Suite 200
Columbia
Md 21044
Director Name | Mr Douglas Edward Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Secretary Name | Kenneth Lee Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | 70 Corporate Center, 11000 Broken Land Parkway Suite 200 Columbia Md 21044 |
Director Name | Mr David Inglis Ballard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2000) |
Role | Organisation Consultant |
Country of Residence | England |
Correspondence Address | Garden House Swan`S Bottom, Ramsbury Marlborough Wiltshire Sn8 2gz SN8 2PH |
Director Name | Prof Peter Alan Hawkins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 October 2010) |
Role | Organisation Consultant |
Country of Residence | England |
Correspondence Address | Barrow Castle Rush Hill Bath Somerset BA2 2QR |
Secretary Name | Mr David Inglis Ballard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 1999) |
Role | Organisation Consultant |
Country of Residence | England |
Correspondence Address | Garden House Swan`S Bottom, Ramsbury Marlborough Wiltshire Sn8 2gz SN8 2PH |
Director Name | Peter Andrew Binns |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2004) |
Role | Consultant |
Correspondence Address | Church House Bradford Lane Belbroughton Stourbridge West Midlands DY9 9TF |
Director Name | Mr John Digby Bristow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2003) |
Role | Psychologist |
Correspondence Address | 261 St Margarets Road Twickenham Middlesex TW1 1NJ |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2002) |
Role | Consultant |
Correspondence Address | 9 Lindisfarne Road London SW20 0NW |
Director Name | Fiona Jane Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 November 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bisley Road Stroud Gloucestershire GL5 1HE Wales |
Director Name | Mrs Fiona Jane Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 November 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Bisley Road Stroud Gloucestershire GL5 1HE Wales |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2002) |
Role | Consultant |
Correspondence Address | 9 Lindisfarne Road London SW20 0NW |
Secretary Name | Mrs Fiona Jane Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(2 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Bisley Road Stroud Gloucestershire GL5 1HE Wales |
Secretary Name | Nicholas John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | Consultant |
Correspondence Address | 9 Lindisfarne Road London SW20 0NW |
Director Name | Mr Robin Anthony Coates |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2000) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | Lower House Farm Evendine Lane Colwall Malvern Worcestershire WR13 6DT |
Director Name | Dr Susan Patricia Abbotson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Learning Conultant |
Country of Residence | England |
Correspondence Address | 2 Wallace Road Bath Somerset BA1 6QQ |
Director Name | Mr David Laurence Jarrett |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 October 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Llangovan Monmouth Gwent NP25 4BU Wales |
Secretary Name | Mr David Laurence Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Llangovan Monmouth Gwent NP25 4BU Wales |
Director Name | Mr John David Cullum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bathwick Hill House Bathwick Hill Bath Avon BA2 6HA |
Director Name | Mr Michael Arthur Yates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Farmhouse Doynton South Glocestershire BS30 5TB |
Director Name | Christine Lloyd |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 September 2009) |
Role | Company Director |
Correspondence Address | 28 Woodstock Road Chiswick London W4 1UF |
Director Name | Dr Margaret Windham Heffernan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Author |
Country of Residence | England |
Correspondence Address | The Manor House Main Street Farrington Gurney North Somerset BS39 6UB |
Director Name | Christopher Nigel Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 October 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edgar House 16-17 George Street Bath BA1 2EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
59 at £1 | Gp Strategies LTD 8.10% Ordinary L |
---|---|
529 at £1 | Gp Strategies LTD 72.66% Ordinary A |
140 at £1 | Gp Strategies LTD 19.23% Ordinary C |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Satisfaction of charge 1 in full (4 pages) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Douglas Edward Sharp on 1 August 2013 (2 pages) |
7 March 2014 | Director's details changed for Mr Scott Neil Greenberg on 1 August 2013 (2 pages) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
6 March 2014 | Secretary's details changed for Kenneth Lee Crawford on 1 August 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 September 2013 (1 page) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 6 June 2012 (1 page) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Secretary's details changed for Kenneth Lee Crawford on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Douglas Edward Sharp on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
23 March 2012 | Director's details changed for Scott Neil Greenberg on 1 October 2011 (2 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
8 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (10 pages) |
29 December 2010 | Appointment of Douglas Edward Sharp as a director (3 pages) |
29 December 2010 | Appointment of Scott Neil Greenberg as a director (3 pages) |
29 December 2010 | Appointment of Scott Neil Greenberg as a director (3 pages) |
29 December 2010 | Appointment of Douglas Edward Sharp as a director (3 pages) |
7 December 2010 | Auditor's resignation (1 page) |
7 December 2010 | Auditor's resignation (1 page) |
11 November 2010 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Margaret Anne Windham Heffernan Nicholson as a director (2 pages) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
11 November 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
11 November 2010 | Termination of appointment of John Cullum as a director (2 pages) |
11 November 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
11 November 2010 | Appointment of Kenneth Lee Crawford as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Fiona Ellis as a director (2 pages) |
11 November 2010 | Termination of appointment of Nicholas Smith as a director (2 pages) |
11 November 2010 | Termination of appointment of David Jarrett as a director (2 pages) |
11 November 2010 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Peter Hawkins as a director (2 pages) |
11 November 2010 | Termination of appointment of Margaret Anne Windham Heffernan Nicholson as a director (2 pages) |
11 November 2010 | Appointment of Kenneth Lee Crawford as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Christopher Smith as a director (2 pages) |
11 November 2010 | Termination of appointment of Nicholas Smith as a director (2 pages) |
11 November 2010 | Termination of appointment of David Jarrett as a secretary (2 pages) |
11 November 2010 | Termination of appointment of John Cullum as a director (2 pages) |
11 November 2010 | Termination of appointment of Fiona Ellis as a director (2 pages) |
11 November 2010 | Termination of appointment of David Jarrett as a director (2 pages) |
11 November 2010 | Termination of appointment of David Jarrett as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Peter Hawkins as a director (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
30 September 2010 | Appointment of Fiona Jane Ellis as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Appointment of Fiona Jane Ellis as a director (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
25 August 2010 | Register(s) moved to registered inspection location (2 pages) |
25 August 2010 | Appointment of Christopher Nigel Smith as a director (3 pages) |
25 August 2010 | Appointment of Christopher Nigel Smith as a director (3 pages) |
25 August 2010 | Register(s) moved to registered inspection location (2 pages) |
24 August 2010 | Purchase of own shares. (2 pages) |
24 August 2010 | Purchase of own shares. (2 pages) |
24 August 2010 | Purchase of own shares. (2 pages) |
24 August 2010 | Purchase of own shares. (2 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (19 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
9 June 2010 | Purchase of own shares. (3 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
24 May 2010 | Cancellation of shares. Statement of capital on 24 May 2010
|
20 May 2010 | Appointment of Margaret Anne Windham Heffernan Nicholson as a director (1 page) |
20 May 2010 | Appointment of Margaret Anne Windham Heffernan Nicholson as a director (1 page) |
19 May 2010 | Termination of appointment of Christine Lloyd as a director (1 page) |
19 May 2010 | Termination of appointment of Christine Lloyd as a director (1 page) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
18 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
18 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
3 September 2009 | Capitals not rolled up (1 page) |
3 September 2009 | Capitals not rolled up (1 page) |
8 July 2009 | Capitals not rolled up (1 page) |
8 July 2009 | Capitals not rolled up (1 page) |
29 April 2009 | Return made up to 05/03/09; full list of members (12 pages) |
29 April 2009 | Return made up to 05/03/09; full list of members (12 pages) |
16 December 2008 | Appointment terminated director fiona ellis (1 page) |
16 December 2008 | Appointment terminated director fiona ellis (1 page) |
20 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
20 October 2008 | Full accounts made up to 30 April 2008 (17 pages) |
4 August 2008 | Ad 01/05/08\gbp si 15@1=15\gbp ic 876/891\ (2 pages) |
4 August 2008 | Ad 01/05/08\gbp si 15@1=15\gbp ic 876/891\ (2 pages) |
29 July 2008 | Return made up to 05/03/08; full list of members (13 pages) |
29 July 2008 | Return made up to 05/03/08; full list of members (13 pages) |
9 July 2008 | Ad 01/05/07\gbp si 36@1=36\gbp ic 892/928\ (2 pages) |
9 July 2008 | Ad 01/05/07\gbp si 80@1=80\gbp ic 928/1008\ (2 pages) |
9 July 2008 | Ad 01/05/07\gbp si 80@1=80\gbp ic 928/1008\ (2 pages) |
9 July 2008 | Ad 01/05/07\gbp si 36@1=36\gbp ic 892/928\ (2 pages) |
25 June 2008 | Capitals not rolled up (1 page) |
25 June 2008 | Capitals not rolled up (1 page) |
25 June 2008 | Gbp ic 958/892\01/05/07\gbp sr 66@1=66\ (1 page) |
25 June 2008 | Gbp ic 958/892\01/05/07\gbp sr 66@1=66\ (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
21 September 2007 | Full accounts made up to 30 April 2007 (17 pages) |
20 July 2007 | £ sr 53@1 01/11/06 (1 page) |
20 July 2007 | £ sr 53@1 01/11/06 (1 page) |
29 May 2007 | Return made up to 05/03/07; full list of members (14 pages) |
29 May 2007 | Return made up to 05/03/07; full list of members (14 pages) |
8 December 2006 | Ad 07/09/06--------- £ si 20@1=20 £ ic 1001/1021 (2 pages) |
8 December 2006 | Ad 07/09/06--------- £ si 20@1=20 £ ic 1001/1021 (2 pages) |
29 August 2006 | Ad 01/05/06--------- £ si 114@1=114 £ ic 887/1001 (3 pages) |
29 August 2006 | Ad 01/05/06--------- £ si 114@1=114 £ ic 887/1001 (3 pages) |
25 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
25 August 2006 | Full accounts made up to 30 April 2006 (21 pages) |
20 July 2006 | £ sr 10@1 01/09/05 (1 page) |
20 July 2006 | £ sr 10@1 01/09/05 (1 page) |
21 April 2006 | Return made up to 05/03/06; full list of members (13 pages) |
21 April 2006 | Return made up to 05/03/06; full list of members (13 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Nc inc already adjusted 01/05/05 (1 page) |
6 April 2006 | Nc inc already adjusted 01/05/05 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
30 March 2006 | £ ic 927/887 01/11/05 £ sr 40@1=40 (1 page) |
30 March 2006 | £ ic 927/887 01/11/05 £ sr 40@1=40 (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
22 February 2006 | £ ic 904/877 30/04/05 £ sr 27@1=27 (1 page) |
22 February 2006 | £ ic 931/904 01/04/05 £ sr 27@1=27 (1 page) |
22 February 2006 | £ ic 904/877 30/04/05 £ sr 27@1=27 (1 page) |
22 February 2006 | £ ic 931/904 01/04/05 £ sr 27@1=27 (1 page) |
15 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
15 December 2005 | Full accounts made up to 30 April 2005 (18 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (13 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (13 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 30 April 2004 (18 pages) |
5 January 2005 | Full accounts made up to 30 April 2004 (18 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members
|
16 March 2004 | Return made up to 05/03/04; full list of members
|
22 September 2003 | Full accounts made up to 30 April 2003 (20 pages) |
22 September 2003 | Full accounts made up to 30 April 2003 (20 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (12 pages) |
24 March 2003 | Return made up to 05/03/03; full list of members (12 pages) |
22 November 2002 | Ad 25/10/02--------- £ si 68@1=68 £ ic 863/931 (2 pages) |
22 November 2002 | Ad 25/10/02--------- £ si 68@1=68 £ ic 863/931 (2 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
6 August 2002 | Full accounts made up to 30 April 2002 (18 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
20 March 2002 | Return made up to 05/03/02; full list of members (10 pages) |
20 March 2002 | Return made up to 05/03/02; full list of members (10 pages) |
21 January 2002 | £ ic 929/863 14/12/01 £ sr 66@1=66 (1 page) |
21 January 2002 | £ ic 929/863 14/12/01 £ sr 66@1=66 (1 page) |
6 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
6 August 2001 | Full accounts made up to 30 April 2001 (16 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 05/03/01; full list of members (10 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 05/03/01; full list of members (10 pages) |
29 January 2001 | £ ic 1000/929 15/11/00 £ sr 71@1=71 (1 page) |
29 January 2001 | £ ic 1000/929 15/11/00 £ sr 71@1=71 (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
2 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Return made up to 05/03/00; full list of members
|
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
9 September 1999 | Full accounts made up to 30 April 1999 (15 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | New secretary appointed;new director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
10 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (15 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (15 pages) |
9 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
8 May 1997 | Memorandum and Articles of Association (8 pages) |
8 May 1997 | Memorandum and Articles of Association (8 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Company name changed nearword LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | £ nc 1000/50000 19/03/97 (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1997 | Company name changed nearword LIMITED\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | £ nc 1000/50000 19/03/97 (1 page) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Registered office changed on 30/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 April 1997 | Resolutions
|
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Director resigned (1 page) |
5 March 1997 | Incorporation (9 pages) |
5 March 1997 | Incorporation (9 pages) |