Basingstoke
Hampshire
RG22 4PD
Director Name | Helena Elizabeth Wray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Brunswick Street Walthamstow London E17 9NB |
Director Name | Mr Robert Alexander Dickinson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 50 Glycena Road London SW11 5TR |
Secretary Name | Helena Elizabeth Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brunswick Street Walthamstow London E17 9NB |
Director Name | William Michael Nobbs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 1994) |
Role | Executive |
Correspondence Address | 599 Parkridge Court Waterloo Ontario Foreign |
Director Name | Constance Lynne Crosby |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 March 2009) |
Role | Solicitor |
Correspondence Address | 8 King Street East Suite 1600 Toronto Ontario Foreign |
Director Name | John Roderick Coutts |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 December 2000) |
Role | Executive |
Correspondence Address | Rr 1 Orton Ontario Foreign |
Secretary Name | Constance Lynne Crosby |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 December 2009) |
Role | Solicitor |
Correspondence Address | 8 King Street East Suite 1600 Toronto Ontario Foreign |
Director Name | Keith Anthony Simmons |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 15 Beacon Way Rickmansworth Hertfordshire WD3 7PQ |
Director Name | Dominique Binckly |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Canadian And French |
Status | Resigned |
Appointed | 03 March 1995(2 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 02 March 2009) |
Role | Manager European Operations |
Correspondence Address | 216 Pearson Avenue Toronto Ontario M4w 2p9 Canada |
Director Name | Mr John Wilfred Kearns |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friends Walk Saffron Walden Essex CB11 4EA |
Director Name | Guy Franck Nakach |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2009) |
Role | Executive |
Correspondence Address | Marshfield Burcot Abingdon Oxfordshire OX14 3DN |
Director Name | Daniel James Pearce |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 2000(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 March 2009) |
Role | Executive |
Correspondence Address | 2000 Blacksmith Lane Oakville Ontario L5n 7j9 Canada |
Director Name | Mr Paul Andrew Sherriff |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Broadlayings, Woolton Hill Newbury Berkshire RG20 9TT |
Director Name | Mr Frederic Bismuth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2010) |
Role | Vp Emea Sales |
Country of Residence | France |
Correspondence Address | 8 Avenue Marcel Pagnol La Gayonne 8 Cabries 13480 France |
Director Name | Mr Fraser Robert Park |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | West Street Cottage West Street Hambledon Waterlooville Hampshire PO7 4RW |
Secretary Name | Mrs Louise Meads |
---|---|
Status | Resigned |
Appointed | 22 December 2009(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS |
Director Name | Mr Timothy Marshall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 January 2010) |
Role | Vp Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS |
Director Name | Ms Katrin Harder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS |
Secretary Name | Ms Lynne Sanderson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 April 2011) |
Role | Company Director |
Correspondence Address | Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS |
Director Name | Mr John McMeeking |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Ian McCullagh |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Vice President Finance |
Country of Residence | England |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Secretary Name | Joanne Louise Bamber |
---|---|
Status | Resigned |
Appointed | 01 March 2013(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Director Name | Mr Todd Robert Naughton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2014(22 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD |
Secretary Name | Beaumont And Son Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2005) |
Correspondence Address | 5th Floor Lloyds Chambers 1 Portsoken Street London E1 8AW |
Website | www.psion.com |
---|
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £8,584,632 |
Gross Profit | £1,537,810 |
Net Worth | -£588,294 |
Cash | £179,544 |
Current Liabilities | £3,400,015 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 August 1996 | Delivered on: 17 August 1996 Satisfied on: 29 March 2000 Persons entitled: Coutts & Co. Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Charge over credit balance limited to £40,000 in respect of a guarantee to the commissioners of h m customs & excise. Fully Satisfied |
---|
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a members' voluntary winding up (20 pages) |
30 May 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (22 pages) |
17 May 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 17 May 2019 (2 pages) |
12 April 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (11 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4PD to 2nd Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 5 April 2017 (2 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Declaration of solvency (3 pages) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 April 2017 | Declaration of solvency (3 pages) |
2 March 2017 | Termination of appointment of John Mcmeeking as a director on 27 February 2017 (1 page) |
2 March 2017 | Termination of appointment of John Mcmeeking as a director on 27 February 2017 (1 page) |
26 January 2017 | Termination of appointment of Todd Robert Naughton as a director on 31 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Todd Robert Naughton as a director on 31 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
21 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 December 2015 | Full accounts made up to 31 December 2014 (21 pages) |
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
19 August 2015 | Resolutions
|
19 August 2015 | Resolutions
|
19 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Stephen Michael Piercey as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 December 2014 | Termination of appointment of Joanne Louise Bamber as a secretary on 27 October 2014 (1 page) |
5 December 2014 | Appointment of Mr Todd Robert Naughton as a director on 27 October 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ian Mccullagh as a director on 27 October 2014 (1 page) |
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
17 October 2013 | Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr John Mcmeeking on 6 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Director's details changed for Ian Mccullagh on 6 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Secretary's details changed for Joanne Louise Bamber on 6 October 2013 (2 pages) |
4 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Register inspection address has been changed (1 page) |
5 July 2013 | Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Registered office address changed from Unit Q Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom on 5 July 2013 (1 page) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
4 March 2013 | Appointment of Joanne Louise Bamber as a secretary (1 page) |
1 March 2013 | Appointment of Ian Mccullagh as a director (2 pages) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
1 March 2013 | Appointment of Ian Mccullagh as a director (2 pages) |
1 March 2013 | Termination of appointment of Louise Meads as a secretary (1 page) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Termination of appointment of Katrin Harder as a director (1 page) |
1 November 2011 | Termination of appointment of Katrin Harder as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 September 2011 | Appointment of Mr John Mcmeeking as a director (2 pages) |
8 September 2011 | Appointment of Mr John Mcmeeking as a director (2 pages) |
18 May 2011 | Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 1St Floor 22 Soho Square London W1D 4NS England on 18 May 2011 (1 page) |
12 April 2011 | Registered office address changed from Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Unit Q, Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 12 April 2011 (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
11 April 2011 | Termination of appointment of Lynne Sanderson as a secretary (1 page) |
1 February 2011 | Company name changed psion teklogix (uk) LIMITED\certificate issued on 01/02/11
|
1 February 2011 | Company name changed psion teklogix (uk) LIMITED\certificate issued on 01/02/11
|
25 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
7 April 2010 | Appointment of Ms Lynne Sanderson as a secretary (1 page) |
17 March 2010 | Appointment of Ms Katrin Harder as a director (2 pages) |
17 March 2010 | Appointment of Ms Katrin Harder as a director (2 pages) |
17 March 2010 | Termination of appointment of Fraser Park as a director (1 page) |
17 March 2010 | Termination of appointment of Frederic Bismuth as a director (1 page) |
17 March 2010 | Termination of appointment of Fraser Park as a director (1 page) |
17 March 2010 | Termination of appointment of Paul Sherriff as a director (1 page) |
17 March 2010 | Termination of appointment of Frederic Bismuth as a director (1 page) |
17 March 2010 | Termination of appointment of Paul Sherriff as a director (1 page) |
9 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Paul Andrew Sherriff on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Frederic Bismuth on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Termination of appointment of Timothy Marshall as a director (1 page) |
26 January 2010 | Termination of appointment of Constance Crosby as a secretary (1 page) |
26 January 2010 | Appointment of Mr Timothy Marshall as a director (2 pages) |
26 January 2010 | Termination of appointment of Timothy Marshall as a director (1 page) |
26 January 2010 | Appointment of Mrs Louise Meads as a secretary (1 page) |
26 January 2010 | Termination of appointment of Constance Crosby as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Louise Meads as a secretary (1 page) |
26 January 2010 | Appointment of Mr Timothy Marshall as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 December 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 June 2009 | Appointment terminated director dominique binckly (1 page) |
11 June 2009 | Appointment terminated director constance crosby (1 page) |
11 June 2009 | Appointment terminated director dominique binckly (1 page) |
11 June 2009 | Appointment terminated director guy nakach (1 page) |
11 June 2009 | Appointment terminated director constance crosby (1 page) |
11 June 2009 | Director appointed mr frederic bismuth (1 page) |
11 June 2009 | Director appointed mr fraser park (1 page) |
11 June 2009 | Director appointed mr frederic bismuth (1 page) |
11 June 2009 | Appointment terminated director daniel pearce (1 page) |
11 June 2009 | Appointment terminated director daniel pearce (1 page) |
11 June 2009 | Director appointed mr fraser park (1 page) |
11 June 2009 | Appointment terminated director guy nakach (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
20 March 2008 | Full accounts made up to 31 December 2006 (22 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (24 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
11 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 November 2004 | Return made up to 07/10/04; full list of members (3 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: unit j bourne end business centre cores end road bourne end buckinghamshire SL8 5AS (1 page) |
25 November 2004 | Return made up to 07/10/04; full list of members (3 pages) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: unit j bourne end business centre cores end road bourne end buckinghamshire SL8 5AS (1 page) |
25 November 2004 | Location of register of members (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 November 2003 | Return made up to 07/10/03; full list of members
|
21 November 2003 | Return made up to 07/10/03; full list of members
|
21 January 2003 | Return made up to 07/10/02; full list of members (10 pages) |
21 January 2003 | Return made up to 07/10/02; full list of members (10 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: unit 3 lancaster court coronation road high wycombe buckinghamshire (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: unit 3 lancaster court coronation road high wycombe buckinghamshire (1 page) |
18 September 2002 | Ad 02/11/92--------- £ si 998@1 (2 pages) |
18 September 2002 | Ad 02/11/92--------- £ si 998@1 (2 pages) |
11 September 2002 | Auditor's resignation (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 August 2002 | Full accounts made up to 31 December 2000 (15 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
3 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (2 pages) |
25 April 2001 | New director appointed (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (1 page) |
25 April 2001 | Director resigned (2 pages) |
3 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 December 2000 | Company name changed teklogix LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed teklogix LIMITED\certificate issued on 29/12/00 (2 pages) |
8 November 2000 | Return made up to 07/10/00; full list of members
|
8 November 2000 | Return made up to 07/10/00; full list of members
|
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
6 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Return made up to 07/10/99; full list of members
|
11 October 1999 | Return made up to 07/10/99; full list of members
|
29 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (20 pages) |
19 January 1999 | Return made up to 07/10/98; full list of members (8 pages) |
19 January 1999 | Return made up to 07/10/98; full list of members (8 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
23 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
30 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 October 1996 | Return made up to 07/10/96; full list of members
|
23 October 1996 | Return made up to 07/10/96; full list of members
|
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
13 November 1995 | Return made up to 07/10/95; no change of members (6 pages) |
13 November 1995 | Return made up to 07/10/95; no change of members (6 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 April 1995 | Memorandum and Articles of Association (9 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
7 April 1995 | Memorandum and Articles of Association (9 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: c/o beaumont and son 5TH floor lloyds chambers 1 portsoken street london E1 8AW (1 page) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
2 March 1995 | New director appointed (2 pages) |
2 March 1995 | New director appointed (2 pages) |
22 November 1994 | Return made up to 07/10/94; no change of members (5 pages) |
22 November 1994 | Return made up to 07/10/94; no change of members (5 pages) |
9 August 1994 | Director resigned (2 pages) |
9 August 1994 | Director resigned (2 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
9 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | Resolutions
|
26 November 1993 | Return made up to 07/10/93; full list of members (5 pages) |
26 November 1993 | Return made up to 07/10/93; full list of members (5 pages) |
10 May 1993 | Accounting reference date notified as 31/03 (1 page) |
10 May 1993 | Accounting reference date notified as 31/03 (1 page) |
9 December 1992 | Director resigned;new director appointed (2 pages) |
9 December 1992 | Director resigned;new director appointed (2 pages) |
9 December 1992 | Director resigned;new director appointed (2 pages) |
9 December 1992 | Director resigned;new director appointed (2 pages) |
23 November 1992 | New secretary appointed;new director appointed (2 pages) |
23 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1992 | New secretary appointed;new director appointed (2 pages) |
23 November 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1992 | Incorporation (12 pages) |
7 October 1992 | Incorporation (12 pages) |