London
SE19 2LU
Director Name | Mr Alan Castle Dufty |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Marko Stojsavljevic |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Consultant (Technology Consulting) |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Martin Dufty |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mr David William Tillbrook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Commercial Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Mall Hornchurch Essex RM11 1FS |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Mr Peter Martin Sebry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Moses Farm Piltdown Uckfield West Sussex TN22 3XN |
Director Name | Mr Nicholas Stanley Davies |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | The Jetty House The Acorns Stonegate Wadhurst East Sussex TN5 7EY |
Director Name | Philippa Aklexandra Bugby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Morris Way West Chiltington W Sussex RH20 2RX |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Mr Simon Philip Banfield |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Marys Close Fetcham Leatherhead Surrey KT22 9HE |
Secretary Name | Julia Cowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Director Name | Daniel Glass |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2012) |
Role | Archtectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stratos Heights 38 Milestone Road Crystal Palace London SE19 2LU |
Director Name | David Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 Carson Road London SE21 8HT |
Director Name | Sean Michael Bulson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2010) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stratos Heights 38 Milestone Road London SE19 2LU |
Director Name | Rolf Peruzzo |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 7 Strates Heights 38 Milestone Road London SE19 2LU |
Director Name | Mr Geoffrey Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 August 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury SP2 7QY |
Director Name | Dr Harriet Mary Colette O'Neill |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2017) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 16 Stratos Heights 38 Milestone Road London SE19 2LU |
Director Name | Mr Desmond Mighty |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2022) |
Role | Creative |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Ms Hilary Catherine Wearing |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Ms Jean Marie Medcalf |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 January 2024) |
Role | Artist & Lecturer |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Dr Harriet Mary Colette O'Neill |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2024) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 November 2008) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Remus Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(3 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 June 2017) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
9 January 2024 | Termination of appointment of Jean Marie Medcalf as a director on 9 January 2024 (1 page) |
---|---|
8 September 2023 | Accounts for a dormant company made up to 31 January 2023 (6 pages) |
9 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
12 December 2022 | Termination of appointment of Desmond Mighty as a director on 12 December 2022 (1 page) |
12 December 2022 | Appointment of Mr Martin Dufty as a director on 12 December 2022 (2 pages) |
25 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
15 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 January 2022 | Appointment of Mr Marko Stojsavljevic as a director on 12 January 2022 (2 pages) |
19 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
27 February 2020 | Director's details changed for Dr Harriet Mary Colette O'neill on 27 February 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
18 April 2019 | Termination of appointment of Hilary Catherine Wearing as a director on 18 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
31 January 2018 | Appointment of Dr Harriet Mary Colette O'neill as a director on 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 June 2017 | Appointment of Pmuk (London) Ltd as a secretary on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 14 June 2017 (1 page) |
14 June 2017 | Appointment of Pmuk (London) Ltd as a secretary on 14 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Remus Management Limited as a secretary on 13 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Remus Management Limited as a secretary on 13 June 2017 (1 page) |
31 May 2017 | Appointment of Ms Hilary Catherine Wearing as a director on 18 April 2017 (2 pages) |
31 May 2017 | Appointment of Ms Hilary Catherine Wearing as a director on 18 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Alan Castle Dufty as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Jean Marie Medcalf as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Alan Castle Dufty as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Ms Jean Marie Medcalf as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Colin Richard Norman Munro as a director on 28 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Colin Richard Norman Munro as a director on 28 April 2017 (2 pages) |
29 March 2017 | Termination of appointment of Harriet Mary Colette O'neill as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Harriet Mary Colette O'neill as a director on 29 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
6 January 2016 | Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Geoffrey Robson as a director on 6 January 2016 (1 page) |
24 September 2015 | Appointment of Mr Desmond Mighty as a director on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Desmond Mighty as a director on 24 September 2015 (2 pages) |
1 September 2015 | Appointment of Dr Harriet Mary Colette O'neill as a director on 22 July 2015 (2 pages) |
1 September 2015 | Appointment of Dr Harriet Mary Colette O'neill as a director on 22 July 2015 (2 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
9 February 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 January 2014 (6 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
31 January 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
31 January 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
31 January 2014 | Secretary's details changed for Remus Management Limited on 6 September 2013 (1 page) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Remus Management Limited on 8 October 2013 (2 pages) |
18 September 2013 | Registered office address changed from Remus Services Ltd 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from Remus Services Ltd 36 St Ann Street Salisbury Wiltshire SP1 2DP on 18 September 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 March 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
1 March 2013 | Annual return made up to 31 January 2013 no member list (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 August 2012 | Appointment of Mr Geoffrey Robson as a director (3 pages) |
15 August 2012 | Appointment of Mr Geoffrey Robson as a director (3 pages) |
24 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
24 February 2012 | Annual return made up to 31 January 2012 no member list (3 pages) |
8 February 2012 | Termination of appointment of Daniel Glass as a director (2 pages) |
8 February 2012 | Termination of appointment of Daniel Glass as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 August 2011 | Termination of appointment of Rolf Peruzzo as a director (2 pages) |
2 August 2011 | Termination of appointment of Rolf Peruzzo as a director (2 pages) |
4 July 2011 | Termination of appointment of David Walker as a director (2 pages) |
4 July 2011 | Termination of appointment of David Walker as a director (2 pages) |
4 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
4 February 2011 | Annual return made up to 31 January 2011 no member list (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 August 2010 | Termination of appointment of Sean Bulson as a director (2 pages) |
25 August 2010 | Termination of appointment of Sean Bulson as a director (2 pages) |
11 February 2010 | Director's details changed for Daniel Glass on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
11 February 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Walker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Walker on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 no member list (4 pages) |
11 February 2010 | Secretary's details changed for Remus Management Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Daniel Glass on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Rolf Peruzzo on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for David Walker on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Sean Michael Bulson on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Daniel Glass on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 April 2009 | Director appointed rolf peruzzo (2 pages) |
23 April 2009 | Director appointed rolf peruzzo (2 pages) |
17 March 2009 | Secretary appointed remus management LIMITED (2 pages) |
17 March 2009 | Secretary appointed remus management LIMITED (2 pages) |
6 March 2009 | Annual return made up to 31/01/09 (3 pages) |
6 March 2009 | Annual return made up to 31/01/09 (3 pages) |
10 February 2009 | Appointment terminated director peter sebry (1 page) |
10 February 2009 | Director appointed sean michael bulson (2 pages) |
10 February 2009 | Director appointed david walker (2 pages) |
10 February 2009 | Appointment terminated director simon banfield (1 page) |
10 February 2009 | Appointment terminated director nicholas davies (1 page) |
10 February 2009 | Appointment terminated director nicholas davies (1 page) |
10 February 2009 | Appointment terminated director philippa bugby (1 page) |
10 February 2009 | Director appointed daniel glass (2 pages) |
10 February 2009 | Appointment terminated director philippa bugby (1 page) |
10 February 2009 | Appointment terminated director steven jones (1 page) |
10 February 2009 | Appointment terminated director steven jones (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
10 February 2009 | Appointment terminated director david tillbrook (1 page) |
10 February 2009 | Director appointed sean michael bulson (2 pages) |
10 February 2009 | Director appointed david walker (2 pages) |
10 February 2009 | Appointment terminated director simon banfield (1 page) |
10 February 2009 | Appointment terminated director peter sebry (1 page) |
10 February 2009 | Appointment terminated director david tillbrook (1 page) |
10 February 2009 | Director appointed daniel glass (2 pages) |
8 January 2009 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
8 January 2009 | Appointment terminated secretary m & n secretaries LIMITED (1 page) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Location of register of members (1 page) |
6 November 2008 | Appointment terminated secretary julia cowley (1 page) |
6 November 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
6 November 2008 | Secretary appointed m & n secretaries LIMITED (2 pages) |
6 November 2008 | Appointment terminated secretary julia cowley (1 page) |
28 July 2008 | Appointment terminated director robert barber (1 page) |
28 July 2008 | Appointment terminated director robert barber (1 page) |
13 February 2008 | Annual return made up to 31/01/08 (3 pages) |
13 February 2008 | Annual return made up to 31/01/08 (3 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
5 February 2007 | Annual return made up to 31/01/07 (3 pages) |
5 February 2007 | Annual return made up to 31/01/07 (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 39 thames street weybridge surrey KT13 8JL (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Location of register of members (1 page) |
31 January 2006 | Incorporation (29 pages) |
31 January 2006 | Incorporation (29 pages) |