Hitchin
SG5 1DG
Director Name | Karl Holweger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Vanbrugh Hill Greenwich London SE3 7UF |
Director Name | Mr Glenn Hurley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Firs Selsley Road, North Woodchester Stroud Gloucestershire GL5 5NQ Wales |
Director Name | Mr Derwyn Howard Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jesmond 28 Goring Road Steyning West Sussex BN44 3GF |
Secretary Name | Ranjit Sivanandan Sivayogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oakham Drive Bromley Kent BR2 0XE |
Director Name | Michael James Hough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bar House Bar Road Helford Passage Falmouth Cornwall TR11 5LF |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Creeton Grantham Lincolnshire NG33 4QB |
Director Name | Mrs Joanne Shenton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 211 Old Street London EC1V 9NR |
Director Name | Mr Rami Cassis |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2016) |
Role | Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Secretary Name | Mrs Theresa Erica Spencer |
---|---|
Status | Resigned |
Appointed | 10 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 2015) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mrs Theresa Erica Spencer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr James Lee Johnson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mr Anthony John Strong |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Secretary Name | Mr Robert John Littlewood |
---|---|
Status | Resigned |
Appointed | 21 October 2015(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 June 2016) |
Role | Company Director |
Correspondence Address | Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | wordpress.parseq.com/ |
---|
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,821,997 |
Gross Profit | £3,471,265 |
Net Worth | -£4,206,392 |
Current Liabilities | £2,714,662 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
15 July 2014 | Delivered on: 19 July 2014 Satisfied on: 21 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
6 August 2009 | Delivered on: 7 August 2009 Satisfied on: 29 January 2013 Persons entitled: John Hirst Classification: Charge Secured details: The company covenants with the noteholder that it will on demand pay or discharge the secured liabilities when the secured liabilities become due. Particulars: The company with its full title guarantee herby charges in favour of the noteholder all its rights see image for full details. Fully Satisfied |
3 April 2008 | Delivered on: 4 April 2008 Satisfied on: 29 January 2013 Persons entitled: Karl Holweger Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account with account number 20693206, sort code 50-00-00. Fully Satisfied |
10 March 2008 | Delivered on: 22 March 2008 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Insurance assignment Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest, present and future, in and to the policies and all rights and remedies in connection with the policies and all proceeds and claims arising from the policies. Policy no. H234750201/CRI9/001 with bupa health assurance limited, sum assured £500,000 for karl holweger; policy no. 14458172 with scottish provident, sum assured £250,000 for gavin miller and policy no. H234739801/CRI9/001 with bupa heath assurance limited, sum assured £250,000 for brian searle. Fully Satisfied |
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 29 January 2013 Persons entitled: Simon Pell Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656742 sort code 500000. Fully Satisfied |
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 29 January 2013 Persons entitled: Karl Holweger Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656750 sort code 500000. Fully Satisfied |
20 March 2007 | Delivered on: 23 March 2007 Satisfied on: 29 January 2013 Persons entitled: John Hirst Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the interest bearing deposit account held by the company with national westminster bank PLC with account number 20656769 sort code 500000. Fully Satisfied |
6 March 2007 | Delivered on: 17 March 2007 Satisfied on: 27 February 2013 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to decome due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Notice of completion of voluntary arrangement (14 pages) |
7 July 2016 | Notice of completion of voluntary arrangement (14 pages) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY to C/O Buzzacott 130 Wood Street London EC2V 6DL on 23 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
17 June 2016 | Appointment of Scott Martin Priestnall as a director on 3 June 2016 (3 pages) |
17 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Robert John Littlewood as a secretary on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Lee Johnson as a director on 3 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Anthony John Strong as a director on 3 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Rami Cassis as a director on 3 June 2016 (2 pages) |
22 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
22 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016 (15 pages) |
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
21 March 2016 | Termination of appointment of Theresa Erica Spencer as a secretary on 20 October 2015 (1 page) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
21 March 2016 | Appointment of Mr Robert John Littlewood as a secretary on 21 October 2015 (2 pages) |
29 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
21 January 2016 | Satisfaction of charge 059296940008 in full (4 pages) |
21 January 2016 | Satisfaction of charge 059296940009 in full (4 pages) |
21 January 2016 | Satisfaction of charge 059296940008 in full (4 pages) |
21 January 2016 | Satisfaction of charge 059296940009 in full (4 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Theresa Erica Spencer as a director on 25 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Anthony John Strong as a director on 30 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr James Lee Johnson as a director on 27 March 2015 (2 pages) |
4 August 2015 | Appointment of Mr James Lee Johnson as a director on 27 March 2015 (2 pages) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Derwyn Howard Jones as a director on 27 May 2015 (1 page) |
30 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages) |
30 April 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2015 (18 pages) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
31 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 July 2014 | Registration of charge 059296940009, created on 15 July 2014 (38 pages) |
19 July 2014 | Registration of charge 059296940008, created on 15 July 2014 (37 pages) |
19 July 2014 | Registration of charge 059296940009, created on 15 July 2014 (38 pages) |
19 July 2014 | Registration of charge 059296940008, created on 15 July 2014 (37 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
31 March 2014 | Appointment of Mrs Theresa Erica Spencer as a director (2 pages) |
19 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (18 pages) |
19 March 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2014 (18 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
10 January 2014 | Appointment of Mrs Theresa Erica Spencer as a secretary (2 pages) |
4 January 2014 | Full accounts made up to 30 December 2012 (26 pages) |
4 January 2014 | Full accounts made up to 30 December 2012 (26 pages) |
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages) |
14 March 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2013 (17 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Termination of appointment of Joanne Shenton as a director (1 page) |
27 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 211 Old Street London EC1V 9NR on 27 February 2013 (1 page) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
27 February 2013 | Director's details changed for Mr Rami Cassis on 27 February 2013 (2 pages) |
27 February 2013 | Termination of appointment of Joanne Shenton as a director (1 page) |
27 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
27 February 2013 | Director's details changed for Mr Rami Cassis on 27 February 2013 (2 pages) |
27 February 2013 | Appointment of Mr Rami Cassis as a director (2 pages) |
27 February 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
24 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
25 April 2012 | Company name changed the panther group LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Company name changed the panther group LIMITED\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
5 April 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
15 March 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2012 (15 pages) |
9 January 2012 | Appointment of Mrs Joanne Shenton as a director (2 pages) |
9 January 2012 | Appointment of Mrs Joanne Shenton as a director (2 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (28 pages) |
5 July 2011 | Termination of appointment of Karl Holweger as a director (2 pages) |
5 July 2011 | Termination of appointment of Karl Holweger as a director (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
14 April 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
14 April 2011 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Christopher Samler as a director (2 pages) |
18 February 2011 | Termination of appointment of Michael Hough as a director (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Termination of appointment of Michael Hough as a director (2 pages) |
18 February 2011 | Termination of appointment of Christopher Samler as a director (2 pages) |
18 February 2011 | Change of share class name or designation (2 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
18 February 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
15 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
3 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (9 pages) |
1 September 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
1 September 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
28 August 2009 | Appointment terminated director glenn hurley (1 page) |
28 August 2009 | Appointment terminated director glenn hurley (1 page) |
28 August 2009 | Conve (1 page) |
28 August 2009 | Conve (1 page) |
12 August 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
12 August 2009 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 January 2009 | Nc inc already adjusted 10/11/08 (1 page) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
15 January 2009 | Ad 10/11/08\gbp si [email protected]=719.5\gbp ic 500000/500719.5\ (4 pages) |
15 January 2009 | Ad 10/11/08\gbp si [email protected]=719.5\gbp ic 500000/500719.5\ (4 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Nc inc already adjusted 10/11/08 (1 page) |
15 January 2009 | Resolutions
|
26 November 2008 | Director's change of particulars / karl holweger / 01/06/2008 (1 page) |
26 November 2008 | Director's change of particulars / karl holweger / 01/06/2008 (1 page) |
26 November 2008 | Return made up to 08/09/08; full list of members (6 pages) |
26 November 2008 | Return made up to 08/09/08; full list of members (6 pages) |
11 April 2008 | Appointment terminated secretary ranjit sivayogan (1 page) |
11 April 2008 | Appointment terminated secretary ranjit sivayogan (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
25 January 2008 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (5 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (5 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 24073@1=24073 £ ic 1/24074 (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 12 great james street london WC1N 3DR (1 page) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 423140@1=423140 £ ic 24074/447214 (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 423140@1=423140 £ ic 24074/447214 (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 12 great james street london WC1N 3DR (1 page) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 52786@1=52786 £ ic 447214/500000 (2 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 24073@1=24073 £ ic 1/24074 (2 pages) |
23 March 2007 | Resolutions
|
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Ad 20/03/07--------- £ si 52786@1=52786 £ ic 447214/500000 (2 pages) |
17 March 2007 | Particulars of mortgage/charge (11 pages) |
17 March 2007 | Particulars of mortgage/charge (11 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
14 March 2007 | Director resigned (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
14 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Nc inc already adjusted 02/03/07 (2 pages) |
8 September 2006 | Incorporation (16 pages) |
8 September 2006 | Incorporation (16 pages) |