London
WC2E 9AB
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr John Rogers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Geoff Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Robert William Basnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Secretary Name | Mr Robert William Basnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Douglas James Baxter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Joseph Patrick Jeffers |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Wharf Lower York Street Southampton Hampshire SO14 5QF |
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Colin John Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Andrew John Richards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place London WC2E 9AB |
Director Name | AFM Neds Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2008(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2010) |
Correspondence Address | Cunard Building Fifth Floor, Pier Head Liverpool L3 1DS |
Website | ispl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 9222202 |
Telephone region | Liverpool |
Registered Address | 10 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.1k at £1 | Safety & Survival Systems International (Holdings) LTD 9.09% Deferred B |
---|---|
66.7k at £1 | Safety & Survival Systems International (Holdings) LTD 54.55% Ordinary |
44.4k at £1 | Safety & Survival Systems International (Holdings) LTD 36.36% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,746,000 |
Gross Profit | £2,890,000 |
Net Worth | £1,251,000 |
Cash | £224,000 |
Current Liabilities | £2,091,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
24 February 2014 | Delivered on: 26 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2008 | Delivered on: 30 December 2008 Satisfied on: 22 March 2014 Persons entitled: Co-Operative 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 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 |
12 December 2008 | Delivered on: 16 December 2008 Satisfied on: 22 March 2014 Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited Classification: Debenture 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: 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 |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (1 page) |
23 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
12 November 2018 | Director's details changed for Peter George Fredericks on 12 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Andrew John Richards as a director on 11 October 2018 (1 page) |
18 October 2018 | Change of details for Safety and Survival Systems International Ltd as a person with significant control on 11 October 2018 (2 pages) |
17 October 2018 | Change of details for Safety and Survival Systems International Ltd as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018 (1 page) |
28 September 2018 | Satisfaction of charge 067447460004 in full (1 page) |
28 September 2018 | Satisfaction of charge 067447460003 in full (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 September 2017 | Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 August 2017 | Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page) |
18 August 2017 | Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page) |
26 May 2017 | Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages) |
9 January 2017 | Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Ian Douglas Grant as a director on 3 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Ian Douglas Grant as a director on 3 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
15 November 2016 | Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages) |
7 November 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
7 November 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (20 pages) |
26 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2015 (20 pages) |
21 March 2016 | Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page) |
21 March 2016 | Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page) |
25 January 2016 | Registered office address changed from , 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from , 10 Slingsby Place, St Martin's Courtyard, London, WC2E 9AB to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page) |
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 December 2015 | Register inspection address has been changed from Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
7 December 2015 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
7 December 2015 | Register inspection address has been changed from Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
7 December 2015 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
18 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
13 April 2015 | Purchase of own shares. (3 pages) |
13 April 2015 | Purchase of own shares. (3 pages) |
10 April 2015 | Termination of appointment of Keith Stuart Jordan as a director on 24 March 2015 (1 page) |
10 April 2015 | Registered office address changed from , Orrell Mount 159 Hawthorne Road, Liverpool, Merseyside, L20 6JU to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Keith Stuart Jordan as a director on 24 March 2015 (1 page) |
10 April 2015 | Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
10 April 2015 | Registered office address changed from , Orrell Mount 159 Hawthorne Road, Liverpool, Merseyside, L20 6JU to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
10 April 2015 | Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages) |
10 April 2015 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page) |
31 March 2015 | Registration of charge 067447460004, created on 24 March 2015 (14 pages) |
31 March 2015 | Registration of charge 067447460004, created on 24 March 2015 (14 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
25 March 2015 | Cancellation of shares. Statement of capital on 13 March 2015
|
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
25 March 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (17 pages) |
23 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 November 2014 (17 pages) |
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 March 2014 | Satisfaction of charge 2 in full (4 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
22 March 2014 | Satisfaction of charge 2 in full (4 pages) |
22 March 2014 | Satisfaction of charge 1 in full (4 pages) |
19 March 2014 | Statement of capital on 3 March 2014
|
19 March 2014 | Statement of capital on 3 March 2014
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
19 March 2014 | Statement of capital on 3 March 2014
|
19 March 2014 | Cancellation of shares. Statement of capital on 19 March 2014
|
5 March 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
5 March 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
26 February 2014 | Registration of charge 067447460003 (25 pages) |
26 February 2014 | Registration of charge 067447460003 (25 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (7 pages) |
11 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (7 pages) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Mr Keith Stuart Jordan on 13 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Director's details changed for Mr Keith Stuart Jordan on 13 November 2012 (2 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
20 April 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
25 November 2011 | Director's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages) |
25 November 2011 | Director's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
4 March 2011 | Change of share class name or designation (3 pages) |
4 March 2011 | Change of share class name or designation (3 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
17 February 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Mr Keith Stuart Jordan on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Keith Stuart Jordan on 19 April 2010 (2 pages) |
4 March 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
4 March 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
23 February 2010 | Termination of appointment of Afm Neds Limited as a director (1 page) |
23 February 2010 | Termination of appointment of Afm Neds Limited as a director (1 page) |
18 November 2009 | Director's details changed for Afm Neds Limited on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Afm Neds Limited on 17 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (9 pages) |
20 October 2009 | Director's details changed for John Rogers on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Rogers on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Billington on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Keith Stuart Jordan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robert William Basnett on 20 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Robert William Basnett on 20 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Robert William Basnett on 20 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Keith Stuart Jordan on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Geoffrey Billington on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Robert William Basnett on 20 October 2009 (2 pages) |
26 June 2009 | Director appointed keith stuart jordan (1 page) |
26 June 2009 | Director appointed keith stuart jordan (1 page) |
25 March 2009 | Secretary appointed robert basnett (2 pages) |
25 March 2009 | Director appointed robert basnett (2 pages) |
25 March 2009 | Secretary appointed robert basnett (2 pages) |
25 March 2009 | Appointment terminate, secretary john rogers logged form (1 page) |
25 March 2009 | Appointment terminate, secretary john rogers logged form (1 page) |
25 March 2009 | Director appointed robert basnett (2 pages) |
13 January 2009 | Company name changed DDL92 LIMITED\certificate issued on 21/01/09 (3 pages) |
13 January 2009 | Company name changed DDL92 LIMITED\certificate issued on 21/01/09 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 December 2008 | Director appointed afm neds LIMITED (1 page) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 December 2008 | Director appointed afm neds LIMITED (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
22 December 2008 | Nc inc already adjusted 12/12/08 (2 pages) |
22 December 2008 | Ad 12/12/08\gbp si 84435@1=84435\gbp ic 1/84436\ (2 pages) |
22 December 2008 | Ad 12/12/08\gbp si 84435@1=84435\gbp ic 1/84436\ (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page) |
22 December 2008 | Ad 12/12/08\gbp si 526664@1=526664\gbp ic 84436/611100\ (2 pages) |
22 December 2008 | Ad 12/12/08\gbp si 526664@1=526664\gbp ic 84436/611100\ (2 pages) |
22 December 2008 | Nc inc already adjusted 12/12/08 (2 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from, court lodge farm warren road, chelsfield, kent, BR6 6ER (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from, court lodge farm warren road, chelsfield, kent, BR6 6ER (1 page) |
11 December 2008 | Director appointed geoffrey billington (1 page) |
11 December 2008 | Director appointed john rogers (1 page) |
11 December 2008 | Director appointed geoffrey billington (1 page) |
11 December 2008 | Appointment terminated director daniel dwyer (1 page) |
11 December 2008 | Director appointed john rogers (1 page) |
11 December 2008 | Appointment terminated director daniel dwyer (1 page) |
10 November 2008 | Incorporation (13 pages) |
10 November 2008 | Incorporation (13 pages) |