133 Fleet Street
London
EC4A 2BB
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2017) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Kenneth Ian Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Topcliffe 6 Chase Close Coleshill Amersham Buckinghamshire HP7 0LX |
Director Name | Kenneth Ian Hodgson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Topcliffe 6 Chase Close Coleshill Amersham Buckinghamshire HP7 0LX |
Director Name | Beth Dobson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Telferscot Road London SW12 0QD |
Director Name | John Charles Berry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2004) |
Role | Banker |
Correspondence Address | 12 Leacroft Avenue Balham London SW12 8NF |
Director Name | John James Oswald Jacobs |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2004) |
Role | Banker |
Correspondence Address | 15 Clapham Common West Side London SW4 9AJ |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Matthew Press |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2005) |
Role | Investment Banker |
Correspondence Address | 106 Ledbury Road London W11 2AH |
Director Name | David Murphy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 22 January 2004) |
Role | Investment Banker |
Correspondence Address | Ground Floor 26 Compton Road London N1 2PB |
Director Name | Robert James Landauer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 2004) |
Role | Banker |
Correspondence Address | 57 Calabria Road Highbury N5 1HX |
Director Name | Benjamin Richard Payne |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 March 2004) |
Role | Investment Banker |
Correspondence Address | 346 The Whitehouse Apartments 9 Belvedere Road London SE1 8YS |
Director Name | Craig Charles Stokeld |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2005) |
Role | Investment Banker |
Correspondence Address | 25b Palace Court London W2 4LP |
Director Name | Rajanbabu Sivanithy |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2005) |
Role | Accountant |
Correspondence Address | 22 Sedlescombe Road London SW6 1RD |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Jennifer Sandra Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 39b Butler Avenue West Harrow Middlesex HA1 4EJ |
Director Name | Stuart Edward Macfarlane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2004(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 14 April 2005) |
Role | Banker |
Correspondence Address | 29 Leaside Avenue Muswell Hill London N10 3BT |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 2006) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Johan Hugo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2013) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 September 2012) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2011) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 June 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,988,959 |
Current Liabilities | £671,865 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (11 pages) |
25 August 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (11 pages) |
15 July 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 15 July 2015 (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Appointment of a voluntary liquidator (1 page) |
13 July 2015 | Declaration of solvency (3 pages) |
13 July 2015 | Declaration of solvency (3 pages) |
10 June 2015 | Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Stephen Blackwood Scobie as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of William Thomas Gasson as a director on 9 June 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (7 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (7 pages) |
24 March 2014 | Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages) |
24 March 2014 | Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages) |
24 March 2014 | Appointment of Stephen Blackwood Scobie as a director on 1 August 2013 (3 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director on 1 August 2013 (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director on 1 August 2013 (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
20 August 2013 | Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page) |
20 August 2013 | Appointment of Mr Thomas Kelly as a secretary on 1 August 2013 (1 page) |
1 July 2013 | Termination of appointment of David Johan Hugo as a director on 13 June 2013 (1 page) |
1 July 2013 | Termination of appointment of David Johan Hugo as a director on 13 June 2013 (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page) |
12 April 2013 | Termination of appointment of Shaun Anthony Collins as a director on 10 April 2013 (1 page) |
20 September 2012 | Termination of appointment of James Robert Charnley as a director on 10 September 2012 (1 page) |
20 September 2012 | Appointment of Mr. William Thomas Gasson as a director on 10 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr. William Thomas Gasson as a director on 10 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of James Robert Charnley as a director on 10 September 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
23 August 2012 | Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page) |
23 August 2012 | Termination of appointment of Nicholas David Russell as a secretary on 17 August 2012 (1 page) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
23 February 2011 | Appointment of Clare Charlotte Richards as a secretary (2 pages) |
23 February 2011 | Appointment of Clare Charlotte Richards as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
15 February 2011 | Full accounts made up to 31 December 2009 (10 pages) |
15 February 2011 | Full accounts made up to 31 December 2009 (10 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
26 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
26 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (14 pages) |
3 March 2009 | Director appointed mr shaun anthony collins (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Appointment terminated director stephen davies (1 page) |
3 March 2009 | Director appointed mr shaun anthony collins (1 page) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated secretary nola brown (1 page) |
7 January 2009 | Appointment terminated secretary nola brown (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Eur sr 20@1 (1 page) |
9 June 2008 | Eur sr 20@1 (1 page) |
9 June 2008 | Resolutions
|
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
27 February 2008 | Secretary appointed nola jean brown (1 page) |
27 February 2008 | Secretary appointed nola jean brown (1 page) |
5 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
5 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
30 July 2007 | Full accounts made up to 31 December 2005 (15 pages) |
19 July 2007 | Return made up to 06/01/07; no change of members (7 pages) |
19 July 2007 | Return made up to 06/01/07; no change of members (7 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
27 November 2006 | New director appointed (3 pages) |
27 November 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | New director appointed (3 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
5 August 2005 | Full accounts made up to 6 July 2004 (13 pages) |
5 August 2005 | Full accounts made up to 6 July 2004 (13 pages) |
5 August 2005 | Full accounts made up to 6 July 2004 (13 pages) |
2 August 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 August 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
2 August 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
2 August 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
2 August 2005 | Re-registration of Memorandum and Articles (34 pages) |
2 August 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 August 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
2 August 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
2 August 2005 | Re-registration of Memorandum and Articles (34 pages) |
2 August 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: winchester house 1 great winchester street london EC2N 2DB (1 page) |
5 May 2005 | Director resigned (1 page) |
27 April 2005 | Memorandum and Articles of Association (28 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (28 pages) |
27 April 2005 | Resolutions
|
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 06/01/05; full list of members (11 pages) |
3 March 2005 | Return made up to 06/01/05; full list of members (11 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
26 November 2004 | Director resigned (1 page) |
26 November 2004 | Director resigned (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
18 August 2004 | Accounting reference date shortened from 06/07/05 to 31/12/04 (1 page) |
18 August 2004 | Accounting reference date shortened from 06/07/05 to 31/12/04 (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
6 August 2004 | Nc inc already adjusted 30/06/04 (1 page) |
6 August 2004 | Memorandum and Articles of Association (28 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (28 pages) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 06/07/04 (1 page) |
15 July 2004 | Accounting reference date shortened from 31/12/04 to 06/07/04 (1 page) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (3 pages) |
1 April 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
28 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
28 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
11 May 2003 | Ad 14/03/03--------- eur si 20@1=20 eur ic 180000/180020 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Ad 14/03/03--------- eur si 20@1=20 eur ic 180000/180020 (2 pages) |
11 May 2003 | New director appointed (2 pages) |
26 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Ad 22/01/03--------- eur si 179999@1=179999 eur ic 1/180000 (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (3 pages) |
30 January 2003 | Eur nc 100/180020 22/01/03 (1 page) |
30 January 2003 | Ad 22/01/03--------- eur si 179999@1=179999 eur ic 1/180000 (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | Eur nc 100/180020 22/01/03 (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (4 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | Resolutions
|
30 January 2003 | New director appointed (3 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
6 January 2003 | Incorporation (17 pages) |
6 January 2003 | Incorporation (17 pages) |