Download leads from Nexok and grow your business. Find out more

GES Event Intelligence Ltd

Documents

Total Documents349
Total Pages1,489

Filing History

26 January 2024Confirmation statement made on 25 January 2024 with no updates
13 October 2023Full accounts made up to 31 December 2022
26 January 2023Confirmation statement made on 25 January 2023 with no updates
31 October 2022Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Block a Exhibition Way the Nec Birmingham B40 1PA on 31 October 2022
6 October 2022Full accounts made up to 31 December 2021
9 August 2022Appointment of Mr Jason Stead as a director on 4 August 2022
25 January 2022Confirmation statement made on 25 January 2022 with no updates
7 January 2022Full accounts made up to 31 December 2020
31 March 2021Full accounts made up to 31 December 2019
9 March 2021Confirmation statement made on 8 March 2021 with no updates
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019
9 March 2020Confirmation statement made on 8 March 2020 with updates
9 March 2020Register inspection address has been changed from Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
20 February 2020Director's details changed for Mr Steven Walter Moster on 20 February 2020
20 February 2020Director's details changed for Ms Ellen Marie Ingersoll on 20 February 2020
6 January 2020Full accounts made up to 31 December 2018
5 November 2019Termination of appointment of Jason Popp as a director on 20 September 2019
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
8 August 2019Register inspection address has been changed to Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
10 May 2019Confirmation statement made on 8 March 2019 with no updates
10 January 2019Appointment of Mr Michael Stewart as a secretary on 9 January 2019
9 January 2019Termination of appointment of Paul Damon Mckenna as a director on 9 January 2019
9 January 2019Registered office address changed from C/O Paul Mckenna C/O Ges Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA to Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA on 9 January 2019
9 January 2019Appointment of Mr Jason Popp as a director on 9 January 2019
9 January 2019Termination of appointment of Paul Mckenna as a secretary on 9 January 2019
20 November 2018Full accounts made up to 31 December 2017
12 September 2018Appointment of Mr Paul Damon Mckenna as a director on 11 September 2018
12 September 2018Appointment of Mr Steven Walter Moster as a director on 11 September 2018
12 September 2018Termination of appointment of Deborah Depaoli as a director on 11 September 2018
8 March 2018Confirmation statement made on 8 March 2018 with no updates
7 March 2018Confirmation statement made on 25 February 2018 with no updates
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
28 September 2017Registration of charge 026853120006, created on 11 September 2017
28 September 2017Registration of charge 026853120006, created on 11 September 2017
27 February 2017Confirmation statement made on 25 February 2017 with updates
27 February 2017Confirmation statement made on 25 February 2017 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 3,000
4 October 2015Accounts for a small company made up to 31 December 2014
4 October 2015Accounts for a small company made up to 31 December 2014
26 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
26 February 2015Register inspection address has been changed from Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH England to C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry CV6 6PA
26 February 2015Register inspection address has been changed from Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH England to C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry CV6 6PA
26 February 2015Previous accounting period extended from 30 June 2014 to 31 December 2014
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
12 February 2015Termination of appointment of Michiel Bovee as a secretary on 24 November 2014
12 February 2015Termination of appointment of Bart Johannes Henrietta Van Bijnen as a director on 24 November 2014
12 February 2015Termination of appointment of Paul Brian Dykstra as a director on 4 December 2014
12 February 2015Appointment of Deborah Depaoli as a director on 22 January 2015
12 February 2015Termination of appointment of Michiel Bovee as a secretary on 24 November 2014
12 February 2015Termination of appointment of Michiel Bovee as a secretary on 24 November 2014
12 February 2015Termination of appointment of David Edward Cunningham as a director on 24 November 2014
12 February 2015Appointment of Deborah Depaoli as a director on 22 January 2015
12 February 2015Termination of appointment of David Edward Cunningham as a director on 24 November 2014
12 February 2015Termination of appointment of Paul Brian Dykstra as a director on 4 December 2014
12 February 2015Termination of appointment of Michiel Bovee as a secretary on 24 November 2014
12 February 2015Termination of appointment of Bart Johannes Henrietta Van Bijnen as a director on 24 November 2014
12 February 2015Termination of appointment of Paul Brian Dykstra as a director on 4 December 2014
10 February 2015Appointment of Paul Brian Dykstra as a director on 24 November 2014
10 February 2015Appointment of Paul Brian Dykstra as a director on 24 November 2014
10 February 2015Appointment of Ellen Marie Ingersoll as a director on 24 November 2014
10 February 2015Appointment of Ellen Marie Ingersoll as a director on 24 November 2014
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014
15 December 2014Appointment of Mr Paul Mckenna as a secretary on 15 December 2014
11 December 2014Registered office address changed from Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH to C/O Paul Mckenna C/O Ges Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA on 11 December 2014
11 December 2014Registered office address changed from Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH to C/O Paul Mckenna C/O Ges Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA on 11 December 2014
11 December 2014Current accounting period extended from 30 June 2015 to 31 December 2015
11 December 2014Current accounting period extended from 30 June 2015 to 31 December 2015
3 December 2014Section 519
3 December 2014Section 519
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2013
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2013
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 February 2013
27 March 2014Accounts for a small company made up to 30 June 2013
27 March 2014Accounts for a small company made up to 30 June 2013
25 February 2014Register inspection address has been changed from C/O So Group Building G Chapel Farm Industrial Estate Cwmcarn Newport Gwent NP11 7BH Wales
25 February 2014Register inspection address has been changed from C/O So Group Building G Chapel Farm Industrial Estate Cwmcarn Newport Gwent NP11 7BH Wales
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 3,000
6 January 2014Secretary's details changed for Mr Michiel Bouvee on 1 January 2014
6 January 2014Registered office address changed from , Unit 10 Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX, England on 6 January 2014
6 January 2014Secretary's details changed for Mr Michiel Bouvee on 1 January 2014
6 January 2014Secretary's details changed for Mr Michiel Bouvee on 1 January 2014
6 January 2014Registered office address changed from , Unit 10 Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX, England on 6 January 2014
6 January 2014Registered office address changed from , Unit 10 Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX, England on 6 January 2014
26 September 2013Company name changed so visit LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
26 September 2013Company name changed so visit LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-19
26 September 2013Change of name notice
26 September 2013Change of name notice
26 June 2013Accounts for a small company made up to 30 June 2012
26 June 2013Accounts for a small company made up to 30 June 2012
23 May 2013Registered office address changed from , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA, England on 23 May 2013
23 May 2013Appointment of Mr Michiel Bouvee as a secretary
23 May 2013Appointment of Mr Michiel Bouvee as a secretary
23 May 2013Termination of appointment of John Standerline as a secretary
23 May 2013Termination of appointment of John Standerline as a secretary
23 May 2013Registered office address changed from , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA, England on 23 May 2013
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 registered on 26/11/2014.
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 registered on 26/11/2014.
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 registered on 26/11/2014.
13 November 2012Register inspection address has been changed
13 November 2012Register inspection address has been changed
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 July 2012Termination of appointment of Justin Phillips as a director
27 July 2012Appointment of Mr Bart Johannes Henrietta Van Bijnen as a director
27 July 2012Appointment of Mr Bart Johannes Henrietta Van Bijnen as a director
27 July 2012Termination of appointment of Justin Phillips as a director
27 July 2012Termination of appointment of David Morgan as a director
27 July 2012Termination of appointment of David Morgan as a director
3 April 2012Full accounts made up to 30 June 2011
3 April 2012Full accounts made up to 30 June 2011
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 7 February 2012 with a full list of shareholders
10 February 2012Termination of appointment of Ian Inman as a director
10 February 2012Termination of appointment of Ian Inman as a director
23 May 2011Registered office address changed from , Building G Chapel Farm Industrial Estate, Cwmcarn, Cross Keys, Newport, Gwent, NP11 7BH, United Kingdom on 23 May 2011
23 May 2011Registered office address changed from , Building G Chapel Farm Industrial Estate, Cwmcarn, Cross Keys, Newport, Gwent, NP11 7BH, United Kingdom on 23 May 2011
12 May 2011Change of name notice
12 May 2011Change of name notice
12 May 2011Company name changed expo-systems LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
12 May 2011Company name changed expo-systems LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
18 March 2011Accounts for a small company made up to 30 June 2010
18 March 2011Accounts for a small company made up to 30 June 2010
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders
15 July 2010Accounts for a small company made up to 30 June 2009
15 July 2010Termination of appointment of David Cunningham as a secretary
15 July 2010Registered office address changed from , 10 Millfield House Woodshots Meadow, Croxley Business Park, Watford, Hertfordshire, WD18 8ST on 15 July 2010
15 July 2010Appointment of Mr John Anthony Standerline as a secretary
15 July 2010Accounts for a small company made up to 30 June 2009
15 July 2010Registered office address changed from , 10 Millfield House Woodshots Meadow, Croxley Business Park, Watford, Hertfordshire, WD18 8ST on 15 July 2010
15 July 2010Appointment of Mr John Anthony Standerline as a secretary
15 July 2010Termination of appointment of David Cunningham as a secretary
22 June 2010Statement of company's objects
22 June 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/06/2010
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 June 2010Statement of company's objects
22 June 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 08/06/2010
11 June 2010Particulars of a mortgage or charge / charge no: 5
11 June 2010Particulars of a mortgage or charge / charge no: 5
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Ian Neil Inman on 7 February 2010
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Mr David Edward Cunningham on 7 February 2010
23 February 2010Director's details changed for Mr David Edward Cunningham on 7 February 2010
23 February 2010Director's details changed for Ian Neil Inman on 7 February 2010
23 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Mr David Edward Cunningham on 7 February 2010
23 February 2010Director's details changed for Ian Neil Inman on 7 February 2010
30 September 2009Secretary appointed mr david edward cunningham
30 September 2009Secretary appointed mr david edward cunningham
18 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
18 September 2009Accounting reference date extended from 31/12/2008 to 30/06/2009
11 August 2009Appointment terminated secretary peter smith
11 August 2009Appointment terminated secretary peter smith
2 July 2009Resolutions
  • RES13 ‐ Facilities agreement 08/12/2008
2 July 2009Resolutions
  • RES13 ‐ Facilities agreement 08/12/2008
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 June 2009Resolutions
  • RES13 ‐ Deed of confirmation 16/06/2009
19 June 2009Resolutions
  • RES13 ‐ Deed of confirmation 16/06/2009
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2009Return made up to 07/02/09; full list of members
9 March 2009Return made up to 07/02/09; full list of members
13 February 2009Secretary appointed peter sheldon glyn smith
13 February 2009Director appointed ian neil inman
13 February 2009Appointment terminated secretary john standerline
13 February 2009Director appointed ian neil inman
13 February 2009Director appointed david edward cunningham
13 February 2009Director appointed david edward cunningham
13 February 2009Appointment terminated secretary john standerline
13 February 2009Secretary appointed peter sheldon glyn smith
14 January 2009Accounts for a dormant company made up to 31 December 2007
14 January 2009Accounts for a dormant company made up to 31 December 2007
16 December 2008Particulars of a mortgage or charge / charge no: 4
16 December 2008Particulars of a mortgage or charge / charge no: 4
6 October 2008Registered office changed on 06/10/2008 from, building g chapel farm industrial estate, cwmcarn, cross keys, newport, gwent, NP11 7BH, united kingdom
6 October 2008Registered office changed on 06/10/2008 from, building g chapel farm industrial estate, cwmcarn, cross keys, newport, gwent, NP11 7BH, united kingdom
30 July 2008Registered office changed on 30/07/2008 from, unit 4, tregwilym road, rogerstone, south wales, NP10 9DQ
30 July 2008Registered office changed on 30/07/2008 from, unit 4, tregwilym road, rogerstone, south wales, NP10 9DQ
8 February 2008Return made up to 07/02/08; full list of members
8 February 2008Return made up to 07/02/08; full list of members
1 November 2007Accounts for a dormant company made up to 31 December 2006
1 November 2007Accounts for a dormant company made up to 31 December 2006
29 August 2007Registered office changed on 29/08/07 from: davenport lyons, 30 old burlington street, london, W1S 3NL
29 August 2007Secretary resigned
29 August 2007Registered office changed on 29/08/07 from: davenport lyons, 30 old burlington street, london, W1S 3NL
29 August 2007New secretary appointed
29 August 2007Secretary resigned
29 August 2007New secretary appointed
20 March 2007Return made up to 07/02/07; full list of members
20 March 2007Return made up to 07/02/07; full list of members
6 November 2006Accounts for a dormant company made up to 31 December 2005
6 November 2006Accounts for a dormant company made up to 31 December 2005
15 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
15 February 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 15/02/06
16 December 2005Accounts for a dormant company made up to 31 December 2004
16 December 2005Accounts for a dormant company made up to 31 December 2004
24 March 2005Return made up to 07/02/05; full list of members
24 March 2005Return made up to 07/02/05; full list of members
30 December 2004Accounts for a dormant company made up to 31 December 2003
30 December 2004Accounts for a dormant company made up to 31 December 2003
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street, london, W1S 3NL
7 July 2004Registered office changed on 07/07/04 from: 1 old burlington street, london, W1S 3NL
13 February 2004Return made up to 07/02/04; full list of members
13 February 2004Return made up to 07/02/04; full list of members
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
9 January 2004Declaration of satisfaction of mortgage/charge
29 September 2003Director resigned
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
29 September 2003Resolutions
  • ELRES ‐ Elective resolution
29 September 2003Director resigned
29 September 2003New director appointed
29 September 2003New director appointed
2 September 2003Director resigned
2 September 2003Director resigned
18 August 2003Accounts for a dormant company made up to 31 December 2002
18 August 2003Accounts for a dormant company made up to 31 December 2002
13 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 September 2002Director resigned
8 September 2002Director resigned
4 July 2002Full accounts made up to 31 December 2001
4 July 2002Full accounts made up to 31 December 2001
25 February 2002Return made up to 07/02/02; full list of members
25 February 2002Return made up to 07/02/02; full list of members
3 November 2001Full accounts made up to 31 December 2000
3 November 2001Full accounts made up to 31 December 2000
30 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
30 March 2001Return made up to 07/02/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
8 January 2001Declaration of assistance for shares acquisition
8 January 2001Declaration of assistance for shares acquisition
19 September 2000Registered office changed on 19/09/00 from: earls court exhibition centre, warwick road, london, SW5 9TA
19 September 2000Registered office changed on 19/09/00 from: earls court exhibition centre, warwick road, london, SW5 9TA
22 August 2000Full accounts made up to 31 December 1999
22 August 2000Full accounts made up to 31 December 1999
21 August 2000Auditor's resignation
21 August 2000Auditor's resignation
11 July 2000Director resigned
11 July 2000Declaration of assistance for shares acquisition
11 July 2000Director resigned
11 July 2000Declaration of assistance for shares acquisition
6 July 2000Particulars of mortgage/charge
6 July 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
5 July 2000Particulars of mortgage/charge
30 June 2000Declaration of satisfaction of mortgage/charge
30 June 2000Declaration of satisfaction of mortgage/charge
31 May 2000New director appointed
31 May 2000New secretary appointed
31 May 2000Director resigned
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000Director resigned
31 May 2000New secretary appointed
31 May 2000New director appointed
31 May 2000Secretary resigned
31 May 2000Secretary resigned
31 May 2000Director resigned
31 May 2000New director appointed
31 May 2000New director appointed
31 May 2000Director resigned
30 May 2000Secretary resigned
30 May 2000Secretary resigned
30 May 2000New secretary appointed
30 May 2000New secretary appointed
11 May 2000New secretary appointed
11 May 2000New secretary appointed
9 May 2000Secretary resigned
9 May 2000Secretary resigned
29 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 February 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 October 1999Particulars of mortgage/charge
29 October 1999Particulars of mortgage/charge
28 October 1999Declaration of assistance for shares acquisition
28 October 1999Declaration of assistance for shares acquisition
28 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
28 October 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
26 October 1999New director appointed
26 October 1999New director appointed
26 October 1999New director appointed
26 October 1999New director appointed
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
11 October 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
8 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99
8 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99
7 September 1999Auditor's resignation
7 September 1999Auditor's resignation
31 August 1999Secretary resigned
31 August 1999New secretary appointed
31 August 1999Registered office changed on 31/08/99 from: odeon house, 146 college road, harrow, middlesex HA1 1BH
31 August 1999New director appointed
31 August 1999Registered office changed on 31/08/99 from: odeon house, 146 college road, harrow, middlesex HA1 1BH
31 August 1999New secretary appointed
31 August 1999Director resigned
31 August 1999Director resigned
31 August 1999New director appointed
31 August 1999Secretary resigned
2 August 1999Accounts for a small company made up to 28 February 1999
2 August 1999Accounts for a small company made up to 28 February 1999
24 February 1999Return made up to 07/02/99; no change of members
24 February 1999Return made up to 07/02/99; no change of members
30 September 1998Accounts for a small company made up to 28 February 1998
30 September 1998Accounts for a small company made up to 28 February 1998
17 February 1998Return made up to 07/02/98; no change of members
17 February 1998Return made up to 07/02/98; no change of members
12 June 1997Accounts for a small company made up to 28 February 1997
12 June 1997Director resigned
12 June 1997Accounts for a small company made up to 28 February 1997
12 June 1997Director resigned
26 March 1997New director appointed
26 March 1997New director appointed
26 March 1997New director appointed
26 March 1997New director appointed
12 February 1997Return made up to 07/02/97; full list of members
12 February 1997Return made up to 07/02/97; full list of members
16 August 1996Ad 25/02/96--------- £ si 2997@1=2997 £ ic 3/3000
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 August 1996£ nc 100/10000 25/02/96
16 August 1996Accounts for a small company made up to 29 February 1996
16 August 1996Ad 25/02/96--------- £ si 2997@1=2997 £ ic 3/3000
16 August 1996Accounts for a small company made up to 29 February 1996
16 August 1996£ nc 100/10000 25/02/96
14 February 1996Return made up to 07/02/96; full list of members
14 February 1996Return made up to 07/02/96; full list of members
23 August 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 3/4
23 August 1995Ad 17/08/95--------- £ si 1@1=1 £ ic 3/4
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
10 May 1994Ad 04/05/94--------- £ si 1@1=1 £ ic 2/3
10 May 1994Ad 04/05/94--------- £ si 1@1=1 £ ic 2/3
7 February 1992Incorporation
7 February 1992Incorporation
Sign up now to grow your client base. Plans & Pricing