Alderley Edge
Cheshire
SK9 7RT
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Paul Kemp |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | Etherley Dene House 16 Chadkirk Road Romiley Cheshire SK6 3JY |
Director Name | Mr Alan Gilbert Goodman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Court Church Lane Madingley Cambridge CB3 8AG |
Director Name | Susan Lambert |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2003) |
Role | Venture Capitalist |
Correspondence Address | 20 Pinel Close Virginia Park Virginia Water Surrey GU25 4SP |
Director Name | Nicholas Andrew Higgins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterhouse Technology Park 100 Fulbourn Road Cambridge CB1 9PT |
Director Name | Dr Michael Leek |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 57 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | Michael Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 10 Blantyre Avenue Worsley Manchester Lancashire M28 3DN |
Director Name | Ian Fletcher Kent |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 9 Latham Road Cambridge Cambridgeshire CB2 2EG |
Director Name | Richard Anthony Moulson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2008) |
Role | Accountant |
Correspondence Address | Betton Hall Farm Market Drayton Shropshire TF9 4AE |
Secretary Name | Richard Anthony Moulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 September 2008) |
Role | Accountant |
Correspondence Address | Betton Hall Farm Market Drayton Shropshire TF9 4AE |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Zeev Zehavi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 November 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 June 2005) |
Role | Vice President |
Correspondence Address | 3 Kinarot St Kochav Yair 44864 Israel |
Director Name | Max Herrmann |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Oaks Business Park Crewe Road Manchester M23 9QR |
Secretary Name | Lee Gareth Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Innovation House Oaks Business Park Crewe Road Manchester M23 9QR |
Secretary Name | Max Herrmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Oaks Business Park Crewe Road Manchester M23 9QR |
Director Name | Mr Mark James Caldwell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Pickmere Lane Pickmere Cheshire WA16 0JE |
Secretary Name | Peter William Seaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | Foden House 11a London Road Alderley Edge Cheshire SK9 7JT |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 January 2001) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 July 2001) |
Correspondence Address | One South Place London EC2M 2WG |
Website | intercytex.com |
---|---|
Email address | [email protected] |
Registered Address | 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
31m at £0.01 | Regenerative Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,025,432 |
Cash | £13,175 |
Current Liabilities | £1,136,468 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
9 December 2002 | Delivered on: 30 December 2002 Satisfied on: 14 January 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever the sum recoverable not to exceed $100,000 us dollars under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Us dollar currency account. Account number: 49139333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
18 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
22 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
15 January 2021 | Termination of appointment of Peter William Seaman as a secretary on 15 January 2021 (1 page) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
1 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
10 October 2016 | Termination of appointment of Mark James Caldwell as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Mark James Caldwell as a director on 10 October 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
14 September 2016 | Previous accounting period extended from 31 December 2015 to 31 May 2016 (1 page) |
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
2 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Registered office address changed from Innovation House Oaks Business Park Crewe Road Manchester M23 9QR on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from Innovation House Oaks Business Park Crewe Road Manchester M23 9QR on 29 June 2011 (2 pages) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
31 May 2011 | Auditor's resignation (1 page) |
23 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 November 2010 | Appointment of Dr Paul Kemp as a director (3 pages) |
17 November 2010 | Appointment of Dr Paul Kemp as a director (3 pages) |
16 November 2010 | Appointment of Peter William Seaman as a secretary (3 pages) |
16 November 2010 | Appointment of Peter William Seaman as a secretary (3 pages) |
15 November 2010 | Appointment of Mr Mark James Caldwell as a director (3 pages) |
15 November 2010 | Appointment of Mr Mark James Caldwell as a director (3 pages) |
2 November 2010 | Termination of appointment of Nicholas Higgins as a director (2 pages) |
2 November 2010 | Termination of appointment of Max Herrmann as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Max Herrmann as a director (2 pages) |
2 November 2010 | Termination of appointment of Nicholas Higgins as a director (2 pages) |
2 November 2010 | Termination of appointment of Max Herrmann as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Max Herrmann as a director (2 pages) |
10 March 2010 | Director's details changed for Max Herrmann on 19 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Max Herrmann on 19 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Nicholas Andrew Higgins on 19 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Nicholas Andrew Higgins on 19 February 2010 (2 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
4 August 2009 | Secretary appointed max herrmann (2 pages) |
4 August 2009 | Secretary appointed max herrmann (2 pages) |
30 July 2009 | Appointment terminated secretary lee woodward (1 page) |
30 July 2009 | Appointment terminated secretary lee woodward (1 page) |
30 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 October 2008 | Secretary appointed lee gareth woodward (2 pages) |
10 October 2008 | Director appointed max herrmann (2 pages) |
10 October 2008 | Director appointed max herrmann (2 pages) |
10 October 2008 | Secretary appointed lee gareth woodward (2 pages) |
2 October 2008 | Appointment terminated director and secretary richard moulson (1 page) |
2 October 2008 | Appointment terminated director and secretary richard moulson (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
20 February 2008 | Return made up to 19/02/08; no change of members (7 pages) |
20 February 2008 | Return made up to 19/02/08; no change of members (7 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
23 April 2007 | Return made up to 25/02/07; full list of members (7 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 March 2006 | Return made up to 25/02/06; full list of members
|
23 March 2006 | Return made up to 25/02/06; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
3 August 2005 | Ad 20/07/05--------- £ si [email protected]=14071 £ ic 296364/310435 (4 pages) |
3 August 2005 | Ad 20/07/05--------- £ si [email protected]=27013 £ ic 269351/296364 (4 pages) |
3 August 2005 | Ad 20/07/05--------- £ si [email protected]=27013 £ ic 269351/296364 (4 pages) |
3 August 2005 | Ad 20/07/05--------- £ si [email protected]=14071 £ ic 296364/310435 (4 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
7 March 2005 | Return made up to 25/02/05; full list of members (37 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members (37 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Memorandum and Articles of Association (39 pages) |
6 January 2005 | £ nc 337356/34072936 20/12/04 (1 page) |
6 January 2005 | £ nc 337356/34072936 20/12/04 (1 page) |
6 January 2005 | Memorandum and Articles of Association (39 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Ad 01/07/03-30/09/03 £ si [email protected] (5 pages) |
12 March 2004 | Ad 01/07/03-30/09/03 £ si [email protected] (5 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (36 pages) |
11 March 2004 | Return made up to 25/02/04; full list of members (36 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: the incubator building grafton street manchester lancashire M13 9XX (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the incubator building grafton street manchester lancashire M13 9XX (1 page) |
10 January 2004 | New director appointed (1 page) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | New director appointed (1 page) |
10 January 2004 | Director resigned (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | New director appointed (3 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
25 March 2003 | Return made up to 25/02/03; no change of members
|
25 March 2003 | Return made up to 25/02/03; no change of members
|
24 March 2003 | Ad 04/03/03--------- £ si [email protected]=16115 £ ic 249976/266091 (2 pages) |
24 March 2003 | Ad 04/03/03--------- £ si [email protected]=16115 £ ic 249976/266091 (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
10 March 2003 | Ad 30/09/02--------- £ si [email protected]=51463 £ ic 198513/249976 (4 pages) |
10 March 2003 | Rescinding 882 iss 30/09/02 (4 pages) |
10 March 2003 | Ad 30/09/02--------- £ si [email protected]=51463 £ ic 198513/249976 (4 pages) |
10 March 2003 | Rescinding 882 iss 30/09/02 (4 pages) |
3 March 2003 | Ad 30/09/02--------- £ si [email protected]=51463 £ ic 206215/257678 (4 pages) |
3 March 2003 | Ad 30/09/02--------- £ si [email protected]=51463 £ ic 206215/257678 (4 pages) |
30 December 2002 | Particulars of mortgage/charge (5 pages) |
30 December 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Ad 30/09/02--------- £ si [email protected]=59164 £ ic 147051/206215 (4 pages) |
5 November 2002 | Ad 30/09/02--------- £ si [email protected]=59164 £ ic 147051/206215 (4 pages) |
30 October 2002 | Director's particulars changed (1 page) |
30 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Nc inc already adjusted 11/09/02 (1 page) |
10 October 2002 | Nc inc already adjusted 11/09/02 (1 page) |
6 October 2002 | Resolutions
|
6 October 2002 | Resolutions
|
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | £ nc 164407/175142 04/07/02 (2 pages) |
25 July 2002 | £ nc 164407/175142 04/07/02 (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Resolutions
|
16 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
28 March 2002 | Return made up to 25/02/02; full list of members (12 pages) |
28 March 2002 | Return made up to 25/02/02; full list of members (12 pages) |
1 March 2002 | Ad 28/01/02--------- premium £ si [email protected]=35714 £ ic 111213/146927 (4 pages) |
1 March 2002 | Ad 28/01/02--------- premium £ si [email protected]=35714 £ ic 111213/146927 (4 pages) |
18 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (1 page) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
8 June 2001 | £ nc 164265/164407 26/03/01 (2 pages) |
8 June 2001 | £ nc 164265/164407 26/03/01 (2 pages) |
30 May 2001 | Ad 26/03/01--------- £ si [email protected]=14 £ ic 164265/164279 (2 pages) |
30 May 2001 | Ad 26/03/01--------- £ si [email protected]=14 £ ic 164265/164279 (2 pages) |
29 March 2001 | Return made up to 25/02/01; full list of members (11 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Return made up to 25/02/01; full list of members (11 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 143391/144029 (4 pages) |
29 March 2001 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
29 March 2001 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
29 March 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 143391/144029 (4 pages) |
19 March 2001 | Ad 19/02/01--------- £ si [email protected]=4591 £ ic 79107/83698 (2 pages) |
19 March 2001 | Ad 19/02/01--------- £ si [email protected]=4591 £ ic 79107/83698 (2 pages) |
19 March 2001 | Ad 19/02/01--------- £ si [email protected]=59693 £ ic 19414/79107 (3 pages) |
19 March 2001 | Ad 19/02/01--------- £ si [email protected]=59693 £ ic 19414/79107 (3 pages) |
8 March 2001 | Memorandum and Articles of Association (27 pages) |
8 March 2001 | Memorandum and Articles of Association (27 pages) |
8 March 2001 | Nc inc already adjusted 13/02/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 13/02/01 (1 page) |
26 February 2001 | Rescind 882 rpl 882 filed 6/2/01 (2 pages) |
26 February 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (4 pages) |
26 February 2001 | Rescind 882 rpl 882 filed 6/2/01 (2 pages) |
26 February 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (4 pages) |
8 February 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (2 pages) |
8 February 2001 | Ad 21/07/00--------- £ si [email protected]=638 £ ic 18776/19414 (2 pages) |
5 February 2001 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
5 February 2001 | Ad 15/02/00--------- £ si [email protected] (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
19 October 2000 | Full accounts made up to 6 July 2000 (15 pages) |
19 October 2000 | Full accounts made up to 6 July 2000 (15 pages) |
19 October 2000 | Full accounts made up to 6 July 2000 (15 pages) |
19 September 2000 | Ad 04/07/00--------- £ si [email protected]=5375 £ ic 13401/18776 (2 pages) |
19 September 2000 | Ad 04/07/00--------- £ si [email protected]=5375 £ ic 13401/18776 (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members
|
20 March 2000 | Ad 10/02/00--------- £ si [email protected]=638 £ ic 12763/13401 (2 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members
|
20 March 2000 | Ad 10/02/00--------- £ si [email protected]=638 £ ic 12763/13401 (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 5TH floor dashwood house 69 old broad street london EC2M 1NR (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 5TH floor dashwood house 69 old broad street london EC2M 1NR (1 page) |
5 January 2000 | Ad 10/12/99--------- £ si [email protected]=638 £ ic 12125/12763 (2 pages) |
5 January 2000 | Ad 10/12/99--------- £ si [email protected]=638 £ ic 12125/12763 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Ad 19/07/99--------- £ si [email protected]=12123 £ ic 2/12125 (2 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Ad 19/07/99--------- £ si [email protected]=12123 £ ic 2/12125 (2 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Memorandum and Articles of Association (13 pages) |
4 August 1999 | Memorandum and Articles of Association (13 pages) |
4 August 1999 | New director appointed (3 pages) |
26 July 1999 | S-div 19/07/99 (1 page) |
26 July 1999 | £ nc 100/56250 19/07/99 (1 page) |
26 July 1999 | S-div 19/07/99 (1 page) |
26 July 1999 | £ nc 100/56250 19/07/99 (1 page) |
26 July 1999 | New director appointed (3 pages) |
26 July 1999 | New director appointed (3 pages) |
2 July 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
2 July 1999 | Accounting reference date extended from 29/02/00 to 30/06/00 (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 16 st john street london EC1M 4AY (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: 16 st john street london EC1M 4AY (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Secretary resigned (1 page) |
25 February 1999 | Incorporation (17 pages) |
25 February 1999 | Incorporation (17 pages) |