High Lane
Stockport
SK6 8JQ
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Simon Christopher Bland |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Michael John Dubus |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 April 2009) |
Role | Insurance Adviser |
Country of Residence | England |
Correspondence Address | Fernhurst Sly Corner Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Oliver Denham Gilbart-Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 April 2009) |
Role | Insurance Adviser |
Country of Residence | England |
Correspondence Address | 3 Heritage Court Clifton Reynes Olney Buckinghamshire MK46 5FW |
Secretary Name | Michael John Dubus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernhurst Sly Corner Lee Common Great Missenden Buckinghamshire HP16 9LD |
Director Name | Robert John Bagshaw |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1999) |
Role | Insurance Broker |
Correspondence Address | Bridge House Sole Street Cobham Kent DA12 3AX |
Director Name | Mr Iain Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Secretary Name | Janet Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 February 2019) |
Role | Accounts Manager |
Correspondence Address | 5 Aspen Way High Lane Stockport Cheshire SK6 8EZ |
Director Name | Mr Richard Hughes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Clay Lane Henley Suffolk IP6 0SJ |
Director Name | Mr Ray Paul Ryan |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hawthorn Avenue Timperley Cheshire WA15 6TN |
Director Name | Mr David Ian Abbott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 320 London Road Hazel Grove Stockport Cheshire SK7 4RF |
Director Name | Mr David Jason Riley |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Mark Jonathan Rogers |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 February 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr John David Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(25 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ims-insurance.co.uk |
---|
Registered Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
30k at £1 | Thurstone LTD 96.77% Ordinary Preferred |
---|---|
1000 at £1 | Thurstone LTD 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,579 |
Cash | £622,410 |
Current Liabilities | £744,274 |
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (9 months from now) |
26 February 2021 | Delivered on: 1 March 2021 Persons entitled: Inflexion Private Equity Limited Acting in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
10 January 2012 | Delivered on: 18 January 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 April 2009 | Delivered on: 11 April 2009 Satisfied on: 31 March 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
27 July 2023 | Second filing of Confirmation Statement dated 26 August 2020 (10 pages) |
25 July 2023 | Satisfaction of charge 028484070004 in full (1 page) |
18 July 2023 | Registration of charge 028484070005, created on 14 July 2023 (19 pages) |
2 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
10 December 2021 | Satisfaction of charge 028484070003 in full (1 page) |
10 December 2021 | Satisfaction of charge 028484070004 in part (1 page) |
17 September 2021 | Director's details changed for Mr John David Page on 17 September 2021 (2 pages) |
17 September 2021 | Director's details changed for Mr Craig Arthur Seed on 17 September 2021 (2 pages) |
27 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
20 July 2021 | Cessation of Thurstone Ltd as a person with significant control on 20 December 2019 (1 page) |
23 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (29 pages) |
18 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2021 | Change of share class name or designation (3 pages) |
18 March 2021 | Memorandum and Articles of Association (30 pages) |
18 March 2021 | Change of share class name or designation (2 pages) |
1 March 2021 | Registration of charge 028484070004, created on 26 February 2021 (62 pages) |
9 October 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
2 September 2020 | Confirmation statement made on 26 August 2020 with no updates
|
3 January 2020 | Notification of Dr & P Group Limited as a person with significant control on 20 December 2019 (2 pages) |
3 January 2020 | Cessation of Thurstone Ltd as a person with significant control on 20 December 2019 (1 page) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
12 July 2019 | Change of name notice (2 pages) |
12 July 2019 | Resolutions
|
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 February 2019 | Resolutions
|
20 February 2019 | Termination of appointment of John David Page as a director on 11 February 2019 (1 page) |
20 February 2019 | Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Ray Ryan as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Richard Hughes as a director on 11 February 2019 (1 page) |
13 February 2019 | Registration of charge 028484070003, created on 11 February 2019 (21 pages) |
13 February 2019 | Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Iain Duncan Bramwell as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Janet Bradshaw as a secretary on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
1 February 2019 | Notification of Thurstone Ltd as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Cessation of David Jason Riley as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Cessation of Mark Jonathan Rogers as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Cessation of Iain Duncan Bramwell as a person with significant control on 31 January 2019 (1 page) |
30 January 2019 | Notification of Thurstone Ltd as a person with significant control on 6 April 2016 (1 page) |
24 January 2019 | Satisfaction of charge 2 in full (1 page) |
29 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
30 August 2016 | 26/08/16 Statement of Capital gbp 31000 (8 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
22 July 2013 | Appointment of Mr David Ian Abbott as a director (2 pages) |
22 July 2013 | Appointment of Mr David Jason Riley as a director (2 pages) |
22 July 2013 | Appointment of Mr David Jason Riley as a director (2 pages) |
22 July 2013 | Appointment of Mr Mark Jonathan Rogers as a director (2 pages) |
22 July 2013 | Appointment of Mr Mark Jonathan Rogers as a director (2 pages) |
22 July 2013 | Appointment of Mr David Ian Abbott as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Appointment of Ray Ryan as a director (3 pages) |
29 October 2010 | Appointment of Richard Hughes as a director (3 pages) |
29 October 2010 | Appointment of Richard Hughes as a director (3 pages) |
29 October 2010 | Appointment of Ray Ryan as a director (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Maine House Adlington Park London Road Adlington Cheshire SK10 4PZ on 8 December 2009 (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 26/08/09; full list of members (5 pages) |
22 September 2009 | Location of register of members (1 page) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from maine house adlington park storkport cheshire SK10 4BZ (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from maine house adlington park storkport cheshire SK10 4BZ (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from c/o haines watts egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from c/o haines watts egmont house 25-31 tavistock place london WC1H 9SF (1 page) |
23 April 2009 | Appointment terminated director and secretary michael dubus (1 page) |
23 April 2009 | Appointment terminated director and secretary michael dubus (1 page) |
23 April 2009 | Appointment terminated director oliver gilbart-smith (1 page) |
23 April 2009 | Appointment terminated director oliver gilbart-smith (1 page) |
15 April 2009 | Secretary appointed janet bradshaw (2 pages) |
15 April 2009 | Secretary appointed janet bradshaw (2 pages) |
15 April 2009 | Director appointed iain bramwell (2 pages) |
15 April 2009 | Director appointed iain bramwell (2 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 26/08/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (2 pages) |
6 June 2007 | Director's particulars changed (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (3 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members (3 pages) |
14 November 2005 | Return made up to 26/08/05; full list of members (3 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o bkr haines watts lilly house 13 hanover square london W1S 1JS (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o bkr haines watts lilly house 13 hanover square london W1S 1JS (1 page) |
16 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 26/08/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members
|
5 September 2002 | Return made up to 26/08/02; full list of members
|
29 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Memorandum and Articles of Association (13 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Memorandum and Articles of Association (13 pages) |
20 June 2002 | Resolutions
|
6 November 2001 | Resolutions
|
6 November 2001 | Ad 25/10/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Ad 25/10/01--------- £ si 1000@1=1000 £ ic 30000/31000 (2 pages) |
25 September 2001 | Return made up to 26/08/01; full list of members
|
25 September 2001 | Return made up to 26/08/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
5 June 2000 | Registered office changed on 05/06/00 from: sterling house 165-181 farnham road slough berkshire SL1 4XP (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 8 baker street london W1M 1DA (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 8 baker street london W1M 1DA (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 26/08/99; full list of members (6 pages) |
7 September 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 26/08/98; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 26/08/97; no change of members (4 pages) |
13 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 26/08/96; full list of members (6 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 July 1996 | Ad 25/03/96--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
3 July 1996 | Ad 25/03/96--------- £ si 15000@1=15000 £ ic 15000/30000 (2 pages) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 26/08/95; no change of members (4 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Ad 04/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
13 July 1995 | £ nc 1000/100000 04/07/95 (1 page) |
13 July 1995 | Memorandum and Articles of Association (13 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Ad 04/07/95--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | £ nc 1000/100000 04/07/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (13 pages) |
13 July 1995 | Resolutions
|
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
14 October 1993 | Company name changed typeproof services LIMITED\certificate issued on 15/10/93 (2 pages) |
14 October 1993 | Company name changed typeproof services LIMITED\certificate issued on 15/10/93 (2 pages) |
26 August 1993 | Incorporation (8 pages) |
26 August 1993 | Incorporation (8 pages) |