London
E14 5HU
Director Name | Mark Shaffer |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr John Daunt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 April 2019(14 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chief Commercial Officer |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Nicholas Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2021(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Nathan Anthony Steinberg |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Bancroft Avenue London N2 0AR |
Director Name | Mr David John Bailey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Malcolm Alec Burne |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 3 Claremont Drive Claremont Park Esher Surrey KT10 9LU |
Director Name | Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 December 2005) |
Role | Company Director |
Correspondence Address | 5 Kynance Mews Kensington London SW7 4QP |
Director Name | William Fox |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 13 Hambleton Court Baltimore Maryland 21208 United States |
Director Name | Mr David Macnamara |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yews Coldharbour Lane Hildenborough Kent TN11 9JX |
Director Name | Alexander Marcus Hoye |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 June 2006) |
Role | Company Director |
Correspondence Address | 75 Benbow House 24 New Globe Walk London SE1 9DS |
Director Name | Mr John Richard Allbrook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Churchfield Road Walton On Thames Surrey KT12 2SY |
Director Name | Mr Kamal Advani |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 July 2012) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr David Bowen Horne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Mr David Bowen Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ainsdale Road Ealing London W5 1JX |
Director Name | Mr Jack Gregory Reinelt |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 06 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 July 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Max David Steinkopf |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Ms Leslie-Ann Reed |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Ms Leslie-Ann Reed |
---|---|
Status | Resigned |
Appointed | 12 July 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Holger Schwarz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2014) |
Role | Evp And Coo |
Country of Residence | Germany |
Correspondence Address | Suite 107 First Floor 1 Alie Street London E1 8DE |
Director Name | Mr Thomas Burton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2015) |
Role | Evp And Coo |
Country of Residence | United States |
Correspondence Address | Suite 107 First Floor 1 Alie Street London E1 8DE |
Secretary Name | Mr Owen Philip Powell |
---|---|
Status | Resigned |
Appointed | 03 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 69 Leadenhall Street London EC3A 2BG |
Director Name | Ms Claire Bevin Walsh |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Suite 107 First Floor 1 Alie Street London E1 8DE |
Director Name | Mr Gardner Hudson Dudley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2015(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 69 Leadenhall Street London EC3A 2BG |
Director Name | Elizabeth Mary Hynes Maxted |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2016(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 August 2019) |
Role | Vice President, Emea Region |
Country of Residence | United States |
Correspondence Address | Suite 107, First Floor Alie Street London E1 8DE |
Director Name | James Michael Rallo |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2019) |
Role | President /Retail Supply Chain |
Country of Residence | United States |
Correspondence Address | 3rd Floor 69 Leadenhall Street London EC3A 2BG |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(1 day after company formation) |
Appointment Duration | 4 years (resigned 25 March 2009) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Website | goindustry.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10m at £0.01 | Liquidity Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,970,000 |
Current Liabilities | £12,970,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
23 June 2008 | Delivered on: 5 July 2008 Satisfied on: 6 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
4 October 2023 | Full accounts made up to 30 September 2022 (19 pages) |
---|---|
24 March 2023 | Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU (1 page) |
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 30 September 2021 (17 pages) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
21 February 2022 | Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 February 2022 (1 page) |
21 February 2022 | Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021 (2 pages) |
21 February 2022 | Secretary's details changed for Corporation Service Company (Uk) Limited on 14 July 2021 (1 page) |
4 August 2021 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 4 August 2021 (1 page) |
4 August 2021 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021 (2 pages) |
2 July 2021 | Full accounts made up to 30 September 2020 (16 pages) |
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 30 September 2019 (18 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 30 September 2018 (16 pages) |
6 August 2019 | Appointment of Mr Nicholas Taylor as a director on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 2 August 2019 (1 page) |
15 May 2019 | Appointment of Mr John Daunt as a director on 25 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of James Michael Rallo as a director on 25 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 January 2019 | Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG (1 page) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | Full accounts made up to 30 September 2017 (16 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 November 2017 | Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page) |
29 November 2017 | Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages) |
29 November 2017 | Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages) |
29 November 2017 | Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page) |
29 November 2017 | Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages) |
1 September 2017 | Termination of appointment of Owen Philip Powell as a secretary on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Owen Philip Powell as a secretary on 31 August 2017 (1 page) |
21 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
21 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
6 July 2017 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 January 2017 | Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 January 2017 | Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page) |
4 October 2016 | Director's details changed for Elizabeth Mary Hynes Maxted on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Elizabeth Mary Hynes Maxted on 28 September 2016 (2 pages) |
28 September 2016 | Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages) |
28 September 2016 | Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
28 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
13 April 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page) |
7 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
7 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 January 2015 | Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page) |
1 September 2014 | Full accounts made up to 30 September 2013 (16 pages) |
1 September 2014 | Full accounts made up to 30 September 2013 (16 pages) |
20 August 2014 | Termination of appointment of Holger Schwarz as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Holger Schwarz as a director on 20 August 2014 (1 page) |
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
1 April 2014 | Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 60 Cannon Street, 2nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 60 Cannon Street 2Nd Floor London EC4N 6NP England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 60 Cannon Street 2Nd Floor London EC4N 6NP England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Suite 207, First Floor 1 Alie Street London E1 8DE England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Suite 207, First Floor 1 Alie Street London E1 8DE England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from , 60 Cannon Street, 2nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page) |
11 March 2014 | Full accounts made up to 30 September 2012 (17 pages) |
11 March 2014 | Full accounts made up to 30 September 2012 (17 pages) |
18 February 2014 | Appointment of Ms Claire Bevin Walsh as a director (2 pages) |
18 February 2014 | Appointment of Ms Claire Bevin Walsh as a director (2 pages) |
7 February 2014 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 7 February 2014 (1 page) |
10 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (15 pages) |
10 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (15 pages) |
25 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
25 June 2013 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
12 April 2013 | Director's details changed for Mr Thomas Burton on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr Thomas Burton on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr William Paul Angrick on 11 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mr William Paul Angrick on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Holger Schwarz on 11 April 2013 (2 pages) |
11 April 2013 | Director's details changed for Mr Holger Schwarz on 11 April 2013 (2 pages) |
9 April 2013 | Auditor's resignation (1 page) |
9 April 2013 | Auditor's resignation (1 page) |
4 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
4 September 2012 | Re-registration of Memorandum and Articles (9 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Re-registration of Memorandum and Articles (9 pages) |
4 September 2012 | Re-registration from a public company to a private limited company (2 pages) |
4 September 2012 | Resolutions
|
18 July 2012 | Appointment of Holger Schwarz as a director (2 pages) |
18 July 2012 | Appointment of Holger Schwarz as a director (2 pages) |
18 July 2012 | Appointment of Mr Owen Philip Powell as a secretary (1 page) |
18 July 2012 | Appointment of Mr Owen Philip Powell as a secretary (1 page) |
17 July 2012 | Appointment of William Paul Angrick Iii as a director (2 pages) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a director (1 page) |
17 July 2012 | Appointment of Mr Thomas Burton as a director (2 pages) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a director (1 page) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a secretary (1 page) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a secretary (1 page) |
17 July 2012 | Termination of appointment of David Bailey as a director (1 page) |
17 July 2012 | Termination of appointment of Max Steinkopf as a director (1 page) |
17 July 2012 | Appointment of Mr Thomas Burton as a director (2 pages) |
17 July 2012 | Termination of appointment of Jack Reinelt as a director (1 page) |
17 July 2012 | Termination of appointment of Neville Davis as a director (1 page) |
17 July 2012 | Appointment of William Paul Angrick Iii as a director (2 pages) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a director (1 page) |
17 July 2012 | Termination of appointment of Kamal Advani as a director (1 page) |
17 July 2012 | Termination of appointment of Leslie-Ann Reed as a director (1 page) |
17 July 2012 | Termination of appointment of Max Steinkopf as a director (1 page) |
17 July 2012 | Termination of appointment of David Bailey as a director (1 page) |
17 July 2012 | Termination of appointment of Neville Davis as a director (1 page) |
17 July 2012 | Termination of appointment of Jack Reinelt as a director (1 page) |
17 July 2012 | Termination of appointment of Kamal Advani as a director (1 page) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
6 July 2012 | Resolutions
|
4 July 2012 | Scheme of arrangement - amalgam (13 pages) |
4 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
4 July 2012 | Certificate of reduction of issued capital (1 page) |
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
4 July 2012 | Statement of capital on 4 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
4 July 2012 | Statement of capital on 4 July 2012
|
4 July 2012 | Scheme of arrangement - amalgam (13 pages) |
4 July 2012 | Statement of capital on 4 July 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
4 July 2012 | Certificate of reduction of issued capital (1 page) |
19 June 2012 | Memorandum and Articles of Association (46 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Memorandum and Articles of Association (46 pages) |
19 June 2012 | Resolutions
|
16 March 2012 | Annual return made up to 16 March 2012 no member list (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 no member list (6 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (7 pages) |
14 March 2012 | Director's details changed for Mr Kamal Advani on 13 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (7 pages) |
14 March 2012 | Annual return made up to 3 March 2012 no member list (7 pages) |
14 March 2012 | Director's details changed for Mr Kamal Advani on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr David John Bailey on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Kamal Advani on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr David John Bailey on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Neville Davis on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Neville Davis on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Kamal Advani on 13 March 2012 (2 pages) |
19 December 2011 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , C/O Goindustry-Dovebid Plc, 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from C/O Goindustry-Dovebid Plc 1-6 Lombard Street London EC3V 9JU United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from , C/O Goindustry-Dovebid Plc, 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 19 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Goindustry-Dovebid Plc St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from C/O Goindustry-Dovebid Plc St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1-6 Lombard Street London EC3V 9JU United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , C/O Goindustry-Dovebid Plc, St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , C/O Goindustry-Dovebid Plc, St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 1-6 Lombard Street London EC3V 9JU United Kingdom on 6 December 2011 (1 page) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
29 June 2011 | Group of companies' accounts made up to 31 December 2010 (72 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages) |
11 March 2011 | Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages) |
27 January 2011 | Director's details changed for Mr. Max David Steinkopf on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr. Max David Steinkopf on 27 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages) |
19 January 2011 | Cancellation of shares by a PLC. Statement of capital on 22 December 2010 (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
19 January 2011 | Cancellation of shares by a PLC. Statement of capital on 22 December 2010 (5 pages) |
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Purchase of own shares. (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
26 July 2010 | Consolidation and sub-division of shares on 23 June 2010 (7 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
26 July 2010 | Consolidation and sub-division of shares on 23 June 2010 (7 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Statement of company's objects (2 pages) |
13 July 2010 | Statement of company's objects (2 pages) |
12 July 2010 | Appointment of Ms Leslie-Ann Reed as a director (2 pages) |
12 July 2010 | Termination of appointment of David Horne as a director (1 page) |
12 July 2010 | Termination of appointment of David Horne as a director (1 page) |
12 July 2010 | Appointment of Ms Leslie-Ann Reed as a secretary (1 page) |
12 July 2010 | Termination of appointment of David Horne as a secretary (1 page) |
12 July 2010 | Appointment of Ms Leslie-Ann Reed as a director (2 pages) |
12 July 2010 | Termination of appointment of David Horne as a secretary (1 page) |
12 July 2010 | Appointment of Ms Leslie-Ann Reed as a secretary (1 page) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (55 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages) |
14 April 2010 | Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 October 2009 | Gbp nc 35000000/16303228.12\18/09/09 (1 page) |
15 October 2009 | Purchase of own shares. (2 pages) |
15 October 2009 | Gbp nc 35000000/16303228.12\18/09/09 (1 page) |
15 October 2009 | Purchase of own shares. (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
7 October 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (108 pages) |
7 October 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (108 pages) |
7 October 2009 | Annual return made up to 3 March 2009 with a full list of shareholders (108 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
11 September 2009 | Director appointed mr. Max david steinkopf (2 pages) |
11 September 2009 | Director appointed mr. Max david steinkopf (2 pages) |
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Memorandum and Articles of Association (45 pages) |
25 July 2009 | Memorandum and Articles of Association (45 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Group of companies' accounts made up to 31 December 2008 (56 pages) |
29 May 2009 | Appointment terminated director david macnamara (1 page) |
29 May 2009 | Appointment terminated director david macnamara (1 page) |
7 May 2009 | Director appointed mr. Jack gregory reinelt (2 pages) |
7 May 2009 | Director appointed mr. Jack gregory reinelt (2 pages) |
6 May 2009 | Appointment terminated director john allbrook (1 page) |
6 May 2009 | Appointment terminated director john allbrook (1 page) |
8 April 2009 | Return made up to 03/03/09; bulk list available separately (7 pages) |
8 April 2009 | Return made up to 03/03/09; bulk list available separately (7 pages) |
25 March 2009 | Secretary appointed mr. David bowen horne (1 page) |
25 March 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
25 March 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
25 March 2009 | Secretary appointed mr. David bowen horne (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
18 August 2008 | Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
11 July 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 June 2008 | Memorandum and Articles of Association (5 pages) |
11 June 2008 | Memorandum and Articles of Association (5 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
10 June 2008 | Company name changed goindustry PLC\certificate issued on 10/06/08 (4 pages) |
10 June 2008 | Company name changed goindustry PLC\certificate issued on 10/06/08 (4 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=375000\gbp ic 13249904/13624904\ (8 pages) |
1 April 2008 | Statement of affairs (83 pages) |
1 April 2008 | Return made up to 03/03/08; bulk list available separately (6 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=4642500\gbp ic 17543201.5/22185701.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=1397202.5\gbp ic 22185701.5/23582904\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=150750\gbp ic 17392451.5/17543201.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=37500\gbp ic 17354951.5/17392451.5\ (5 pages) |
1 April 2008 | Statement of affairs (83 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=1397202.5\gbp ic 22185701.5/23582904\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=2634547.5\gbp ic 14720404/17354951.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=2634547.5\gbp ic 14720404/17354951.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=12500\gbp ic 14707904/14720404\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=1083000\gbp ic 13624904/14707904\ (8 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=12500\gbp ic 14707904/14720404\ (5 pages) |
1 April 2008 | Statement of affairs (83 pages) |
1 April 2008 | Return made up to 03/03/08; bulk list available separately (6 pages) |
1 April 2008 | Statement of affairs (83 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=1083000\gbp ic 13624904/14707904\ (8 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=375000\gbp ic 13249904/13624904\ (8 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=4642500\gbp ic 17543201.5/22185701.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=150750\gbp ic 17392451.5/17543201.5\ (5 pages) |
1 April 2008 | Ad 25/02/08\gbp si [email protected]=37500\gbp ic 17354951.5/17392451.5\ (5 pages) |
10 March 2008 | Gbp nc 16500000/35000000\22/02/08 (2 pages) |
10 March 2008 | Gbp nc 16500000/35000000\22/02/08 (2 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
4 September 2007 | Statement of affairs (92 pages) |
4 September 2007 | Ad 07/08/07--------- £ si [email protected]=146358 £ ic 13103546/13249904 (2 pages) |
4 September 2007 | Statement of affairs (92 pages) |
4 September 2007 | Ad 07/08/07--------- £ si [email protected]=146358 £ ic 13103546/13249904 (2 pages) |
4 August 2007 | Memorandum and Articles of Association (48 pages) |
4 August 2007 | Memorandum and Articles of Association (48 pages) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
4 July 2007 | Group of companies' accounts made up to 31 December 2006 (38 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=2202 £ ic 13098292/13100494 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=3052 £ ic 13100494/13103546 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=2202 £ ic 13098292/13100494 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=3052 £ ic 13100494/13103546 (2 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=328781 £ ic 12769511/13098292 (12 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=937638 £ ic 11831873/12769511 (2 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=937638 £ ic 11831873/12769511 (2 pages) |
6 June 2007 | Ad 16/05/07--------- £ si [email protected]=328781 £ ic 12769511/13098292 (12 pages) |
6 June 2007 | Statement of affairs (90 pages) |
6 June 2007 | Statement of affairs (90 pages) |
25 April 2007 | Ad 05/04/07--------- £ si [email protected]=530914 £ ic 11300959/11831873 (2 pages) |
25 April 2007 | Ad 05/04/07--------- £ si [email protected]=1469085 £ ic 9831874/11300959 (5 pages) |
25 April 2007 | Ad 05/04/07--------- £ si [email protected]=1469085 £ ic 9831874/11300959 (5 pages) |
25 April 2007 | Ad 05/04/07--------- £ si [email protected]=530914 £ ic 11300959/11831873 (2 pages) |
18 April 2007 | Resolutions
|
18 April 2007 | Resolutions
|
3 April 2007 | Return made up to 03/03/07; bulk list available separately (7 pages) |
3 April 2007 | Return made up to 03/03/07; bulk list available separately (7 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
21 December 2006 | Statement of affairs (91 pages) |
21 December 2006 | Statement of affairs (91 pages) |
21 December 2006 | Ad 28/11/06--------- £ si [email protected]=4054 £ ic 9827819/9831873 (2 pages) |
21 December 2006 | Ad 28/11/06--------- £ si [email protected]=4054 £ ic 9827819/9831873 (2 pages) |
1 September 2006 | Group of companies' accounts made up to 5 January 2006 (34 pages) |
1 September 2006 | Group of companies' accounts made up to 5 January 2006 (34 pages) |
1 September 2006 | Group of companies' accounts made up to 5 January 2006 (34 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
14 July 2006 | Ad 27/06/06--------- £ si [email protected]=814 £ ic 9827005/9827819 (2 pages) |
14 July 2006 | Statement of affairs (91 pages) |
14 July 2006 | Ad 27/06/06--------- £ si [email protected]=814 £ ic 9827005/9827819 (2 pages) |
14 July 2006 | Statement of affairs (91 pages) |
7 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Ad 29/03/06--------- £ si [email protected]=6725 £ ic 9820280/9827005 (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Ad 29/03/06--------- £ si [email protected]=6725 £ ic 9820280/9827005 (2 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | New director appointed (3 pages) |
3 July 2006 | Statement of affairs (90 pages) |
3 July 2006 | Statement of affairs (90 pages) |
24 May 2006 | Ad 17/05/06--------- £ si [email protected]=2592 £ ic 9817688/9820280 (2 pages) |
24 May 2006 | Ad 17/05/06--------- £ si [email protected]=2592 £ ic 9817688/9820280 (2 pages) |
24 May 2006 | Statement of affairs (91 pages) |
24 May 2006 | Ad 11/05/06--------- £ si [email protected]=600000 £ ic 9217688/9817688 (2 pages) |
24 May 2006 | Statement of affairs (91 pages) |
24 May 2006 | Ad 11/05/06--------- £ si [email protected]=600000 £ ic 9217688/9817688 (2 pages) |
23 May 2006 | Memorandum and Articles of Association (48 pages) |
23 May 2006 | Memorandum and Articles of Association (48 pages) |
9 May 2006 | Statement of affairs (92 pages) |
9 May 2006 | Statement of affairs (92 pages) |
9 May 2006 | Ad 28/02/06--------- £ si [email protected] (2 pages) |
9 May 2006 | Ad 28/02/06--------- £ si [email protected] (2 pages) |
12 April 2006 | Return made up to 03/03/06; bulk list available separately (7 pages) |
12 April 2006 | Return made up to 03/03/06; bulk list available separately (7 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (3 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06-31/01/06 £ si [email protected] (5 pages) |
4 April 2006 | Ad 05/01/06-31/01/06 £ si [email protected] (5 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (2 pages) |
4 April 2006 | Ad 05/01/06--------- £ si [email protected] (3 pages) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of register of members (1 page) |
14 February 2006 | Statement of affairs (9 pages) |
14 February 2006 | Statement of affairs (9 pages) |
14 February 2006 | Statement of affairs (95 pages) |
14 February 2006 | Statement of affairs (9 pages) |
14 February 2006 | Statement of affairs (95 pages) |
14 February 2006 | Statement of affairs (70 pages) |
14 February 2006 | Statement of affairs (70 pages) |
14 February 2006 | Statement of affairs (9 pages) |
14 February 2006 | Statement of affairs (9 pages) |
14 February 2006 | Statement of affairs (9 pages) |
4 February 2006 | New director appointed (2 pages) |
4 February 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Resolutions
|
24 January 2006 | Nc inc already adjusted 04/01/06 (2 pages) |
24 January 2006 | Nc inc already adjusted 04/01/06 (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 2ND floor manfield house, 1 southampton street, london, WC2R 0LR (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 2ND floor manfield house, 1 southampton street, london, WC2R 0LR (1 page) |
12 January 2006 | New director appointed (2 pages) |
4 January 2006 | Company name changed grasshopper investments PLC\certificate issued on 04/01/06 (4 pages) |
4 January 2006 | Company name changed grasshopper investments PLC\certificate issued on 04/01/06 (4 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
19 July 2005 | Ad 07/04/05--------- £ si [email protected]=1466500 £ ic 1049999/2516499 (10 pages) |
19 July 2005 | Ad 07/04/05--------- £ si [email protected]=1466500 £ ic 1049999/2516499 (10 pages) |
7 April 2005 | Prospectus (22 pages) |
7 April 2005 | Prospectus (22 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
10 March 2005 | Resolutions
|
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Ad 04/03/05--------- £ si [email protected]=49999 £ ic 1000000/1049999 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 190 strand, london, WC2R 1JN (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 190 strand, london, WC2R 1JN (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned;director resigned (1 page) |
10 March 2005 | Ad 04/03/05--------- £ si [email protected]=49999 £ ic 1000000/1049999 (2 pages) |
7 March 2005 | Application to commence business (2 pages) |
7 March 2005 | Application to commence business (2 pages) |
7 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2005 | Certificate of authorisation to commence business and borrow (1 page) |
3 March 2005 | Incorporation (51 pages) |
3 March 2005 | Incorporation (51 pages) |