Suite 501
Portland
Maine
Me04101
Director Name | Mr Lindsay Anton Wynter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6260 Lookout Road Boulder Colorado Co80301 |
Secretary Name | Peter Rankin Sandringham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 01 February 2018) |
Role | Company Director |
Correspondence Address | The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Director Name | Mr Ashley Warren Abdo |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2014(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Mr Edmund John Aston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2015(15 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 01 February 2018) |
Role | Senior Operations Adviser |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Simon Paul Matton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 6 Wallis Drive St Andrews Ridge Swindon Wiltshire SN25 4GA |
Director Name | Mr Stephen Alan Vaughan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norman Avenue Abingdon Oxfordshire OX14 2HL |
Director Name | Mr John Anthony Clifford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fernham Gate Faringdon Oxfordshire SN7 7LR |
Director Name | Mr John Anthony Clifford |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fernham Gate Faringdon Oxfordshire SN7 7LR |
Secretary Name | Stephen Alan Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Norman House Norman Avenue Abingdon Oxon OX14 1NJ |
Secretary Name | Philip Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY |
Director Name | Philip Dix |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2008) |
Role | Venture Capital Fund Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tankerville Terrace Jesmond Newcastle Upon Tyne NE2 3AH |
Director Name | David Dey |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Rumsey House Black Dog Hill,Studley Calne Wiltshire SN11 9LT |
Director Name | Mr Mark Stacey Sheard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Field Lane Letchworth Hertfordshire SG6 3LD |
Director Name | Richard Haigh Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 years after company formation) |
Appointment Duration | 1 year (resigned 24 July 2008) |
Role | Chief Executive Chairman |
Country of Residence | England |
Correspondence Address | Fairfield House Goose Hill Headley Newbury Berkshire RG15 8AU |
Director Name | Paul Lumb |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 2008) |
Role | Operations Director |
Correspondence Address | Sunrise Box Hill Corsham Wiltshire SN13 8HE |
Director Name | Mr David John Matton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(8 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY |
Director Name | Mr Michael Scott Adkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6260 Lookout Road Boulder Colorado Co80301 |
Director Name | Morgan Cole (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | Morgan Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,595,153 |
Gross Profit | £5,629,846 |
Net Worth | £3,562,156 |
Cash | £228,797 |
Current Liabilities | £1,345,548 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2017 | Notice of move from Administration to Dissolution (24 pages) |
1 November 2017 | Notice of move from Administration to Dissolution (24 pages) |
8 September 2017 | Administrator's progress report (23 pages) |
8 September 2017 | Administrator's progress report (23 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 August 2017 (2 pages) |
9 March 2017 | Administrator's progress report to 4 February 2017 (21 pages) |
9 March 2017 | Administrator's progress report to 4 February 2017 (21 pages) |
12 September 2016 | Notice of extension of period of Administration (2 pages) |
12 September 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
12 September 2016 | Notice of extension of period of Administration (2 pages) |
12 September 2016 | Administrator's progress report to 4 August 2016 (20 pages) |
18 July 2016 | Notice of vacation of office by administrator (12 pages) |
18 July 2016 | Notice of appointment of replacement/additional administrator (2 pages) |
18 July 2016 | Notice of vacation of office by administrator (12 pages) |
18 July 2016 | Notice of appointment of replacement/additional administrator (2 pages) |
6 June 2016 | Administrator's progress report to 28 April 2016 (20 pages) |
6 June 2016 | Administrator's progress report to 28 April 2016 (20 pages) |
12 January 2016 | Notice of deemed approval of proposals (1 page) |
12 January 2016 | Notice of deemed approval of proposals (1 page) |
31 December 2015 | Statement of administrator's proposal (38 pages) |
31 December 2015 | Statement of administrator's proposal (38 pages) |
1 December 2015 | Statement of affairs with form 2.14B/2.15B (13 pages) |
1 December 2015 | Statement of affairs with form 2.14B/2.15B (13 pages) |
14 November 2015 | Registered office address changed from Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from Unit B1 Kembrey Street Elgin Drive Estate Swindon Wiltshire SN2 8UY to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 14 November 2015 (2 pages) |
9 November 2015 | Appointment of an administrator (1 page) |
9 November 2015 | Appointment of an administrator (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 July 2015 | Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr. Edmund John Aston as a director on 21 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Philip Dix as a secretary on 1 July 2015 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 July 2015 | Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Philip Dix as a director on 1 July 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Matton as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Matton as a director on 21 May 2015 (1 page) |
23 October 2014 | Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Michael Scott Adkins as a director on 22 October 2014 (1 page) |
23 October 2014 | Appointment of Mr. Ashley Warren Abdo as a director on 22 October 2014 (2 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (8 pages) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 February 2013 | Register(s) moved to registered inspection location (2 pages) |
18 February 2013 | Appointment of Peter Rankin Sandringham as a secretary on 31 January 2013 (3 pages) |
18 February 2013 | Register inspection address has been changed (2 pages) |
18 February 2013 | Appointment of Peter Rankin Sandringham as a secretary on 31 January 2013 (3 pages) |
18 February 2013 | Register inspection address has been changed (2 pages) |
18 February 2013 | Register(s) moved to registered inspection location (2 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Memorandum and Articles of Association (13 pages) |
14 February 2013 | Memorandum and Articles of Association (13 pages) |
14 February 2013 | Resolutions
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 11
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 11
|
17 December 2012 | Appointment of Mr Victor Otley 111 as a director on 23 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr Victor Otley 111 as a director on 23 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr Lindsay Anton Wynter as a director on 23 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr Michael Scott Adkins as a director on 23 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr Michael Scott Adkins as a director on 23 November 2012 (3 pages) |
17 December 2012 | Appointment of Mr Lindsay Anton Wynter as a director on 23 November 2012 (3 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Registered office address changed from Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8NY on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Registered office address changed from Unit B1 Elgin Drive Estate Kembrey Street Swindon Wiltshire SN2 8NY on 15 August 2011 (1 page) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Philip Dix on 17 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip Dix on 17 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David John Matton on 17 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page) |
5 August 2010 | Secretary's details changed for Philip Dix on 17 July 2010 (1 page) |
5 August 2010 | Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr David John Matton on 17 July 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Philip Dix on 17 July 2010 (1 page) |
5 August 2010 | Registered office address changed from 100 Faraday Park Faraday Road Dorcan Swindon Wiltshire SN3 5JF on 5 August 2010 (1 page) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 February 2010 | Termination of appointment of John Clifford as a director (1 page) |
5 February 2010 | Termination of appointment of John Clifford as a director (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
7 December 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
7 December 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (9 pages) |
13 August 2009 | Director and secretary's change of particulars / philip dix / 20/04/2009 (1 page) |
13 August 2009 | Return made up to 17/07/09; full list of members (9 pages) |
13 August 2009 | Director and secretary's change of particulars / philip dix / 20/04/2009 (1 page) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 October 2008 | Ad 26/09/08\gbp si 4358316@1=4358316\gbp ic 26566/4384882\ (2 pages) |
3 October 2008 | Particulars of contract relating to shares (2 pages) |
3 October 2008 | Conso (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Resolutions
|
3 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | Ad 26/09/08\gbp si [email protected]=0.7\gbp ic 26565.3/26566\ (2 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Particulars of contract relating to shares (2 pages) |
3 October 2008 | Nc inc already adjusted 26/09/08 (1 page) |
3 October 2008 | Ad 26/09/08\gbp si [email protected]=0.7\gbp ic 26565.3/26566\ (2 pages) |
3 October 2008 | Conso (1 page) |
3 October 2008 | Ad 26/09/08\gbp si 4358316@1=4358316\gbp ic 26566/4384882\ (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Appointment terminated director timothy levett (1 page) |
19 August 2008 | Appointment terminated director richard wilson (1 page) |
19 August 2008 | Appointment terminated director richard wilson (1 page) |
19 August 2008 | Appointment terminated director timothy levett (1 page) |
7 August 2008 | Appointment terminated director paul lumb (1 page) |
7 August 2008 | Appointment terminated director paul lumb (1 page) |
31 July 2008 | Director appointed david john matton (1 page) |
31 July 2008 | Director appointed david john matton (1 page) |
29 July 2008 | Director appointed john clifford (2 pages) |
29 July 2008 | Director appointed john clifford (2 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (10 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (10 pages) |
16 July 2008 | Appointment terminated director stephen vaughan (1 page) |
16 July 2008 | Director appointed paul lumb (2 pages) |
16 July 2008 | Appointment terminated director stephen vaughan (1 page) |
16 July 2008 | Director appointed paul lumb (2 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
10 September 2007 | Return made up to 17/07/07; no change of members
|
10 September 2007 | Return made up to 17/07/07; no change of members
|
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New director appointed (2 pages) |
22 June 2007 | Memorandum and Articles of Association (14 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Memorandum and Articles of Association (14 pages) |
22 June 2007 | Resolutions
|
16 June 2007 | Particulars of mortgage/charge (4 pages) |
16 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (11 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (11 pages) |
15 March 2006 | Amended group of companies' accounts made up to 31 December 2004 (32 pages) |
15 March 2006 | Amended group of companies' accounts made up to 31 December 2004 (32 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
4 January 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 71 shrivenham hundred business park majors road watchfield shrivenham SN6 8TZ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: unit 71 shrivenham hundred business park majors road watchfield shrivenham SN6 8TZ (1 page) |
12 December 2005 | Company name changed dmn installations LIMITED\certificate issued on 12/12/05 (2 pages) |
12 December 2005 | Company name changed dmn installations LIMITED\certificate issued on 12/12/05 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | £ ic 27446/26565 30/09/05 £ sr [email protected]=881 (2 pages) |
15 November 2005 | £ ic 27446/26565 30/09/05 £ sr [email protected]=881 (2 pages) |
15 November 2005 | Resolutions
|
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
17 August 2005 | Return made up to 17/07/05; full list of members
|
17 August 2005 | Return made up to 17/07/05; full list of members
|
3 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (30 pages) |
3 December 2004 | Amended group of companies' accounts made up to 31 December 2003 (30 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Ad 20/08/04--------- £ si [email protected]=596 £ ic 26850/27446 (2 pages) |
10 November 2004 | Particulars of contract relating to shares (4 pages) |
10 November 2004 | Ad 20/08/04--------- £ si [email protected]=596 £ ic 26850/27446 (2 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
14 October 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
15 September 2004 | Ad 20/08/04--------- £ si [email protected]=403 £ ic 26447/26850 (2 pages) |
15 September 2004 | Ad 20/08/04--------- £ si [email protected]=403 £ ic 26447/26850 (2 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members
|
12 August 2004 | Return made up to 17/07/04; full list of members
|
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
16 September 2003 | Return made up to 17/07/03; change of members
|
16 September 2003 | Return made up to 17/07/03; change of members
|
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
12 April 2003 | New director appointed (4 pages) |
12 April 2003 | New director appointed (4 pages) |
20 March 2003 | £ ic 30446/26446 02/12/02 £ sr [email protected]=4000 (1 page) |
20 March 2003 | £ ic 30446/26446 02/12/02 £ sr [email protected]=4000 (1 page) |
20 March 2003 | Amending res passed 18/09/01 (2 pages) |
20 March 2003 | Amending 123 passed 18/09/01 (2 pages) |
20 March 2003 | Amending res passed 18/09/01 (2 pages) |
20 March 2003 | Amending 123 passed 18/09/01 (2 pages) |
24 February 2003 | Ad 21/09/01--------- £ si [email protected] (4 pages) |
24 February 2003 | Ad 21/09/01--------- £ si [email protected] (4 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
24 December 2002 | Ad 13/12/02--------- £ si [email protected]=220 £ ic 1727/1947 (2 pages) |
24 December 2002 | Ad 13/12/02--------- £ si [email protected]=220 £ ic 1727/1947 (2 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
31 October 2002 | Ad 25/09/02--------- £ si [email protected]=1726 £ ic 1/1727 (2 pages) |
31 October 2002 | Ad 25/09/02--------- £ si [email protected]=1726 £ ic 1/1727 (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | £ nc 100/300000 18/09/01 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | £ nc 100/300000 18/09/01 (1 page) |
30 July 2002 | Return made up to 17/07/02; full list of members
|
30 July 2002 | Return made up to 17/07/02; full list of members
|
22 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
17 April 2002 | Particulars of mortgage/charge (7 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Resolutions
|
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 October 2001 | Resolutions
|
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
8 October 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Company name changed coleslaw 493 LIMITED\certificate issued on 01/10/01 (4 pages) |
1 October 2001 | Company name changed coleslaw 493 LIMITED\certificate issued on 01/10/01 (4 pages) |
7 September 2001 | Return made up to 17/07/01; full list of members (6 pages) |
7 September 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 July 2000 | Incorporation (23 pages) |
17 July 2000 | Incorporation (23 pages) |