages) |
24 May 2006 | Company name changed matrix shelf company LIMITED\certificate issued on 24/05/06 (3 pages) |
24 May 2006 | Company name changed matrix shelf company LIMITED\certificate issued on 24/05/06 (3 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
7 April 2006 | Return made up to 25/02/06; full list of members (6 pages) |
29 April 2005 | Company name changed mxc integration LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed mxc integration LIMITED\certificate issued on 29/04/05 (2 pages) |
29 March 2005 | Company name changed bealaw (745) LIMITED\certificate issued on 29/03/05 (2 pages) |
29 March 2005 | Company name changed bealaw (745) LIMITED\certificate issued on 29/03/05 (2 pages) |
25 February 2005 | Incorporation (35 pages) |
25 February 2005 | Incorporation (35 pages) |