Manchester
M50 2GL
Director Name | Mr Ian Humphries |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House The Green Biddestone Chippenham Wiltshire SN14 7DG |
Director Name | Mr Peter Arthur Lingham |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juglans Old Rectory Garden Abbots Worthy Winchester Hampshire SO21 1DT |
Director Name | George Mark Wigglesworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Quarry Duffield Bank Duffield Derbyshire DE56 4BG |
Secretary Name | Mr Peter Arthur Lingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juglans Old Rectory Garden Abbots Worthy Winchester Hampshire SO21 1DT |
Director Name | Russell Edward Dorset |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2007) |
Role | Managing Director |
Correspondence Address | Oaks Hatch Bagwell Lane, Winchfield Hook Hampshire RG27 8DB |
Director Name | Mr Nigel Andrew Makeham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 82 Grove Park Knutsford Cheshire WA16 8QB |
Director Name | Mr David John Bolton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 18 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Miss Sandra Clare Kidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Ms Rebecca Louise Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Brian Stuart Davis |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Robert David Price |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adalsteinn Valdimarsson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 26 October 2016(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2021) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Kevin Joseph Curry |
---|---|
Status | Resigned |
Appointed | 07 September 2018(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Kevin Joseph Curry |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mrs Lavinia Alderson |
---|---|
Status | Resigned |
Appointed | 26 January 2023(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Mr Adam David Grainger |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Secretary Name | Mr Adam David Grainger |
---|---|
Status | Resigned |
Appointed | 26 April 2023(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 October 2023) |
Role | Company Director |
Correspondence Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | k3btg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8764498 |
Telephone region | Manchester |
Registered Address | Baltimore House 50 Kansas Avenue Manchester M50 2GL |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | K3 Business Technology Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,507 |
Current Liabilities | £232,507 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
5 October 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
11 September 2013 | Delivered on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 October 2004 | Delivered on: 26 October 2004 Satisfied on: 9 September 2013 Persons entitled: The Royal Bank of Scotland 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 |
9 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (128 pages) |
---|---|
9 December 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (12 pages) |
9 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
9 December 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
18 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
29 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
29 July 2019 | Audit exemption subsidiary accounts made up to 30 November 2018 (12 pages) |
29 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
29 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (118 pages) |
6 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Sandra Clare Kidwell as a secretary on 7 September 2018 (1 page) |
10 September 2018 | Appointment of Mr Kevin Joseph Curry as a secretary on 7 September 2018 (2 pages) |
29 May 2018 | Full accounts made up to 30 November 2017 (15 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
22 November 2016 | Termination of appointment of David John Bolton as a director on 18 November 2016 (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Robert David Price as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Stuart Davis as a director on 17 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Adalsteinn Valdimarsson as a director on 26 October 2016 (2 pages) |
21 October 2016 | Satisfaction of charge 035639890002 in full (1 page) |
21 October 2016 | Satisfaction of charge 035639890002 in full (1 page) |
6 October 2016 | Registration of charge 035639890003, created on 5 October 2016 (65 pages) |
6 October 2016 | Registration of charge 035639890003, created on 5 October 2016 (65 pages) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Bolton on 14 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (13 pages) |
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
14 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
29 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
29 January 2014 | Termination of appointment of Nigel Makeham as a director (1 page) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Mr David John Bolton on 6 December 2013 (2 pages) |
6 January 2014 | Appointment of Mr Brian Stuart Davis as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Memorandum and Articles of Association (6 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Memorandum and Articles of Association (6 pages) |
14 September 2013 | Registration of charge 035639890002 (20 pages) |
14 September 2013 | Registration of charge 035639890002 (20 pages) |
9 September 2013 | Satisfaction of charge 1 in full (1 page) |
9 September 2013 | Satisfaction of charge 1 in full (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
29 August 2012 | Termination of appointment of Rebecca Smith as a director (1 page) |
29 August 2012 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
29 August 2012 | Termination of appointment of Rebecca Smith as a director (1 page) |
29 August 2012 | Appointment of Mr Nigel Andrew Makeham as a director (2 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
17 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
3 March 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Miss Sandra Clare Kidwell on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David John Bolton on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Rebecca Louise Smith on 1 October 2009 (2 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from linden business centre linden road colne lancashire BB8 9BA (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
2 July 2009 | Director's change of particulars / david bolton / 25/06/2009 (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david bolton / 23/05/2008 (1 page) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated director nigel makeham (1 page) |
12 May 2008 | Director appointed rebecca louise smith (2 pages) |
12 May 2008 | Appointment terminated director nigel makeham (1 page) |
12 May 2008 | Director appointed rebecca louise smith (2 pages) |
9 April 2008 | Memorandum and Articles of Association (10 pages) |
9 April 2008 | Memorandum and Articles of Association (10 pages) |
2 April 2008 | Company name changed miracle hindsight LIMITED\certificate issued on 02/04/08 (3 pages) |
2 April 2008 | Company name changed miracle hindsight LIMITED\certificate issued on 02/04/08 (3 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
24 June 2005 | Return made up to 14/05/05; full list of members
|
24 June 2005 | Return made up to 14/05/05; full list of members
|
9 December 2004 | Registered office changed on 09/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: unit 19 linden business centre linden road colne lancashire BB8 9BA (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Memorandum and Articles of Association (10 pages) |
9 November 2004 | Memorandum and Articles of Association (10 pages) |
9 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
9 November 2004 | Declaration of assistance for shares acquisition (5 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
26 October 2004 | Particulars of mortgage/charge (7 pages) |
25 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (2 pages) |
25 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: landsteinar house 6-8 porte marsh road calne wiltshire SN11 9BW (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: landsteinar house 6-8 porte marsh road calne wiltshire SN11 9BW (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
18 October 2004 | Auditor's resignation (1 page) |
14 June 2004 | Return made up to 14/05/04; full list of members
|
14 June 2004 | Return made up to 14/05/04; full list of members
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members
|
22 May 2003 | Return made up to 14/05/03; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members
|
8 June 2000 | Ad 15/05/99--------- £ si 1@1 (2 pages) |
8 June 2000 | Ad 15/05/99--------- £ si 1@1 (2 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Company name changed cyberwell LIMITED\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed cyberwell LIMITED\certificate issued on 22/05/00 (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
7 January 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
7 January 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
14 May 1998 | Incorporation (15 pages) |
14 May 1998 | Incorporation (15 pages) |