Perth
PH1 3GH
Scotland
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Closed |
Appointed | 18 September 2018(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Roy Richard Marsh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | David Francis Edmed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Secretary Name | Roy Richard Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Engineer |
Correspondence Address | 48 Biddenden Way Istead Rise Northfleet Kent DA13 9DF |
Director Name | Mr Hywel Harris Davies |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Secretary Name | Mr Hywel Harris Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Follyfield Hankerton Malmesbury Wiltshire SN16 9LA |
Secretary Name | Peter Andrew Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2001) |
Role | Accountant |
Correspondence Address | 37 Mygrove Gardens Rainham Essex RM13 9QT |
Secretary Name | David Francis Edmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(5 years after company formation) |
Appointment Duration | 6 days (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | 21 Devon Road South Darenth Dartford Kent DA4 9AA |
Secretary Name | Deborah Edmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 September 2011) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mrs Veronica Mary Niven |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mr Richard Brinsley Sheridan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 07 September 2011(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
Director Name | Mr Christopher Michael Hillman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2016) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Mrs Veronica Mary Niven |
---|---|
Status | Resigned |
Appointed | 11 August 2014(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2016) |
Role | Company Director |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Director Name | Aled Robert Humphreys |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 September 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Ocean Court Caspian Road Atlantic Street Altrincham WA14 5HH |
Secretary Name | Brian Dominic Sharma |
---|---|
Status | Resigned |
Appointed | 11 May 2016(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Archie Stuart Waddell |
---|---|
Status | Resigned |
Appointed | 05 July 2017(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | marshsystems.co.uk |
---|
Registered Address | Ocean Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
20.1k at £1 | Energy Solutions Group Bidco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2011 | Delivered on: 10 September 2011 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) (Bank) 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. Outstanding |
---|---|
1 May 2001 | Delivered on: 15 May 2001 Satisfied on: 21 September 2011 Persons entitled: Barclays 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. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Appointment of Brian Dominic Sharma as a secretary on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Archie Stuart Waddell as a secretary on 18 September 2018 (1 page) |
18 September 2018 | Termination of appointment of Aled Robert Humphreys as a director on 18 September 2018 (1 page) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Archie Stuart Waddell as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Brian Dominic Sharma as a secretary on 5 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of James Mcphillimy as a director on 31 October 2016 (1 page) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
11 May 2016 | Appointment of Brian Dominic Sharma as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Veronica Mary Niven as a secretary on 11 May 2016 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Richard Brinsley Sheridan as a director on 15 October 2015 (1 page) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
13 August 2015 | Appointment of Aled Robert Humphreys as a director on 12 August 2015 (2 pages) |
7 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
16 April 2015 | Section 519 (1 page) |
16 April 2015 | Section 519 (1 page) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Christopher Michael Hillman as a director on 21 November 2014 (1 page) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
24 November 2014 | Appointment of Richard Brinsley Sheridan as a director on 21 November 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Veronica Mary Niven as a secretary on 11 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Christopher Michael Hillman as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a secretary on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Termination of appointment of Veronica Mary Niven as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Appointment of Mr Kevin David Andrew Greenhorn as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Richard Brinsleey Sheridan as a director on 31 July 2014 (1 page) |
12 August 2014 | Appointment of Mr James Mcphillimy as a director on 31 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
28 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Resolutions
|
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
15 November 2012 | Resolutions
|
15 November 2012 | Resolutions
|
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Change of share class name or designation (2 pages) |
22 September 2011 | Statement of company's objects (2 pages) |
22 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2011 | Statement of company's objects (2 pages) |
22 September 2011 | Resolutions
|
22 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 September 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 September 2011 | Termination of appointment of Roy Marsh as a director (1 page) |
16 September 2011 | Termination of appointment of Deborah Edmed as a secretary (1 page) |
16 September 2011 | Appointment of Mrs Veronica Mary Niven as a director (2 pages) |
16 September 2011 | Appointment of Mrs Veronica Mary Niven as a secretary (1 page) |
16 September 2011 | Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages) |
16 September 2011 | Termination of appointment of David Edmed as a director (1 page) |
16 September 2011 | Termination of appointment of David Edmed as a director (1 page) |
16 September 2011 | Termination of appointment of Roy Marsh as a director (1 page) |
16 September 2011 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY on 16 September 2011 (1 page) |
16 September 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
16 September 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
16 September 2011 | Appointment of Mr Richard Brinsleey Sheridan as a director (2 pages) |
16 September 2011 | Termination of appointment of Deborah Edmed as a secretary (1 page) |
16 September 2011 | Appointment of Mrs Veronica Mary Niven as a secretary (1 page) |
16 September 2011 | Appointment of Mrs Veronica Mary Niven as a director (2 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Director's details changed for David Francis Edmed on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page) |
25 June 2010 | Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page) |
25 June 2010 | Director's details changed for David Francis Edmed on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for David Francis Edmed on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Roy Richard Marsh on 1 January 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Deborah Edmed on 1 January 2010 (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
27 June 2008 | Return made up to 14/05/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 August 2006 | Return made up to 14/05/06; full list of members (8 pages) |
1 August 2006 | Return made up to 14/05/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 14/05/05; full list of members (9 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
7 July 2004 | Return made up to 14/05/04; full list of members (9 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
13 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 14/05/02; full list of members
|
12 June 2002 | Return made up to 14/05/02; full list of members
|
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Ad 30/05/01--------- £ si 19000@1=19000 £ ic 1100/20100 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Ad 30/05/01--------- £ si 19000@1=19000 £ ic 1100/20100 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Nc inc already adjusted 29/05/01 (1 page) |
12 June 2001 | Nc inc already adjusted 29/05/01 (1 page) |
12 June 2001 | Director resigned (1 page) |
25 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (3 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (3 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (8 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 August 1999 | Return made up to 14/05/99; no change of members (4 pages) |
6 August 1999 | Return made up to 14/05/99; no change of members (4 pages) |
4 August 1999 | Ad 27/05/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
4 August 1999 | Ad 27/05/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
23 April 1999 | Director's particulars changed (1 page) |
23 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Auditor's resignation (1 page) |
10 April 1999 | Auditor's resignation (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
12 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
12 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | New secretary appointed (2 pages) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Full accounts made up to 31 March 1997 (17 pages) |
24 September 1998 | Full accounts made up to 31 March 1997 (17 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 1000/1100 24/06/98 (1 page) |
22 July 1998 | £ nc 1000/1100 24/06/98 (1 page) |
30 June 1998 | Return made up to 14/05/98; no change of members
|
30 June 1998 | Return made up to 14/05/98; no change of members
|
22 October 1997 | Registered office changed on 22/10/97 from: the white house imperial business & retail park gravesend kent DA11 0DY (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: the white house imperial business & retail park gravesend kent DA11 0DY (1 page) |
19 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 3/4 bower terrace tonbridge road maidstone kent ME16 8RY (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
4 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
4 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Incorporation (20 pages) |
14 May 1996 | Incorporation (20 pages) |