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

Ozone Industries Limited

Documents

Total Documents338
Total Pages1,666

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with updates
28 September 2020Micro company accounts made up to 31 December 2019
21 January 2020Confirmation statement made on 18 January 2020 with updates
30 September 2019Micro company accounts made up to 31 December 2018
18 January 2019Confirmation statement made on 18 January 2019 with updates
9 October 2018Confirmation statement made on 30 September 2018 with no updates
26 September 2018Micro company accounts made up to 31 December 2017
9 October 2017Confirmation statement made on 30 September 2017 with no updates
9 October 2017Confirmation statement made on 30 September 2017 with no updates
29 September 2017Unaudited abridged accounts made up to 31 December 2016
29 September 2017Unaudited abridged accounts made up to 31 December 2016
12 October 2016Confirmation statement made on 30 September 2016 with updates
12 October 2016Confirmation statement made on 30 September 2016 with updates
2 September 2016Micro company accounts made up to 31 December 2015
2 September 2016Micro company accounts made up to 31 December 2015
11 December 2015Total exemption small company accounts made up to 31 December 2014
11 December 2015Total exemption small company accounts made up to 31 December 2014
10 December 2015Termination of appointment of Hans Wagner as a director on 30 November 2015
10 December 2015Termination of appointment of Patrick Martensson as a director on 30 November 2015
10 December 2015Termination of appointment of Patrick Martensson as a secretary on 30 November 2015
10 December 2015Termination of appointment of Patrick Martensson as a secretary on 30 November 2015
10 December 2015Termination of appointment of Nils Erik Vilhelm Martensson as a director on 30 November 2015
10 December 2015Termination of appointment of Patrick Martensson as a director on 30 November 2015
10 December 2015Termination of appointment of Nils Erik Vilhelm Martensson as a director on 30 November 2015
10 December 2015Termination of appointment of Hans Wagner as a director on 30 November 2015
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 528,097.4
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 528,097.4
16 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 528,097.4
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 528,097.4
9 May 2014Total exemption small company accounts made up to 31 December 2013
9 May 2014Total exemption small company accounts made up to 31 December 2013
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
4 September 2013Total exemption small company accounts made up to 31 December 2012
4 September 2013Total exemption small company accounts made up to 31 December 2012
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 August 2011Total exemption small company accounts made up to 31 December 2010
19 August 2011Total exemption small company accounts made up to 31 December 2010
20 May 2011Particulars of a mortgage or charge / charge no: 3
20 May 2011Particulars of a mortgage or charge / charge no: 3
18 October 2010Director's details changed for Dr Hans Wagner on 30 September 2010
18 October 2010Registered office address changed from Aaaaaaaaunit 3, Regents Court, South Way, Walworth Business Park, Andover Hampshire SP10 5NX on 18 October 2010
18 October 2010Director's details changed for Michael John Prince on 30 September 2010
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
18 October 2010Registered office address changed from Aaaaaaaaunit 3, Regents Court, South Way, Walworth Business Park, Andover Hampshire SP10 5NX on 18 October 2010
18 October 2010Director's details changed for Michael John Prince on 30 September 2010
18 October 2010Director's details changed for Dr Hans Wagner on 30 September 2010
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 July 2010Total exemption small company accounts made up to 31 December 2009
14 July 2010Total exemption small company accounts made up to 31 December 2009
2 October 2009Return made up to 30/09/09; full list of members
2 October 2009Return made up to 30/09/09; full list of members
13 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 May 2009Registered office changed on 08/05/2009 from unit B5, armstrong mall southwood summit centre farnborough hampshire GU14 0NR
8 May 2009Registered office changed on 08/05/2009 from unit B5, armstrong mall southwood summit centre farnborough hampshire GU14 0NR
16 April 2009Total exemption small company accounts made up to 31 December 2008
16 April 2009Total exemption small company accounts made up to 31 December 2008
15 October 2008Return made up to 30/09/08; full list of members
15 October 2008Return made up to 30/09/08; full list of members
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
3 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 July 2008Total exemption small company accounts made up to 31 December 2007
14 July 2008Total exemption small company accounts made up to 31 December 2007
6 November 2007Return made up to 04/10/07; full list of members
6 November 2007Return made up to 04/10/07; full list of members
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 July 2007Total exemption small company accounts made up to 31 December 2006
15 July 2007Total exemption small company accounts made up to 31 December 2006
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2007Nc inc already adjusted 04/04/07
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 May 2007Nc inc already adjusted 04/04/07
16 May 2007£ nc 300000/400000 22/09/06
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2007£ nc 300000/400000 22/09/06
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
9 May 2007Ad 04/04/07--------- £ si [email protected]=293716 £ ic 234381/528097
9 May 2007Ad 04/04/07--------- £ si [email protected]=293716 £ ic 234381/528097
24 October 2006Return made up to 04/10/06; full list of members
24 October 2006Return made up to 04/10/06; full list of members
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 September 2006Full accounts made up to 31 December 2005
4 September 2006Full accounts made up to 31 December 2005
17 August 2006Registered office changed on 17/08/06 from: 30 camp road farnborough hampshire GU14 6EW
17 August 2006Registered office changed on 17/08/06 from: 30 camp road farnborough hampshire GU14 6EW
20 April 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
20 April 2006Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
4 April 2006New director appointed
4 April 2006New director appointed
3 April 2006New secretary appointed
3 April 2006New director appointed
3 April 2006New director appointed
3 April 2006New secretary appointed
3 April 2006Director resigned
3 April 2006Director resigned
28 March 2006Secretary resigned;director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Secretary resigned;director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
28 March 2006Director resigned
27 March 2006Registered office changed on 27/03/06 from: lion house red lion street london WC1R 4GB
27 March 2006Registered office changed on 27/03/06 from: lion house red lion street london WC1R 4GB
4 November 2005Registered office changed on 04/11/05 from: 30 camp road farnborough hampshire GU14 6EW
4 November 2005Registered office changed on 04/11/05 from: 30 camp road farnborough hampshire GU14 6EW
7 September 2005Full accounts made up to 31 December 2004
7 September 2005Full accounts made up to 31 December 2004
11 August 2005New director appointed
11 August 2005New director appointed
26 July 2005New director appointed
26 July 2005New director appointed
7 July 2005Registered office changed on 07/07/05 from: unit B2 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
7 July 2005Registered office changed on 07/07/05 from: unit B2 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
4 July 2005New director appointed
4 July 2005New director appointed
4 July 2005New secretary appointed
4 July 2005New secretary appointed
28 June 2005Secretary resigned
28 June 2005Secretary resigned
14 June 2005Director resigned
14 June 2005Director resigned
24 March 2005New director appointed
24 March 2005New director appointed
18 March 2005Director resigned
18 March 2005Director resigned
15 March 2005Ad 03/02/05--------- £ si [email protected]=20398 £ ic 213986/234384
15 March 2005Ad 03/02/05--------- £ si [email protected]=20398 £ ic 213986/234384
10 March 2005Secretary resigned
10 March 2005Secretary resigned
3 March 2005New secretary appointed
3 March 2005New secretary appointed
9 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 November 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 August 2004Accounts for a small company made up to 31 December 2003
3 August 2004Accounts for a small company made up to 31 December 2003
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 June 2004Ad 21/05/04--------- £ si [email protected]=5250 £ ic 208736/213986
8 June 2004Ad 21/05/04--------- £ si [email protected]=5250 £ ic 208736/213986
5 March 2004New director appointed
5 March 2004New director appointed
7 February 2004Ad 19/01/04--------- £ si [email protected]=123504 £ ic 85232/208736
7 February 2004Ad 19/01/04--------- £ si [email protected]=123504 £ ic 85232/208736
13 January 2004Ad 12/12/03--------- £ si [email protected]=5758 £ ic 79474/85232
13 January 2004Nc inc already adjusted 05/01/04
13 January 2004Ad 12/12/03--------- £ si [email protected]=3541 £ ic 75933/79474
13 January 2004Ad 12/12/03--------- £ si [email protected]=3541 £ ic 75933/79474
13 January 2004Ad 12/12/03--------- £ si [email protected]=5758 £ ic 79474/85232
13 January 2004Nc inc already adjusted 05/01/04
8 January 2004Auditor's resignation
8 January 2004Auditor's resignation
3 December 2003New director appointed
3 December 2003New director appointed
25 November 2003Director resigned
25 November 2003Director resigned
4 November 2003Return made up to 04/10/03; change of members
4 November 2003Return made up to 04/10/03; change of members
12 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 June 2003Full accounts made up to 31 December 2002
10 June 2003Full accounts made up to 31 December 2002
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 September 2002Ad 11/12/01--------- £ si [email protected]=300 £ ic 75932/76232
10 September 2002Particulars of contract relating to shares
10 September 2002Ad 22/03/01--------- £ si [email protected]
10 September 2002Full accounts made up to 31 December 2001
10 September 2002Full accounts made up to 31 December 2001
10 September 2002Particulars of contract relating to shares
10 September 2002Ad 11/12/01--------- £ si [email protected]=300 £ ic 75932/76232
10 September 2002Particulars of contract relating to shares
10 September 2002Ad 22/03/01--------- £ si [email protected]
10 September 2002Particulars of contract relating to shares
14 February 2002Ad 01/02/02--------- £ si [email protected]=2142 £ ic 73790/75932
14 February 2002Ad 01/02/02--------- £ si [email protected]=2142 £ ic 73790/75932
20 December 2001Ad 11/12/01--------- £ si [email protected]=300 £ ic 73490/73790
20 December 2001Ad 11/12/01--------- £ si [email protected]=300 £ ic 73490/73790
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
12 June 2001Ad 18/05/01--------- £ si [email protected]=2106 £ ic 71384/73490
12 June 2001Ad 18/05/01--------- £ si [email protected]=2106 £ ic 71384/73490
3 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 April 2001Full accounts made up to 31 December 2000
9 April 2001Full accounts made up to 31 December 2000
4 April 2001Ad 22/03/01--------- £ si [email protected]=300 £ ic 71084/71384
4 April 2001Ad 22/03/01--------- £ si [email protected]=300 £ ic 71084/71384
18 November 2000Particulars of mortgage/charge
18 November 2000Particulars of mortgage/charge
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 2000Ad 26/09/00--------- £ si [email protected]=147 £ ic 70936/71083
10 October 2000Ad 26/09/00--------- £ si [email protected]=147 £ ic 70936/71083
24 August 2000Full accounts made up to 31 December 1999
24 August 2000Full accounts made up to 31 December 1999
5 May 2000Particulars of mortgage/charge
5 May 2000Particulars of mortgage/charge
19 April 2000Ad 16/03/00--------- £ si [email protected]=2936 £ ic 68000/70936
19 April 2000Ad 16/03/00--------- £ si [email protected]=2936 £ ic 68000/70936
7 April 2000Registered office changed on 07/04/00 from: unit B15 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
7 April 2000Registered office changed on 07/04/00 from: unit B15 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 November 1999S-div 15/10/99
3 November 1999£ nc 82000/100000 15/10/99
3 November 1999£ nc 82000/100000 15/10/99
3 November 1999S-div 15/10/99
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
3 November 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 September 1999Full accounts made up to 31 December 1998
16 September 1999Full accounts made up to 31 December 1998
18 June 1999Ad 10/06/99--------- £ si 753@1=753 £ ic 67247/68000
18 June 1999Ad 10/06/99--------- £ si 753@1=753 £ ic 67247/68000
14 June 1999Commission payable relating to shares
14 June 1999Commission payable relating to shares
19 March 1999New secretary appointed
19 March 1999New secretary appointed
24 February 1999Secretary resigned;director resigned
24 February 1999Secretary resigned;director resigned
3 December 1998Amended full accounts made up to 31 December 1997
3 December 1998Amended full accounts made up to 31 December 1997
8 October 1998Return made up to 04/10/98; full list of members
8 October 1998Return made up to 04/10/98; full list of members
28 July 1998Ad 24/07/98--------- £ si 2781@1=2781 £ ic 64466/67247
28 July 1998Ad 24/07/98--------- £ si 2781@1=2781 £ ic 64466/67247
24 July 1998New director appointed
24 July 1998New director appointed
20 July 1998Full accounts made up to 31 December 1997
20 July 1998Full accounts made up to 31 December 1997
4 July 1998Director resigned
4 July 1998Director resigned
5 June 1998Ad 22/05/98--------- £ si 152@1=152 £ ic 64314/64466
5 June 1998Ad 22/05/98--------- £ si 152@1=152 £ ic 64314/64466
12 May 1998Ad 30/03/98--------- £ si 1874@1=1874 £ ic 62440/64314
12 May 1998Ad 30/03/98--------- £ si 1874@1=1874 £ ic 62440/64314
14 April 1998Ad 06/04/98--------- £ si 210@1=210 £ ic 62230/62440
14 April 1998Ad 06/04/98--------- £ si 210@1=210 £ ic 62230/62440
20 March 1998Ad 16/03/98--------- £ si 730@1=730 £ ic 61500/62230
20 March 1998Ad 16/03/98--------- £ si 730@1=730 £ ic 61500/62230
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
16 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 January 1998Ad 24/12/97--------- £ si 10000@1=10000 £ ic 51500/61500
11 January 1998Ad 24/12/97--------- £ si 10000@1=10000 £ ic 51500/61500
16 October 1997Return made up to 04/10/97; full list of members
16 October 1997Return made up to 04/10/97; full list of members
19 September 1997Registered office changed on 19/09/97 from: unit B8 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
19 September 1997Registered office changed on 19/09/97 from: unit B8 armstrong mall southwood summit centre farnborough hampshire GU14 0NR
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 July 1997New director appointed
8 July 1997New director appointed
27 June 1997Full accounts made up to 31 December 1996
27 June 1997Full accounts made up to 31 December 1996
19 June 1997New director appointed
19 June 1997New director appointed
29 April 1997Ad 22/04/97--------- premium £ si 866@1=866 £ ic 50634/51500
29 April 1997Ad 22/04/97--------- premium £ si 866@1=866 £ ic 50634/51500
27 April 1997Ad 21/04/97--------- £ si 39@1=39 £ ic 50595/50634
27 April 1997Ad 21/04/97--------- £ si 39@1=39 £ ic 50595/50634
5 March 1997Ad 28/02/97--------- £ si 100@1=100 £ ic 50495/50595
5 March 1997Ad 28/02/97--------- £ si 100@1=100 £ ic 50495/50595
28 February 1997Ad 21/02/97--------- premium £ si 1435@1=1435 £ ic 49060/50495
28 February 1997Ad 21/02/97--------- premium £ si 1435@1=1435 £ ic 49060/50495
21 February 1997Ad 14/02/97--------- £ si 100@1=100 £ ic 48960/49060
21 February 1997Ad 14/02/97--------- £ si 100@1=100 £ ic 48960/49060
17 February 1997Ad 10/02/97--------- £ si 100@1=100 £ ic 48860/48960
17 February 1997Ad 10/02/97--------- £ si 100@1=100 £ ic 48860/48960
14 February 1997Ad 07/02/97--------- £ si 250@1=250 £ ic 48610/48860
14 February 1997Ad 07/02/97--------- £ si 250@1=250 £ ic 48610/48860
11 February 1997Ad 03/02/97--------- £ si 595@1=595 £ ic 48015/48610
11 February 1997Ad 03/02/97--------- £ si 595@1=595 £ ic 48015/48610
29 January 1997Ad 27/01/97--------- £ si 300@1=300 £ ic 47715/48015
29 January 1997Ad 27/01/97--------- £ si 300@1=300 £ ic 47715/48015
22 January 1997Ad 17/01/97--------- £ si 100@1=100 £ ic 47615/47715
22 January 1997Ad 17/01/97--------- £ si 100@1=100 £ ic 47615/47715
19 January 1997Ad 13/01/97--------- £ si 200@1=200 £ ic 47415/47615
19 January 1997Ad 13/01/97--------- £ si 200@1=200 £ ic 47415/47615
9 January 1997Ad 19/12/96--------- £ si 165@1=165 £ ic 47250/47415
9 January 1997Ad 19/12/96--------- £ si 165@1=165 £ ic 47250/47415
17 December 1996Ad 03/12/96--------- £ si 2250@1=2250 £ ic 45000/47250
17 December 1996Ad 03/12/96--------- £ si 2250@1=2250 £ ic 45000/47250
10 December 1996Auditor's resignation
10 December 1996Auditor's resignation
9 December 1996New director appointed
9 December 1996New director appointed
28 November 1996Ad 15/11/96--------- £ si 10000@1=10000 £ ic 35000/45000
28 November 1996Ad 15/11/96--------- £ si 10000@1=10000 £ ic 35000/45000
11 November 1996Ad 23/10/96--------- £ si 32999@1=32999 £ ic 2001/35000
11 November 1996Ad 23/10/96--------- £ si 32999@1=32999 £ ic 2001/35000
8 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 October 1996New director appointed
31 October 1996New director appointed
11 October 1996Return made up to 04/10/96; full list of members
11 October 1996Return made up to 04/10/96; full list of members
7 August 1996Full accounts made up to 31 December 1995
7 August 1996Full accounts made up to 31 December 1995
17 October 1995Return made up to 04/10/95; full list of members
17 October 1995Return made up to 04/10/95; full list of members
11 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 November 1994£ nc 100/100000 04/11/94
11 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 November 1994£ nc 100/100000 04/11/94
4 October 1994Incorporation
4 October 1994Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed