Company NameVBHG Limited
Company StatusDissolved
Company Number05375695
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
France
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameMr Anthony Weaver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshfields
Maynards Green
Heathfield
East Sussex
TN21 0DE
Director NameRobert Arrowsmith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleChartered Accountant
Correspondence Address8 Brendon Drive
Esher
Surrey
KT10 9EQ
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(4 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address3 Groves Circle
Argyle
Texas
76226
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed12 June 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleAttorney At Law
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed12 June 2009(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(6 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(10 years, 4 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2010(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2015)
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Contact

Websiteblueriversystems.com

Location

Registered Address4 Triton Square
Regent's Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

22.5m at £1Acs Business Process Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 August 2007Delivered 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

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
11 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 264,001.01
(4 pages)
11 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 264,001.01
(4 pages)
4 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £264000 28/06/2017
(3 pages)
4 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise £264000 28/06/2017
(3 pages)
29 June 2017Solvency Statement dated 28/06/17 (3 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1.01
(3 pages)
29 June 2017Statement by Directors (3 pages)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 June 2017Solvency Statement dated 28/06/17 (3 pages)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1.01
(3 pages)
29 June 2017Statement by Directors (3 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.01
(3 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 June 2017Statement by Directors (3 pages)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1.01
(3 pages)
27 June 2017Solvency Statement dated 26/06/17 (3 pages)
27 June 2017Statement by Directors (3 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,512,001
(5 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 22,512,001
(5 pages)
1 March 2016Registered 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 2016Registered 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 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Registered 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 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 22,512,001
(5 pages)
13 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 22,512,001
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 22,512,001
(5 pages)
19 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 22,512,001
(5 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (15 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (17 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (17 pages)
13 May 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (15 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (18 pages)
26 March 2013Second filing of AR01 previously delivered to Companies House made up to 25 February 2010 (18 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (12 pages)
11 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
11 February 2013Director's details changed for Steven Graham on 1 January 2013 (2 pages)
15 November 2012Change of accounting reference date (3 pages)
15 November 2012Change of accounting reference date (3 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (12 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(7 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(7 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
4 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
23 September 2011Termination of appointment of Alan Brooks as a director (1 page)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(6 pages)
7 April 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/05/2013
(6 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Compulsory strike-off action has been discontinued (1 page)
19 October 2010Annual return made up to 25 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013
(16 pages)
19 October 2010Annual return made up to 25 February 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/03/2013
(16 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
25 September 2010Auditor's resignation (2 pages)
25 September 2010Auditor's resignation (2 pages)
7 July 2010Group of companies' accounts made up to 12 June 2009 (26 pages)
7 July 2010Group of companies' accounts made up to 12 June 2009 (26 pages)
30 June 2010Termination of appointment of George Djuric as a director (1 page)
30 June 2010Appointment of Alan Brooks as a director (3 pages)
30 June 2010Appointment of Alan Brooks as a director (3 pages)
30 June 2010Termination of appointment of George Djuric as a director (1 page)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
29 June 2009Director and secretary appointed george djuric (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
25 June 2009Auditor's resignation (3 pages)
25 June 2009Auditor's resignation (3 pages)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Appointment terminated director anthony weaver (1 page)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Appointment terminated director anthony weaver (1 page)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Registered office changed on 23/06/2009 from, 100 fetter lane, london, EC4A 1BN (1 page)
3 June 2009Memorandum and Articles of Association (7 pages)
3 June 2009Memorandum and Articles of Association (7 pages)
26 May 2009Nc inc already adjusted 20/05/09 (1 page)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalisation of debt of £22,512,000 owed to xploite ihc LIMITED 20/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Capitalisation of debt of £22,512,000 owed to xploite ihc LIMITED 20/05/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 May 2009Nc inc already adjusted 20/05/09 (1 page)
26 May 2009Ad 20/05/09\gbp si 22512000@1=22512000\gbp ic 1/22512001\ (2 pages)
26 May 2009Ad 20/05/09\gbp si 22512000@1=22512000\gbp ic 1/22512001\ (2 pages)
21 May 2009Full accounts made up to 31 October 2008 (13 pages)
21 May 2009Full accounts made up to 31 October 2008 (13 pages)
31 March 2009Return made up to 25/02/09; full list of members (4 pages)
31 March 2009Return made up to 25/02/09; full list of members (4 pages)
21 July 2008Full accounts made up to 31 October 2007 (12 pages)
21 July 2008Full accounts made up to 31 October 2007 (12 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
19 March 2008Return made up to 25/02/08; full list of members (4 pages)
17 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
19 July 2007Return made up to 25/02/07; full list of members (6 pages)
19 July 2007Return made up to 25/02/07; full list of members (6 pages)
3 June 2007New director appointed (4 pages)
3 June 2007New director appointed (4 pages)
20 April 2007New director appointed (5 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (3 pages)
20 April 2007Resolutions
  • RES13 ‐ Chan of off company ser 04/04/07
(1 page)
20 April 2007New director appointed (5 pages)
20 April 2007New director appointed (3 pages)
29 March 2007Company name changed fujin shelf company LIMITED\certificate issued on 29/03/07 (2 pages)
29 March 2007Company name changed fujin shelf company LIMITED\certificate issued on 29/03/07 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
9 October 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 June 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
15 June 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
13 June 2006Company name changed fujin technology trading LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed fujin technology trading LIMITED\certificate issued on 13/06/06 (2 pages)
24 May 2006Company name changed matrix shelf company LIMITED\certificate issued on 24/05/06 (3 pages)
24 May 2006Company name changed matrix shelf company LIMITED\certificate issued on 24/05/06 (3 pages)
7 April 2006Return made up to 25/02/06; full list of members (6 pages)
7 April 2006Return made up to 25/02/06; full list of members (6 pages)
29 April 2005Company name changed mxc integration LIMITED\certificate issued on 29/04/05 (2 pages)
29 April 2005Company name changed mxc integration LIMITED\certificate issued on 29/04/05 (2 pages)
29 March 2005Company name changed bealaw (745) LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed bealaw (745) LIMITED\certificate issued on 29/03/05 (2 pages)
25 February 2005Incorporation (35 pages)
25 February 2005Incorporation (35 pages)