Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2023) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 04 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Gary Bull |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 7 Basted Mill Borough Green Sevenoaks Kent TN15 8LP |
Director Name | Mr Andrew Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Secretary Name | Mr Gary Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | 7 Basted Mill Borough Green Sevenoaks Kent TN15 8LP |
Director Name | Asa Mark Burrows |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 59 Baynard Avenue Little Dunmow Essex CM6 3FF |
Director Name | Timothy James Drake |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Hassobury Mansions Hazelend Bishops Stortford Hertfordshire CM23 1JR |
Director Name | Mr Mark Thomas Felstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worthy Vale Manor Camelford Cornwall PL32 9TT |
Director Name | Karen Elizabeth Hayley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 148 Fort Road London SE1 5QA |
Director Name | Mr Alastair Duncan Maclean |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bossington House Bossington Adisham Canterbury Kent CT3 3LN |
Director Name | Yolanda Jane Noble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goat Hill Farm Well Hill Lane Chelsfield Orpington Kent BR6 7JQ |
Director Name | David Neil Reynolds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Little Warley Hall Little Warley Hall Lane, Little Warley Brentwood Essex CM13 3EN |
Director Name | Martin Richard Williams |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(4 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Town Hill West Malling Kent ME19 6QN |
Secretary Name | Mr Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Farm Uley Dursley Gloucestershire GL11 5AN Wales |
Director Name | Mrs Susan Phaik Suan Liow |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 December 2009(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 July 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambridge Road Uxbridge Middlesex UB8 1BG |
Director Name | Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(4 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2012) |
Role | C.E.O. |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forster Road Holly Mount Guildford Surrey GU2 9AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dsigroup.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.7m at £0.01 | Dst Output LTD 100.00% Ordinary |
---|---|
1 at £0.004 | Dst Output LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £13,553,000 |
Current Liabilities | £9,353,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
21 May 2009 | Delivered on: 22 May 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
24 December 2008 | Delivered on: 2 January 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage of stocks and shares to secure own liabilities of a company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed security the mortgaged securities to the bank as continuing security for the payment see image for full details. Fully Satisfied |
24 December 2008 | Delivered on: 2 January 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 December 2008 | Delivered on: 2 January 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 December 2008 | Delivered on: 2 January 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more companies, including any accounts in the bank’s name with any designation which includes the name of the companies or any one or more of the companies. Fully Satisfied |
2 August 2007 | Delivered on: 9 August 2007 Satisfied on: 8 January 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
24 February 2021 | Accounts for a small company made up to 30 June 2020 (24 pages) |
---|---|
7 April 2020 | Accounts for a small company made up to 30 June 2019 (24 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (5 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Dst Output Limited as a person with significant control on 5 May 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
5 May 2017 | Registered office address changed from D S T House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from D S T House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 June 2013 | Satisfaction of charge 4 in full (4 pages) |
3 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Satisfaction of charge 4 in full (4 pages) |
3 June 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Satisfaction of charge 6 in full (4 pages) |
3 June 2013 | Satisfaction of charge 6 in full (4 pages) |
3 June 2013 | Satisfaction of charge 3 in full (4 pages) |
3 June 2013 | Satisfaction of charge 5 in full (4 pages) |
3 June 2013 | Satisfaction of charge 5 in full (4 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Termination of appointment of Nicolas Dixon as a director (1 page) |
14 January 2013 | Termination of appointment of Nicolas Dixon as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
28 March 2012 | Appointment of Mr Nicolas William Dixon as a director (2 pages) |
11 January 2012 | Appointment of Gregg Givens as a director (2 pages) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
11 January 2012 | Appointment of Gregg Givens as a director (2 pages) |
11 January 2012 | Termination of appointment of Mark Felstead as a director (1 page) |
25 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 September 2011 | Resolutions
|
23 September 2011 | Resolutions
|
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 December 2010 | Auditors resignation (1 page) |
10 December 2010 | Auditors resignation (1 page) |
27 September 2010 | Termination of appointment of Asa Burrows as a director (2 pages) |
27 September 2010 | Termination of appointment of Asa Burrows as a director (2 pages) |
8 September 2010 | Termination of appointment of Timothy Drake as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a director (2 pages) |
8 September 2010 | Termination of appointment of Alastair Maclean as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a director (2 pages) |
8 September 2010 | Termination of appointment of David Reynolds as a director (2 pages) |
8 September 2010 | Termination of appointment of Yolanda Noble as a director (2 pages) |
8 September 2010 | Termination of appointment of Yolanda Noble as a director (2 pages) |
8 September 2010 | Termination of appointment of David Reynolds as a director (2 pages) |
8 September 2010 | Termination of appointment of Susan Liow as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Alastair Maclean as a director (2 pages) |
8 September 2010 | Termination of appointment of Susan Liow as a director (2 pages) |
8 September 2010 | Termination of appointment of Karen Hayley as a director (2 pages) |
8 September 2010 | Termination of appointment of Martin Williams as a director (2 pages) |
8 September 2010 | Termination of appointment of Karen Hayley as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Young as a secretary (2 pages) |
8 September 2010 | Termination of appointment of Martin Williams as a director (2 pages) |
8 September 2010 | Termination of appointment of Timothy Drake as a director (2 pages) |
1 September 2010 | Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Evolution House Choats Road Dagenham Essex RM9 6BF on 1 September 2010 (2 pages) |
25 June 2010 | Group of companies' accounts made up to 30 June 2009 (35 pages) |
25 June 2010 | Group of companies' accounts made up to 30 June 2009 (35 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (24 pages) |
27 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (24 pages) |
1 February 2010 | Consolidation of shares on 25 November 2009 (5 pages) |
1 February 2010 | Consolidation of shares on 25 November 2009 (5 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Resolutions
|
18 December 2009 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
18 December 2009 | Appointment of Susan Phaik Suan Liow as a director (2 pages) |
13 October 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
13 October 2009 | Group of companies' accounts made up to 30 June 2008 (36 pages) |
11 June 2009 | Return made up to 23/03/09; full list of members (10 pages) |
11 June 2009 | Return made up to 23/03/09; full list of members (10 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 April 2009 | Director's change of particulars / timothy drake / 30/07/2007 (1 page) |
21 April 2009 | Director's change of particulars / timothy drake / 30/07/2007 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
5 January 2009 | Resolutions
|
2 January 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 November 2008 | Auditor's resignation (1 page) |
13 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Secretary appointed andrew young (2 pages) |
10 November 2008 | Secretary appointed andrew young (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 26 June 2007 (2 pages) |
5 November 2008 | Accounts for a dormant company made up to 26 June 2007 (2 pages) |
2 November 2008 | Return made up to 23/03/08; full list of members (11 pages) |
2 November 2008 | Return made up to 23/03/08; full list of members (11 pages) |
27 October 2008 | Appointment terminated director and secretary gary bull (1 page) |
27 October 2008 | Appointment terminated director and secretary gary bull (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from international house thamesview business centre barlow way fairview industrial estate rainham ESSEXRM13 8EW (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from international house thamesview business centre barlow way fairview industrial estate rainham ESSEXRM13 8EW (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Memorandum and Articles of Association (11 pages) |
5 December 2007 | Resolutions
|
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (4 pages) |
11 October 2007 | New director appointed (4 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (4 pages) |
10 October 2007 | New director appointed (4 pages) |
10 October 2007 | New director appointed (5 pages) |
10 October 2007 | New director appointed (4 pages) |
10 October 2007 | New director appointed (5 pages) |
10 October 2007 | New director appointed (4 pages) |
25 September 2007 | Statement of affairs (77 pages) |
25 September 2007 | Ad 27/06/07--------- £ si 29905@1=29905 £ ic 17391/47296 (3 pages) |
25 September 2007 | Ad 27/06/07--------- £ si 29905@1=29905 £ ic 17391/47296 (3 pages) |
25 September 2007 | Statement of affairs (77 pages) |
20 September 2007 | Ad 30/07/07--------- £ si [email protected]= 17390 £ ic 1/17391 (2 pages) |
20 September 2007 | Ad 30/07/07--------- £ si [email protected]= 17390 £ ic 1/17391 (2 pages) |
20 September 2007 | Statement of affairs (60 pages) |
20 September 2007 | Statement of affairs (60 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
15 September 2007 | Nc inc already adjusted 25/06/07 (2 pages) |
15 September 2007 | Nc inc already adjusted 25/06/07 (2 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Company name changed pencilmarker LIMITED\certificate issued on 04/07/07 (2 pages) |
4 July 2007 | Company name changed pencilmarker LIMITED\certificate issued on 04/07/07 (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (4 pages) |
2 July 2007 | New secretary appointed;new director appointed (4 pages) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
26 June 2007 | Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2007 | New director appointed (6 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 June 2007 | New director appointed (6 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |