London
EC2N 1AR
Director Name | Ravinder Saluja |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Head Of Finance Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Richard Anthony Leupen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | David James Irvine |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 8 Culworth Avenue Killara New South Wales 2071 Australia |
Secretary Name | Susan Jane Glenton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Spring Street Birchgrove New South Ales 2041 Australia |
Secretary Name | Judith Ann Denise Trembath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 June 2006) |
Role | Company Director |
Correspondence Address | 17 Kulgoa Road Bellevue Hill New South Wales Nsw 2023 Australia |
Secretary Name | David Michael Simpson |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 June 2012) |
Role | Company Director |
Correspondence Address | 10 Mundies Road St Ives New South Wales 2075 Australia |
Secretary Name | Lyn Nikolopoulos |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 October 2007) |
Role | Secretary |
Correspondence Address | 9 Balaclava Road Berowra Nsw 2081 Australia |
Director Name | Philip Roger Mirams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 2009) |
Role | Chief Financial Controller |
Country of Residence | Australia |
Correspondence Address | 61 Northwood Road Northwood Nsw 2066 Australia |
Secretary Name | Kim Ivantsoff |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 July 2011) |
Role | Secretary |
Correspondence Address | 48 Terry Road Denistone Sydney New South Wales 2114 Foreign |
Director Name | Mr Robert Philip Bonaccorso |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19 O'Connor Street Haberfield New South Wales Nsw 2045 |
Director Name | Mr David Michael Simpson |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 December 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Secretary Name | Mr Dennis Mentzines |
---|---|
Status | Resigned |
Appointed | 26 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Mr Patrick David Hole |
---|---|
Status | Resigned |
Appointed | 01 March 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2012) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Secretary Name | Mr Murray Bede McArdle |
---|---|
Status | Resigned |
Appointed | 25 March 2014(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 2014) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Joseph Friedman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2014(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2016) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Tod David Lickerman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2014(9 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Ms Sunita Kaushal |
---|---|
Status | Resigned |
Appointed | 05 November 2014(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2019) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Neil Edward Kay |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2017) |
Role | Cfo, Emea |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Ms Sunita Kaushal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 2019) |
Role | General Counsel & Company Secretary, Emea |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Parimal Raojibhai Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Manuel Uria Fernandez |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(12 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Secretary Name | Grace Parsons-Hann |
---|---|
Status | Resigned |
Appointed | 16 September 2019(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2020) |
Role | Company Director |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Ashley Thompson |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2022) |
Role | Cfo Uk&I |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Simone Savi |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2023) |
Role | Chief Financial Officer, Uk&I |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | amworld.net |
---|
Registered Address | 125 Old Broad Street London EC2N 1AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
112.9m at £1 | Dtz Uk Bidco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,268,000 |
Gross Profit | £1,268,000 |
Net Worth | -£8,227,000 |
Current Liabilities | £24,213,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
---|---|
7 November 2014 | Delivered on: 14 November 2014 Persons entitled: Ubs Ag, Stamford Branch Classification: A registered charge Particulars: 1.UK00002542833: 2.UK00002555386 please refer to the instrument for more details. Outstanding |
25 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
---|---|
8 December 2020 | Resolutions
|
8 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (25 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
19 November 2020 | Statement of capital following an allotment of shares on 6 November 2020
|
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
7 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (168 pages) |
16 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (168 pages) |
30 September 2020 | Termination of appointment of Grace Parsons-Hann as a secretary on 30 September 2020 (1 page) |
20 July 2020 | Director's details changed for Mr Ashley Thompson on 2 July 2020 (2 pages) |
2 July 2020 | Appointment of Mr Ashley Thompson as a director on 1 July 2020 (2 pages) |
9 April 2020 | Termination of appointment of Parimal Raojibhai Patel as a director on 8 April 2020 (1 page) |
11 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
24 January 2020 | Second filing of a statement of capital following an allotment of shares on 16 December 2019
|
17 December 2019 | Statement of capital following an allotment of shares on 16 December 2019
|
7 October 2019 | Appointment of Grace Parsons-Hann as a secretary on 16 September 2019 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
7 August 2019 | Termination of appointment of Sunita Kaushal as a secretary on 5 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Sunita Kaushal as a director on 5 August 2019 (1 page) |
12 March 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 27 December 2018
|
16 November 2018 | Satisfaction of charge 056039650002 in full (4 pages) |
16 November 2018 | Satisfaction of charge 056039650001 in full (4 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 February 2018 | Change of details for Dtz Uk Bidco Limited as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
8 February 2018 | Termination of appointment of Tod David Lickerman as a director on 25 January 2018 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
15 November 2017 | Appointment of Mr Manuel Uria Fernandez as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Manuel Uria Fernandez as a director on 15 November 2017 (2 pages) |
14 November 2017 | Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Neil Edward Kay as a director on 14 November 2017 (1 page) |
26 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
26 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
11 October 2017 | Statement of company's objects (2 pages) |
11 October 2017 | Statement of company's objects (2 pages) |
28 September 2017 | Appointment of Mr Parimal Patel as a director on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Parimal Patel as a director on 28 September 2017 (2 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 September 2016 | Appointment of Ms Sunita Kaushal as a director on 21 September 2016 (2 pages) |
23 September 2016 | Appointment of Ms Sunita Kaushal as a director on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Joseph Friedman as a director on 31 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Neil Edward Kay as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Neil Edward Kay as a director on 21 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Joseph Friedman as a director on 31 August 2016 (1 page) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Memorandum and Articles of Association (19 pages) |
25 August 2015 | Memorandum and Articles of Association (19 pages) |
17 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
24 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
21 November 2014 | Change of name notice (2 pages) |
21 November 2014 | Change of name notice (2 pages) |
21 November 2014 | Company name changed ugl europe LIMITED\certificate issued on 21/11/14 (2 pages) |
21 November 2014 | Company name changed ugl europe LIMITED\certificate issued on 21/11/14
|
14 November 2014 | Registration of charge 056039650002, created on 7 November 2014 (45 pages) |
14 November 2014 | Registration of charge 056039650001, created on 7 November 2014 (43 pages) |
14 November 2014 | Registration of charge 056039650001, created on 7 November 2014 (43 pages) |
14 November 2014 | Registration of charge 056039650002, created on 7 November 2014 (45 pages) |
14 November 2014 | Registration of charge 056039650002, created on 7 November 2014 (45 pages) |
14 November 2014 | Registration of charge 056039650001, created on 7 November 2014 (43 pages) |
7 November 2014 | Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Ms Sunita Kaushal as a secretary on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Joseph Friedman as a director on 5 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr Tod David Lickerman as a director on 5 November 2014 (2 pages) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Richard Anthony Leupen as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Robert Philip Bonaccorso as a director on 5 November 2014 (1 page) |
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Murray Bede Mcardle as a secretary on 4 September 2014 (1 page) |
14 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
14 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Appointment of Mr Murray Bede Mcardle as a secretary (2 pages) |
31 March 2014 | Appointment of Mr Murray Bede Mcardle as a secretary (2 pages) |
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 February 2014 | Termination of appointment of Dennis Mentzines as a secretary (1 page) |
10 February 2014 | Termination of appointment of Dennis Mentzines as a secretary (1 page) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
4 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Full accounts made up to 30 June 2012 (13 pages) |
16 August 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 May 2013 | Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from , C/O Dtz, 125 Old Broad Street, London, EC2N 2BQ, United Kingdom on 17 May 2013 (1 page) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 (16 pages) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2012 (16 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 29 June 2012
|
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders
|
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders
|
2 October 2012 | Memorandum and Articles of Association (30 pages) |
2 October 2012 | Memorandum and Articles of Association (30 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
22 June 2012 | Termination of appointment of David Simpson as a secretary (1 page) |
22 June 2012 | Termination of appointment of David Simpson as a secretary (1 page) |
21 June 2012 | Termination of appointment of David Simpson as a director (1 page) |
21 June 2012 | Termination of appointment of David Simpson as a director (1 page) |
11 May 2012 | Termination of appointment of Patrick Hole as a secretary (1 page) |
11 May 2012 | Termination of appointment of Patrick Hole as a secretary (1 page) |
9 March 2012 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Patrick David Hole as a secretary (2 pages) |
9 March 2012 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr Patrick David Hole as a secretary (2 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed united group europe LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed united group europe LIMITED\certificate issued on 17/01/12
|
6 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Appointment of Mr Dennis Mentzines as a secretary (1 page) |
18 October 2011 | Termination of appointment of Kim Ivantsoff as a secretary (1 page) |
18 October 2011 | Appointment of Mr Dennis Mentzines as a secretary (1 page) |
18 October 2011 | Termination of appointment of Kim Ivantsoff as a secretary (1 page) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Termination of appointment of Philip Mirams as a director (1 page) |
15 February 2010 | Appointment of Mr Robert Philip Bonaccorso as a director (2 pages) |
15 February 2010 | Termination of appointment of Philip Mirams as a director (1 page) |
15 February 2010 | Appointment of Mr David Michael Simpson as a director (2 pages) |
15 February 2010 | Appointment of Mr Robert Philip Bonaccorso as a director (2 pages) |
15 February 2010 | Appointment of Mr David Michael Simpson as a director (2 pages) |
6 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Philip Roger Mirams on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Richard Anthony Leupen on 4 December 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 August 2009 | Return made up to 26/10/08; full list of members (4 pages) |
10 August 2009 | Return made up to 26/10/08; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2008 | Return made up to 26/10/07; no change of members
|
6 May 2008 | Return made up to 26/10/07; no change of members
|
13 March 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 26/10/06; full list of members (7 pages) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | New secretary appointed (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
12 January 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
12 January 2006 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
26 October 2005 | Incorporation (17 pages) |
26 October 2005 | Incorporation (17 pages) |