Sherman Oaks
California 91401
U S
Director Name | Rijkman Groenink |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 29 July 2016) |
Role | Banker And Private Equity Investor |
Country of Residence | Netherlands |
Correspondence Address | Vrederijk Oud Over 4 3632 Vd Loenen A D Vecht 3632 Vd Netherlands |
Director Name | Mr Michael Kantor |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 years (closed 29 July 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2709 Olive Street, Nw Washington, Dc 20007 United States |
Director Name | Mr Edward John Stevenson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Status | Closed |
Appointed | 19 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 July 2016) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 2747 Paradise Road ?3 Las Vegas Nevada United States |
Director Name | Mr Roy Anthony Brooke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 July 2016) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Barn, Holly Bank Farm Preston Bagot Henley-In-Arden West Midlands B95 5EN |
Director Name | Mr Stephen James Burt |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Secretary Name | Mr Stephen James Burt |
---|---|
Status | Closed |
Appointed | 29 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 29 July 2016) |
Role | Company Director |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Paul Herbert Turney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2007) |
Role | Business Manager |
Correspondence Address | 24 Besford Court Besford Worcestershire Wr8 9l2 |
Director Name | Mr Edward John Stevenson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 05 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 August 2006) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 2747 Paradise Road ?3 Las Vegas Nevada United States |
Secretary Name | Paul Herbert Turney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 June 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 April 2007) |
Role | Business Manager |
Correspondence Address | 24 Besford Court Besford Worcestershire Wr8 9l2 |
Director Name | Howard Berke |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 331 Silver Lake Road Hollis Nh 03049 United States |
Director Name | Mr Edward John Stevenson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Status | Resigned |
Appointed | 16 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2009) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 2747 Paradise Road ?3 Las Vegas Nevada United States |
Secretary Name | Mr Edward John Stevenson |
---|---|
Status | Resigned |
Appointed | 16 April 2007(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2010) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 2747 Paradise Road 3603 Las Vegas Nevada United States |
Director Name | Andres Rubio |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 December 2008) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Tite Street London SW3 4HZ |
Director Name | Allen Mattson Davis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2012) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 155 25th Ave San Francisco California United States |
Director Name | Charles John Hartnett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 111 Regent Drive Los Gatos California 95032 |
Director Name | Mr Stephen Paul Sadler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2009) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Buckleaze Farm Pewsey Wiltshire SN9 5NY |
Director Name | Vincent Van Heyste |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 2009) |
Role | Banker |
Correspondence Address | Flat 5 6 Onslow Square London SW7 3NP |
Director Name | Mr Andrew Martin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 November 2012) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5905 Se Columbia Way #302 Vancouver Washington United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £90,000 |
Gross Profit | -£28,000 |
Net Worth | -£16,919,000 |
Cash | £111,000 |
Current Liabilities | £6,699,000 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2016 | Final Gazette dissolved following liquidation (1 page) |
29 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
29 April 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 2 December 2015 (10 pages) |
22 December 2015 | Liquidators' statement of receipts and payments to 2 December 2015 (10 pages) |
22 December 2015 | Liquidators statement of receipts and payments to 2 December 2015 (10 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (11 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 2 December 2014 (11 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (11 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 2 December 2014 (11 pages) |
23 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 December 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 December 2013 | Administrator's progress report to 3 December 2013 (17 pages) |
9 December 2013 | Administrator's progress report to 3 December 2013 (17 pages) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Appointment of a voluntary liquidator (1 page) |
9 December 2013 | Administrator's progress report to 3 December 2013 (17 pages) |
3 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 October 2013 | Notice of deemed approval of proposals (1 page) |
28 October 2013 | Notice of deemed approval of proposals (1 page) |
19 August 2013 | Statement of administrator's proposal (45 pages) |
19 August 2013 | Statement of administrator's proposal (45 pages) |
4 July 2013 | Administrator's progress report to 2 June 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 2 June 2013 (18 pages) |
4 July 2013 | Administrator's progress report to 2 June 2013 (18 pages) |
22 February 2013 | Result of meeting of creditors (2 pages) |
22 February 2013 | Result of meeting of creditors (2 pages) |
10 December 2012 | Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Cardiff CF3 2GH United Kingdom on 10 December 2012 (2 pages) |
10 December 2012 | Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Cardiff CF3 2GH United Kingdom on 10 December 2012 (2 pages) |
7 December 2012 | Appointment of an administrator (1 page) |
7 December 2012 | Appointment of an administrator (1 page) |
7 November 2012 | Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Andrew Martin as a director on 6 November 2012 (1 page) |
29 October 2012 | Termination of appointment of Allen Mattson Davis as a director on 23 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Allen Mattson Davis as a director on 23 October 2012 (1 page) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Appointment of Mr Andrew Martin as a director on 15 May 2012 (2 pages) |
28 May 2012 | Appointment of Mr Andrew Martin as a director on 15 May 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Wentloog Cardiff CF3 2EE on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from Wentloog Environmental Centre Wentloog Avenue Wentloog Cardiff CF3 2EE on 12 April 2012 (1 page) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (31 pages) |
12 January 2012 | Full accounts made up to 30 June 2011 (31 pages) |
6 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
6 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
3 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
7 January 2011 | Termination of appointment of Edward Stevenson as a secretary (1 page) |
7 January 2011 | Termination of appointment of Charles Hartnett as a director (1 page) |
7 January 2011 | Termination of appointment of Edward Stevenson as a secretary (1 page) |
7 January 2011 | Termination of appointment of Charles Hartnett as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (30 pages) |
1 September 2010 | Appointment of Mr Stephen James Burt as a secretary (1 page) |
1 September 2010 | Appointment of Mr Stephen James Burt as a secretary (1 page) |
26 August 2010 | Appointment of Mr Stephen James Burt as a director (2 pages) |
26 August 2010 | Appointment of Mr Stephen James Burt as a director (2 pages) |
12 April 2010 | Director's details changed for Mr Roy Anthony Brooke on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Roy Anthony Brooke on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Allen Mattson Davis on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Allen Mattson Davis on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Charles John Hartnett on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr. Michael Kantor on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Charles John Hartnett on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mr Edward John Stevenson on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Robert Myles Hertzberg on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Robert Myles Hertzberg on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Edward John Stevenson on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (33 pages) |
12 April 2010 | Secretary's details changed for Mr Edward John Stevenson on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Rijkman Groenink on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Edward John Stevenson on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr. Michael Kantor on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (33 pages) |
12 April 2010 | Director's details changed for Rijkman Groenink on 12 April 2010 (2 pages) |
6 November 2009 | Termination of appointment of Vincent Van Heyste as a director (1 page) |
6 November 2009 | Termination of appointment of Vincent Van Heyste as a director (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (32 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (32 pages) |
27 August 2009 | Return made up to 10/04/09; full list of members (30 pages) |
27 August 2009 | Return made up to 10/04/09; full list of members (30 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
6 July 2009 | Memorandum and Articles of Association (5 pages) |
6 July 2009 | Memorandum and Articles of Association (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 July 2009 | Nc inc already adjusted 25/06/09 (1 page) |
2 July 2009 | Director appointed mr roy anthony brooke (1 page) |
2 July 2009 | Ad 25/06/09\gbp si [email protected]=4208524.7\gbp si [email protected]=3214.94\gbp ic 2750333.17/6962072.81\ (2 pages) |
2 July 2009 | Director appointed mr roy anthony brooke (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Nc inc already adjusted 25/06/09 (1 page) |
2 July 2009 | Ad 25/06/09\gbp si [email protected]=4208524.7\gbp si [email protected]=3214.94\gbp ic 2750333.17/6962072.81\ (2 pages) |
2 July 2009 | Resolutions
|
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 June 2009 | Director appointed mr edward john stevenson (1 page) |
5 June 2009 | Director appointed mr edward john stevenson (1 page) |
3 April 2009 | Appointment terminated director stephen sadler (1 page) |
3 April 2009 | Appointment terminated director stephen sadler (1 page) |
11 March 2009 | Director appointed vincent van heyste (2 pages) |
11 March 2009 | Director appointed vincent van heyste (2 pages) |
27 February 2009 | Appointment terminated director edward stevenson (1 page) |
27 February 2009 | Appointment terminated director edward stevenson (1 page) |
30 January 2009 | Appointment terminated director andres rubio (1 page) |
30 January 2009 | Appointment terminated director andres rubio (1 page) |
28 January 2009 | Director appointed mr. Michael kantor (1 page) |
28 January 2009 | Director appointed mr. Michael kantor (1 page) |
23 September 2008 | Commission payable relating to shares (2 pages) |
23 September 2008 | Commission payable relating to shares (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=14455.16\gbp ic 2617227.44/2631682.6\ (2 pages) |
3 September 2008 | Ad 01/09/08\gbp si [email protected]=14455.16\gbp ic 2617227.44/2631682.6\ (2 pages) |
19 August 2008 | Ad 07/08/08\gbp si [email protected]=37642.19\gbp ic 2579585.25/2617227.44\ (4 pages) |
19 August 2008 | Ad 07/08/08\gbp si [email protected]=37642.19\gbp ic 2579585.25/2617227.44\ (4 pages) |
19 August 2008 | Director appointed rijkman groenink (2 pages) |
19 August 2008 | Director appointed rijkman groenink (2 pages) |
12 August 2008 | Director appointed charles john hartnett (2 pages) |
12 August 2008 | Director appointed charles john hartnett (2 pages) |
11 August 2008 | Director appointed allen mattson davis (3 pages) |
11 August 2008 | Director appointed allen mattson davis (3 pages) |
5 August 2008 | Director appointed stephen paul sadler (2 pages) |
5 August 2008 | Director appointed stephen paul sadler (2 pages) |
29 July 2008 | Ad 15/07/08\gbp si [email protected]=347103.27\gbp ic 2232481.98/2579585.25\ (2 pages) |
29 July 2008 | Ad 15/07/08\gbp si [email protected]=347103.27\gbp ic 2232481.98/2579585.25\ (2 pages) |
24 July 2008 | Return made up to 10/04/08; full list of members (27 pages) |
24 July 2008 | Return made up to 10/04/08; full list of members (27 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from wentloog industrial estate wentloog cardiff CF3 2EE (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from wentloog industrial estate wentloog cardiff CF3 2EE (1 page) |
23 July 2008 | Location of debenture register (1 page) |
15 July 2008 | Gbp ic 2693030.34/2581406.24\29/06/08\gbp sr [email protected]=111624.1\ (1 page) |
15 July 2008 | Gbp ic 2693030.34/2581406.24\29/06/08\gbp sr [email protected]=111624.1\ (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
13 June 2008 | Div (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Div (1 page) |
13 June 2008 | Resolutions
|
11 June 2008 | Div (1 page) |
11 June 2008 | Div (1 page) |
5 June 2008 | Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2462755.67/2693030.34\ (2 pages) |
5 June 2008 | Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2462755.67/2693030.34\ (2 pages) |
5 June 2008 | Director appointed andres rubio (2 pages) |
5 June 2008 | Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2232481/2462755.67\ (2 pages) |
5 June 2008 | Ad 29/05/08\gbp si [email protected]=230274.67\gbp ic 2232481/2462755.67\ (2 pages) |
5 June 2008 | Director appointed andres rubio (2 pages) |
20 February 2008 | Memorandum and Articles of Association (17 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 15/02/08 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 15/02/08 (1 page) |
20 February 2008 | Memorandum and Articles of Association (17 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (29 pages) |
19 February 2008 | Full accounts made up to 31 December 2007 (29 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
8 August 2007 | Ad 31/05/07--------- £ si [email protected]=2182481 £ ic 50000/2232481 (15 pages) |
8 August 2007 | Ad 31/05/07--------- £ si [email protected]=2182481 £ ic 50000/2232481 (15 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
23 July 2007 | Nc inc already adjusted 16/04/07 (1 page) |
23 July 2007 | Nc inc already adjusted 16/04/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Resolutions
|
22 May 2007 | Return made up to 10/04/07; full list of members
|
22 May 2007 | Return made up to 10/04/07; full list of members
|
21 May 2007 | New secretary appointed;new director appointed (1 page) |
21 May 2007 | New secretary appointed;new director appointed (1 page) |
2 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Secretary resigned;director resigned (1 page) |
2 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
16 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
5 October 2006 | Nc inc already adjusted 17/08/06 (2 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Nc inc already adjusted 17/08/06 (2 pages) |
5 October 2006 | S-div 05/06/06 (1 page) |
5 October 2006 | S-div 05/06/06 (1 page) |
5 October 2006 | Resolutions
|
5 October 2006 | Ad 17/08/06--------- £ si [email protected]=49999 £ ic 1/50000 (12 pages) |
5 October 2006 | Resolutions
|
5 October 2006 | Ad 17/08/06--------- £ si [email protected]=49999 £ ic 1/50000 (12 pages) |
5 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
26 September 2006 | Registered office changed on 26/09/06 from: 56 queen anne street london W1G 8LA (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 56 queen anne street london W1G 8LA (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
1 August 2006 | Company name changed solar power systems LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed solar power systems LIMITED\certificate issued on 01/08/06 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2006 | New secretary appointed;new director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | S-div 05/06/06 (1 page) |
14 June 2006 | New secretary appointed;new director appointed (1 page) |
14 June 2006 | S-div 05/06/06 (1 page) |
14 June 2006 | New director appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (18 pages) |
10 April 2006 | Incorporation (18 pages) |