Manchester
M1 1JA
Director Name | Mr Richard Martin Turner |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Alexander Gray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr James Gary Carruthers |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(20 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Local Government - Head Of Service |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mrs Rebecca Battye |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Education Officer (University Administration) |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Secretary Name | Urbanbubble Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2023(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Anthony Brooks |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 June 2008) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Rossett Grange 14 Rossett Green Lane Harrogate North Yorkshire HG2 9LJ |
Secretary Name | Alan Keith Rouzel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 88 Montrose Avenue Edgware Middlesex HA8 0DR |
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2004) |
Role | Investment Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2004) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Secretary Name | Bari William Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2008) |
Role | Financial Control |
Correspondence Address | 59 Crab Lane Harrogate North Yorkshire HG1 1BQ |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 March 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Mr Michael Mark Hadcock |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Top Farm Cut Throat Lane Bishop Thornton Harrogate North Yorkshire HG3 3JT |
Director Name | Deborah Illingworth |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED |
Director Name | Dr Richard James Milling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 24 February 2021) |
Role | Agrochemicals Marketing |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Darren Illingworth |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2011) |
Role | Business Change Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED |
Director Name | Samuel William Bell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Swan Square 79 Tib Street Manchester M4 1LS |
Secretary Name | Deborah Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | Apartment 51 Vantage Quay 3 Brewer Street Manchester M1 2ED |
Secretary Name | Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 October 2023) |
Role | Company Director |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Emily Mathew |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 79 Swan Square 79 Tib Street Manchester M4 1LS |
Director Name | Katharine Haworth |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 July 2022) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Mr Tom Lambert |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sevendale House 7 Dale Street Manchester M1 1JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.diamondprecisionengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6479050 |
Telephone region | Liverpool |
Registered Address | Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £38,850 |
Net Worth | £69,256 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 5 January 2024 with updates (13 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 October 2023 | Termination of appointment of Michael Howard as a secretary on 6 October 2023 (1 page) |
10 October 2023 | Appointment of Urbanbubble Ltd as a secretary on 6 October 2023 (2 pages) |
10 March 2023 | Appointment of Mrs Rebecca Battye as a director on 2 March 2023 (2 pages) |
6 February 2023 | Termination of appointment of Tom Lambert as a director on 3 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (14 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 July 2022 | Appointment of Mr James Gary Carruthers as a director on 27 July 2022 (2 pages) |
14 July 2022 | Termination of appointment of Katharine Haworth as a director on 14 July 2022 (1 page) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (14 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
31 March 2021 | Appointment of Mr Alexander Gray as a director on 31 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 31 January 2021 with updates (15 pages) |
24 February 2021 | Termination of appointment of Richard James Milling as a director on 24 February 2021 (1 page) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (14 pages) |
12 August 2019 | Appointment of Mr Tom Lambert as a director on 12 August 2019 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (16 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (18 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (17 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
13 April 2016 | Appointment of Mr Richard Martin Turner as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard Martin Turner as a director on 13 April 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 3 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 3 February 2016 (1 page) |
2 February 2016 | Secretary's details changed for Michael Howard on 21 December 2015 (1 page) |
2 February 2016 | Secretary's details changed for Michael Howard on 21 December 2015 (1 page) |
2 October 2015 | Termination of appointment of Emily Mathew as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Emily Mathew as a director on 2 October 2015 (1 page) |
13 August 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
22 November 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
22 November 2013 | Termination of appointment of Samuel Bell as a director (1 page) |
2 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 3 Hilton Square Tariff Street Manchester Lancashire M1 2FF on 24 May 2013 (1 page) |
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Appointment of Jake Bland as a director (2 pages) |
25 September 2012 | Appointment of Jake Bland as a director (2 pages) |
21 September 2012 | Appointment of Katharine Haworth as a director (2 pages) |
21 September 2012 | Appointment of Katharine Haworth as a director (2 pages) |
20 September 2012 | Appointment of Emily Mathew as a director (2 pages) |
20 September 2012 | Appointment of Emily Mathew as a director (2 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (34 pages) |
21 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (34 pages) |
24 June 2011 | Termination of appointment of Deborah Illingworth as a director (1 page) |
24 June 2011 | Termination of appointment of Deborah Illingworth as a secretary (1 page) |
24 June 2011 | Director's details changed for Samuel William Bell on 15 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Deborah Illingworth as a director (1 page) |
24 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
24 June 2011 | Termination of appointment of Alan Rouzel as a secretary (1 page) |
24 June 2011 | Termination of appointment of Deborah Illingworth as a secretary (1 page) |
24 June 2011 | Director's details changed for Samuel William Bell on 15 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Darren Illingworth as a director (1 page) |
24 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (15 pages) |
24 June 2011 | Termination of appointment of Alan Rouzel as a secretary (1 page) |
24 June 2011 | Director's details changed for Dr. Richard James Milling on 15 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Dr. Richard James Milling on 15 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Darren Illingworth as a director (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 September 2010 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN on 21 September 2010 (2 pages) |
21 September 2010 | Registered office address changed from Bank Chambers Market Place Stockport Cheshire SK1 1UN on 21 September 2010 (2 pages) |
17 August 2010 | Appointment of Michael Howard as a secretary (3 pages) |
17 August 2010 | Appointment of Michael Howard as a secretary (3 pages) |
11 June 2010 | Registered office address changed from Apartment 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED on 11 June 2010 (2 pages) |
11 June 2010 | Registered office address changed from Apartment 51 Vantage Quay 3 Brewer Street Manchester Greater Manchester M1 2ED on 11 June 2010 (2 pages) |
7 June 2010 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (19 pages) |
7 June 2010 | Appointment of Darren Illingworth as a director (3 pages) |
7 June 2010 | Appointment of Deborah Illingworth as a director (3 pages) |
7 June 2010 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages) |
7 June 2010 | Appointment of Deborah Illingworth as a secretary (3 pages) |
7 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (25 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 June 2010 | Appointment of Samuel William Bell as a director (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 June 2010 | Appointment of Richard James Milling as a director (3 pages) |
7 June 2010 | Registered office address changed from 109 Gloucester Place London W1U 6JW on 7 June 2010 (2 pages) |
7 June 2010 | Appointment of Darren Illingworth as a director (3 pages) |
7 June 2010 | Annual return made up to 31 January 2008 with a full list of shareholders (22 pages) |
7 June 2010 | Annual return made up to 31 January 2009 with a full list of shareholders (19 pages) |
7 June 2010 | Appointment of Richard James Milling as a director (3 pages) |
7 June 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (25 pages) |
7 June 2010 | Appointment of Deborah Illingworth as a secretary (3 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 June 2010 | Appointment of Deborah Illingworth as a director (3 pages) |
7 June 2010 | Appointment of Samuel William Bell as a director (3 pages) |
7 June 2010 | Annual return made up to 31 January 2008 with a full list of shareholders (22 pages) |
3 June 2010 | Restoration by order of the court (2 pages) |
3 June 2010 | Restoration by order of the court (2 pages) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Appointment terminated director michael hadcock (1 page) |
1 November 2008 | Appointment terminated director michael hadcock (1 page) |
3 July 2008 | Appointment terminated director anthony brooks (1 page) |
3 July 2008 | Appointment terminated secretary bari phillips (1 page) |
3 July 2008 | Appointment terminated secretary bari phillips (1 page) |
3 July 2008 | Appointment terminated director anthony brooks (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (14 pages) |
22 February 2007 | Return made up to 31/01/07; full list of members (14 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 December 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 31/01/06; full list of members (18 pages) |
18 May 2006 | Return made up to 31/01/06; full list of members (18 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
7 April 2005 | Ad 28/09/04--------- £ si 117@1 (2 pages) |
7 April 2005 | Ad 28/09/04--------- £ si 117@1 (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (4 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (4 pages) |
1 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 29/02/04; full list of members
|
30 March 2004 | Return made up to 29/02/04; full list of members
|
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
24 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
24 April 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | New secretary appointed (2 pages) |
17 December 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
17 December 2002 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
11 December 2002 | New director appointed (4 pages) |
11 December 2002 | New director appointed (4 pages) |
11 December 2002 | New director appointed (4 pages) |
11 December 2002 | New director appointed (4 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Resolutions
|
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 280 grays inn road, london, WC1X 8EB (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: 280 grays inn road, london, WC1X 8EB (1 page) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
18 September 2002 | Company name changed by and large LIMITED\certificate issued on 18/09/02 (2 pages) |
18 September 2002 | Company name changed by and large LIMITED\certificate issued on 18/09/02 (2 pages) |
3 July 2002 | Incorporation (11 pages) |
3 July 2002 | Incorporation (11 pages) |