Manchester
M3 3NW
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Director Name | Simon Coop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 15 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Tomas Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | Riverside 1 Pier Head Wapping London E1 9PN |
Secretary Name | Simon Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 15 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Sherry Leigh Coutu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 7 Huntingdon Drive Nottingham Nottinghamshire NG7 1BW |
Director Name | Mr Max William Simon Ashton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Mr Max William Simon Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(6 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 June 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Holne Chase London N2 0QP |
Secretary Name | Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 12 Hillside Drive Edgware Middlesex HA8 7PG |
Director Name | Timothy Cardwell Wade |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 May 2002) |
Role | Managing Director |
Correspondence Address | Greyfold Cross Oak Road Berkhamsted Hertfordshire HP4 3JB |
Director Name | Ms Joanna Elizabeth Varley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Grange Road Kingston Upon Thames Surrey KT1 2QU |
Director Name | Mr Thomas Aird Fraser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Elmbourne Road Tooting London SW17 8JR |
Director Name | Mr Brendan Joseph Meehan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kirby Close Northampton Northamptonshire NN4 6AB |
Director Name | Craig Duncan Meller |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 2002) |
Role | Managing Director |
Correspondence Address | Thwaite Lodge Bungay Road, Thwaite St Mary Bungay Suffolk NR35 2EF |
Secretary Name | Mr Gerald Alistair Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Abbotts Grove Werrington Peterborough PE4 5BP |
Director Name | Ian Ackerley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2003) |
Role | Director Of Direct Distributio |
Correspondence Address | Grants Grants Lane Limpsfield Oxted Surrey RH8 0RQ |
Director Name | Peter James Mullins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2004) |
Role | Director Customer Sevices |
Correspondence Address | 29 Hillfield Road Oundle Northamptonshire PE8 4RQ |
Director Name | John Alexander Drabble |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 28 January 2003(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 2003) |
Role | Managing Director Finance Insu |
Correspondence Address | 7 Altenburg Gardens Battersea London SW11 1JH |
Director Name | Christopher Andrew Bratchford |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Australian & British |
Status | Resigned |
Appointed | 03 November 2003(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 February 2004) |
Role | Financial Services Manager |
Correspondence Address | The Former Rectory The Street Plaxtol Sevenoaks Kent TN15 0QF |
Director Name | William Richard Gorman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 February 2004) |
Role | Managing Executive M & A |
Correspondence Address | 25 Towerside 150 Wapping High Street Wapping London E1W 3PH |
Director Name | Mr Tomas William Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Management Consultant Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2004) |
Role | Compliance Officer |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 June 2004) |
Role | Compliance Officer |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Director Name | Mr Simon Charles Melling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(6 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Peters Avenue London E17 3PU |
Secretary Name | Paul Michael Burniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4 South Maundin Hughenden Valley Buckinghamshire HP14 4LZ |
Director Name | Mr Douglas Hugh Boyce |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Nicholas Owen Brigstocke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Adam Seale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 01 January 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lawyers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Website | iii.co.uk |
---|---|
Telephone | 020 76803600 |
Telephone region | London |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2.9m at £1 | Interactive Investor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,496,232 |
Gross Profit | £10,038,683 |
Net Worth | £7,236,505 |
Cash | £2,229,956 |
Current Liabilities | £235,103 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 April 2011 | Delivered on: 30 April 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £25,000 and all amounts in the future credited to account number 39598853 with the bank. Outstanding |
---|---|
1 October 1999 | Delivered on: 15 October 1999 Satisfied on: 23 December 1999 Persons entitled: Credit Suisse First Boston, London Branch Classification: Deed of charge Secured details: The aggregate of all monies and other liabilities due or to become due from the company to the chargee as security for the finance parties as security agent for the finance parties (as defined) (or any of them) under any of the loan documents (as defined) to which the company is a party. Particulars: All its right title and interest present and future in and to the marks (as defined) all its right title and interest present and future in and to its other intellectual property floating charge over. See the mortgage charge document for full details. Fully Satisfied |
26 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
---|---|
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
30 June 2017 | Cessation of Richard Simon Wilson as a person with significant control on 27 March 2017 (1 page) |
30 June 2017 | Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (1 page) |
18 May 2017 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (25 pages) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
12 October 2016 | Amended full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
17 February 2016 | Termination of appointment of Nicholas Owen Brigstocke as a director on 30 September 2015 (1 page) |
17 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
24 February 2015 | Termination of appointment of Douglas Hugh Boyce as a director on 31 December 2014 (1 page) |
24 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
12 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
8 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
7 June 2012 | Section 519 (1 page) |
9 March 2012 | Full accounts made up to 30 June 2011 (20 pages) |
2 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2011 | Appointment of Mr Nicholas Owen Brigstocke as a director (2 pages) |
11 March 2011 | Appointment of Mr Douglas Hugh Boyce as a director (2 pages) |
11 March 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
11 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
14 September 2010 | Sect 519 (1 page) |
2 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
9 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
8 May 2008 | Return made up to 22/01/08; full list of members (3 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
1 April 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
1 April 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
19 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
19 February 2007 | Location of register of members (1 page) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 30 June 2005 (15 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
25 April 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
25 May 2005 | Ad 01/02/05--------- £ si 100000@1=100000 £ ic 2780000/2880000 (2 pages) |
25 May 2005 | Ad 01/04/05--------- £ si 100000@1=100000 £ ic 2680000/2780000 (2 pages) |
25 May 2005 | Resolutions
|
23 February 2005 | Return made up to 22/01/05; full list of members (5 pages) |
22 February 2005 | Location of register of members (1 page) |
4 February 2005 | Ad 21/12/04--------- £ si 100000@1=100000 £ ic 2580000/2680000 (2 pages) |
30 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
22 December 2004 | Ad 27/07/04--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages) |
22 December 2004 | Ad 29/10/04--------- £ si 180000@1=180000 £ ic 2400000/2580000 (2 pages) |
22 December 2004 | Ad 31/08/04--------- £ si 150000@1=150000 £ ic 2100000/2250000 (2 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Nc inc already adjusted 28/05/04 (1 page) |
22 December 2004 | Ad 28/05/04--------- £ si 250000@1=250000 £ ic 1750000/2000000 (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Ad 30/09/04--------- £ si 150000@1=150000 £ ic 2250000/2400000 (2 pages) |
22 December 2004 | Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 142 holborn london EC1N 2NQ (1 page) |
17 March 2004 | New director appointed (3 pages) |
17 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Location of register of members (1 page) |
19 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
5 January 2004 | New director appointed (3 pages) |
29 December 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
10 October 2003 | Director's particulars changed (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 September 2003 | Director resigned (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
24 December 2002 | Amended full accounts made up to 31 December 2001 (14 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
31 October 2002 | Amended full accounts made up to 31 December 2001 (14 pages) |
27 September 2002 | Ad 18/09/02--------- £ si 1250000@1=1250000 £ ic 500000/1750000 (2 pages) |
27 September 2002 | £ nc 750000/2000000 18/09/02 (2 pages) |
27 September 2002 | Resolutions
|
22 August 2002 | Location of register of members (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | New director appointed (2 pages) |
4 August 2002 | New director appointed (3 pages) |
24 May 2002 | Director resigned (1 page) |
8 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 April 2002 | Director resigned (1 page) |
23 April 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (1 page) |
4 February 2002 | Return made up to 22/01/02; full list of members (7 pages) |
14 December 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
16 October 2001 | New director appointed (3 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | £ nc 500000/750000 28/09/01 (1 page) |
24 August 2001 | New director appointed (3 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (4 pages) |
25 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 February 2001 | Return made up to 22/01/01; full list of members
|
21 February 2001 | Resolutions
|
21 February 2001 | Nc inc already adjusted 29/11/00 (1 page) |
21 February 2001 | Ad 29/11/00--------- £ si 275000@1 (2 pages) |
20 December 2000 | Nc inc already adjusted 29/11/00 (1 page) |
20 December 2000 | Resolutions
|
20 December 2000 | Ad 29/11/00--------- £ si 275000@1=275000 £ ic 225000/500000 (2 pages) |
21 September 2000 | Ad 12/07/00--------- £ si 100000@1=100000 £ ic 125000/225000 (2 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Nc inc already adjusted 12/07/00 (1 page) |
9 August 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
27 July 2000 | Registered office changed on 27/07/00 from: first floor 2 east poultry avenue london EC1A 9PT (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Resolutions
|
23 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
10 February 2000 | Director resigned (1 page) |
24 January 2000 | Resolutions
|
24 January 2000 | £ nc 75000/125000 13/01/00 (1 page) |
24 January 2000 | Ad 13/01/00--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: norman house 105/109 strand london WC2R 0AA (1 page) |
25 October 1999 | Memorandum and Articles of Association (12 pages) |
15 October 1999 | Particulars of mortgage/charge (11 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | £ nc 1000/75000 23/09/99 (1 page) |
30 September 1999 | Ad 23/09/99--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
24 March 1999 | Company name changed matterever LIMITED\certificate issued on 24/03/99 (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
22 January 1999 | Incorporation (13 pages) |