Company NameFujin Technology Limited
Company StatusDissolved
Company Number06304398
CategoryPrivate Limited Company
Incorporation Date6 July 2007(16 years, 9 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart James Sims
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2018(11 years after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Edward Jonathan Williams
StatusClosed
Appointed26 July 2018(11 years after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Timothy John Kowalski
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2018(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameAndrew James Aplin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grange
Enborne
Newbury
Berkshire
RG14 6RJ
Director NameMr William James Palmer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlins North Street
Winkfield
Windsor
Berkshire
SL4 4TH
Director NameIan David Winn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Secretary NameIan David Winn
NationalityBritish
StatusResigned
Appointed10 December 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Gavin Anthony Peter Lyons
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuscany House White Hart Lane
Basingstoke
Hampshire
RG21 4AF
Director NameMr Atul Patel
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Robert Francis Charles Cotton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Secretary NameHelen Louise Nisbet
StatusResigned
Appointed25 June 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressManchester Technology Centre Oxford Road
Manchester
M1 7EF
Director NameMr Roger Gary Rawlinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXyz Building 2 Hardman Boulevard
Spinningfields
Manchester
M3 3AQ
Secretary NameMrs Suzana Cross
StatusResigned
Appointed26 July 2018(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2007(same day as company formation)
Correspondence Address1 London Street
Reading
Berkshire
RG1 4PN

Contact

Websiteaccumuliplc.com/

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

77.3k at £1Accumuli Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,280
Cash£3,689
Current Liabilities£1,156,557

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

5 September 2007Delivered on: 12 September 2007
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2020Final Gazette dissolved following liquidation (1 page)
19 February 2020Return of final meeting in a members' voluntary winding up (14 pages)
13 September 2019Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page)
3 May 2019Register(s) moved to registered inspection location Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages)
3 May 2019Register inspection address has been changed to Ncc Groupl Plc Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ (2 pages)
4 March 2019Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Hill House 1 Little New Street London EC4A 3TR on 4 March 2019 (2 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
2 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-14
(1 page)
2 March 2019Declaration of solvency (6 pages)
3 December 2018Termination of appointment of Roger Gary Rawlinson as a director on 30 November 2018 (1 page)
16 November 2018Satisfaction of charge 1 in full (1 page)
15 August 2018Appointment of Mr Timothy John Kowalski as a director on 14 August 2018 (2 pages)
13 August 2018Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page)
1 August 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
1 August 2018Appointment of Mr Stuart James Sims as a director on 26 July 2018 (2 pages)
1 August 2018Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages)
1 August 2018Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages)
1 August 2018Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page)
1 August 2018Appointment of Mr Edward Jonathan Williams as a secretary (2 pages)
23 May 2018Statement of capital on 23 May 2018
  • GBP 1
(3 pages)
23 May 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 22/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 May 2018Statement by Directors (1 page)
23 May 2018Solvency Statement dated 22/05/18 (1 page)
16 April 2018Full accounts made up to 31 May 2017 (10 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
13 September 2017Change of details for Accumuli (Holdings) Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 March 2017Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Registered office address changed from Tuscany House White Hart Lane Basingstoke Hampshire RG21 4AF to Manchester Technology Centre Oxford Road Oxford Road Manchester M1 7EF on 14 March 2017 (1 page)
14 March 2017Appointment of Mr Roger Gary Rawlinson as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages)
14 March 2017Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
9 February 2017Accounts for a dormant company made up to 31 May 2016 (9 pages)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
19 August 2016Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
29 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (10 pages)
29 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages)
29 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (39 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
1 October 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
5 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 77,323
(5 pages)
5 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 77,323
(5 pages)
5 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 77,323
(5 pages)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Appointment of Mr Robert Francis Charles Cotton as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Ian David Winn as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Helen Louise Nisbet as a secretary on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Ian David Winn as a secretary on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Termination of appointment of Gavin Anthony Peter Lyons as a director on 25 June 2015 (1 page)
16 July 2015Appointment of Mr Atul Patel as a director on 25 June 2015 (2 pages)
8 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 18/12/2014
(4 pages)
8 January 2015Resolutions
  • RES13 ‐ Facilities agreement 18/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 January 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 18 December 2014 (2 pages)
6 January 2015Appointment of Mr Gavin Anthony Peter Lyons as a director on 18 December 2014 (2 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
12 December 2014Accounts made up to 31 March 2014 (10 pages)
12 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (66 pages)
12 December 2014Accounts made up to 31 March 2014 (10 pages)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
13 November 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
13 November 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 77,323
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 77,323
(3 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 77,323
(3 pages)
25 September 2013Full accounts made up to 31 March 2013 (11 pages)
25 September 2013Full accounts made up to 31 March 2013 (11 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Director's details changed for Ian David Winn on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Director's details changed for Ian David Winn on 27 August 2013 (2 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
24 October 2012Full accounts made up to 31 March 2012 (13 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
31 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
11 November 2011Full accounts made up to 31 March 2011 (13 pages)
11 November 2011Full accounts made up to 31 March 2011 (13 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
9 August 2011Secretary's details changed for Ian David Winn on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Ian David Winn on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Ian David Winn on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Netsevices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ on 9 August 2011 (1 page)
27 July 2011Company name changed accumuli security technology LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Company name changed accumuli security technology LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed fujin technology LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
19 July 2011Company name changed fujin technology LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
21 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
21 March 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
12 January 2011Section 519 ca 2006 (1 page)
12 January 2011Section 519 ca 2006 (1 page)
15 December 2010Termination of appointment of Speafi Secretarial Limited as a secretary (2 pages)
15 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 76,823
(4 pages)
15 December 2010Termination of appointment of William Palmer as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 76,823
(4 pages)
15 December 2010Appointment of Ian David Winn as a secretary (3 pages)
15 December 2010Termination of appointment of William Palmer as a director (2 pages)
15 December 2010Termination of appointment of Speafi Secretarial Limited as a secretary (2 pages)
15 December 2010Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 15 December 2010 (2 pages)
15 December 2010Appointment of Ian David Winn as a director (3 pages)
15 December 2010Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 15 December 2010 (2 pages)
15 December 2010Appointment of Ian David Winn as a director (3 pages)
15 December 2010Termination of appointment of Andrew Aplin as a director (2 pages)
15 December 2010Appointment of Ian David Winn as a secretary (3 pages)
15 December 2010Termination of appointment of Andrew Aplin as a director (2 pages)
14 December 2010Accounts for a small company made up to 31 October 2010 (7 pages)
14 December 2010Accounts for a small company made up to 31 October 2010 (7 pages)
12 November 2010Resolutions
  • RES13 ‐ Re share transfer approved sec 190 ca 2006, dirs auth to vote and count in quorum 26/07/2010
(2 pages)
12 November 2010Resolutions
  • RES13 ‐ Re share transfer approved sec 190 ca 2006, dirs auth to vote and count in quorum 26/07/2010
(2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Andrew James Aplin on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Speafi Secretarial Limited on 1 October 2009 (2 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
12 May 2010Memorandum and Articles of Association (13 pages)
12 May 2010Memorandum and Articles of Association (13 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 July 2009Secretary's change of particulars / speafi secretarial LIMITED / 06/07/2009 (1 page)
16 July 2009Return made up to 06/07/09; full list of members (4 pages)
16 July 2009Secretary's change of particulars / speafi secretarial LIMITED / 06/07/2009 (1 page)
5 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
5 May 2009Accounts for a small company made up to 31 October 2008 (8 pages)
10 December 2008Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page)
10 December 2008Accounting reference date extended from 30/10/2008 to 31/10/2008 (1 page)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 August 2008Return made up to 06/07/08; full list of members (4 pages)
5 August 2008Registered office changed on 05/08/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
5 August 2008Registered office changed on 05/08/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
23 July 2008Accounting reference date extended from 31/07/2008 to 30/10/2008 (1 page)
23 July 2008Accounting reference date extended from 31/07/2008 to 30/10/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
16 July 2008Registered office changed on 16/07/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
10 September 2007Ad 31/08/07--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2007£ nc 1000/75000 31/08/07 (2 pages)
10 September 2007Ad 31/08/07--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
10 September 2007£ nc 1000/75000 31/08/07 (2 pages)
10 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
14 August 2007Company name changed fieldsec 400 LIMITED\certificate issued on 14/08/07 (2 pages)
14 August 2007Company name changed fieldsec 400 LIMITED\certificate issued on 14/08/07 (2 pages)
6 July 2007Incorporation (17 pages)
6 July 2007Incorporation (17 pages)