Total Documents | 746 |
---|
Total Pages | 5,435 |
---|
2 January 2024 | Termination of appointment of Terence Ralph Connolly as a director on 31 December 2023 |
---|---|
22 November 2023 | Appointment of Mr Geraint Charles Boyens Davies as a director on 22 November 2023 |
8 November 2023 | Confirmation statement made on 7 November 2023 with no updates |
8 November 2023 | Register inspection address has been changed from C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR England to 3 the Millenium Centre Crosby Way Farnham Surrey GU9 7XX |
28 June 2023 | Resolutions
|
9 June 2023 | Group of companies' accounts made up to 31 December 2022 |
24 February 2023 | Appointment of Mr John Nigel Wakefield as a director on 1 February 2023 |
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates |
22 June 2022 | Resolutions
|
9 June 2022 | Group of companies' accounts made up to 31 December 2021 |
19 May 2022 | Resolutions
|
4 May 2022 | Appointment of Mr Benjamin Neville Gillam as a secretary on 4 May 2022 |
4 May 2022 | Termination of appointment of Southern Secretarial Services Limited as a secretary on 4 May 2022 |
16 December 2021 | Confirmation statement made on 12 November 2021 with no updates |
6 July 2021 | Group of companies' accounts made up to 31 December 2020 |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates |
14 October 2020 | Resolutions
|
23 September 2020 | Group of companies' accounts made up to 31 December 2019 |
29 July 2020 | Appointment of Southern Secretarial Services Limited as a secretary on 29 July 2020 |
29 July 2020 | Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 |
10 June 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates |
8 June 2019 | Resolutions
|
6 June 2019 | Group of companies' accounts made up to 31 December 2018 |
23 November 2018 | Confirmation statement made on 14 November 2018 with no updates |
20 September 2018 | Appointment of Mr James Patrick Murray as a secretary on 11 September 2018 |
12 September 2018 | Termination of appointment of Stuart John Harding as a secretary on 11 September 2018 |
16 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
1 May 2018 | Resolutions
|
27 April 2018 | Group of companies' accounts made up to 31 December 2017 |
3 January 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
3 January 2018 | Statement of capital following an allotment of shares on 15 November 2017
|
14 November 2017 | Confirmation statement made on 14 November 2017 with updates |
14 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
14 November 2017 | Confirmation statement made on 14 November 2017 with updates |
14 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
25 July 2017 | Notification of a person with significant control statement |
25 July 2017 | Notification of a person with significant control statement |
17 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
30 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
30 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
22 May 2017 | Group of companies' accounts made up to 31 December 2016 |
22 May 2017 | Group of companies' accounts made up to 31 December 2016 |
28 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
14 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
2 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 |
2 December 2016 | Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016 |
2 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 |
2 December 2016 | Appointment of Mr Stuart John Harding as a secretary on 30 November 2016 |
25 November 2016 | Register inspection address has been changed from C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR |
25 November 2016 | Register inspection address has been changed from C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Limited the Courtyard 17 West Street Farnham GU9 7DR |
25 November 2016 | Confirmation statement made on 14 November 2016 with no updates |
25 November 2016 | Confirmation statement made on 14 November 2016 with no updates |
29 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
7 June 2016 | Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL |
7 June 2016 | Register(s) moved to registered inspection location C/O Share Registrars Limited Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL |
7 June 2016 | Director's details changed for Mr Osman Abdullah on 9 January 2012 |
7 June 2016 | Director's details changed for Mr Osman Abdullah on 9 January 2012 |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
26 April 2016 | Group of companies' accounts made up to 31 December 2015 |
26 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
26 April 2016 | Group of companies' accounts made up to 31 December 2015 |
26 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 16 March 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 3 February 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
29 December 2015 | Registered office address changed from 390 Princesway, Team Valley Gateshead Tyne & Wear NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015 |
29 December 2015 | Registered office address changed from , 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015 |
29 December 2015 | Registered office address changed from , 390 Princesway, Team Valley, Gateshead, Tyne & Wear, NE11 0TU to Parallel House 32, London Road Guildford Surrey GU1 2AB on 29 December 2015 |
23 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
16 December 2015 | Reduction of iss capital and minute (oc) |
16 December 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium |
16 December 2015 | Statement of capital on 16 December 2015
|
16 December 2015 | Reduction of iss capital and minute (oc) |
16 December 2015 | Statement of capital on 16 December 2015
|
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a director on 30 November 2015 |
2 December 2015 | Appointment of Mrs Carolyn Clare Davis as a secretary on 1 December 2015 |
2 December 2015 | Termination of appointment of Andrew Robert Wonnacott as a secretary on 30 November 2015 |
27 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
27 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
27 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-27
|
27 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
24 November 2015 | Resolutions
|
15 October 2015 | Statement of capital following an allotment of shares on 25 July 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 25 July 2015
|
14 August 2015 | Director's details changed for Mr Raschid Michael Abdullah on 30 July 2015 |
14 August 2015 | Director's details changed for Mr Raschid Michael Abdullah on 30 July 2015 |
10 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 29 July 2015
|
10 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
10 July 2015 | Registration of charge 029901000010, created on 10 July 2015 |
10 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
10 July 2015 | Registration of charge 029901000010, created on 10 July 2015 |
1 May 2015 | Group of companies' accounts made up to 31 December 2014 |
1 May 2015 | Resolutions
|
1 May 2015 | Group of companies' accounts made up to 31 December 2014 |
17 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
15 December 2014 | Statement of capital following an allotment of shares on 6 November 2014
|
3 December 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-12-03
|
17 October 2014 | Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014 |
17 October 2014 | Director's details changed for Terence Ralph Connolly on 27 June 2014 |
17 October 2014 | Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014 |
17 October 2014 | Director's details changed for Terence Ralph Connolly on 27 June 2014 |
17 October 2014 | Director's details changed for Mr Raschid Michael Abdullah on 1 October 2014 |
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
9 September 2014 | Appointment of Mr Paul John Negus as a director on 3 September 2014 |
9 September 2014 | Appointment of Mr Paul John Negus as a director on 3 September 2014 |
9 September 2014 | Appointment of Mr Paul John Negus as a director on 3 September 2014 |
3 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
28 July 2014 | Statement of capital following an allotment of shares on 9 July 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
7 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 |
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
22 May 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
1 May 2014 | Auditor's resignation |
1 May 2014 | Auditor's resignation |
15 April 2014 | Auditor's resignation |
15 April 2014 | Auditor's resignation |
3 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
29 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
29 January 2014 | Resolutions
|
29 January 2014 | Statement of capital following an allotment of shares on 27 December 2013
|
20 January 2014 | Termination of appointment of William Conn as a director |
20 January 2014 | Termination of appointment of William Conn as a director |
18 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
18 December 2013 | Statement of capital following an allotment of shares on 10 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 15 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
18 November 2013 | Register(s) moved to registered office address |
18 November 2013 | Register(s) moved to registered office address |
18 November 2013 | Annual return made up to 14 November 2013 no member list |
18 November 2013 | Annual return made up to 14 November 2013 no member list |
4 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 17 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
14 October 2013 | Satisfaction of charge 5 in full |
14 October 2013 | Satisfaction of charge 6 in full |
14 October 2013 | Satisfaction of charge 6 in full |
14 October 2013 | Satisfaction of charge 8 in full |
14 October 2013 | Satisfaction of charge 7 in full |
14 October 2013 | Satisfaction of charge 7 in full |
14 October 2013 | Satisfaction of charge 8 in full |
14 October 2013 | Satisfaction of charge 5 in full |
14 October 2013 | Satisfaction of charge 9 in full |
14 October 2013 | Satisfaction of charge 9 in full |
13 September 2013 | All of the property or undertaking has been released from charge 6 |
13 September 2013 | All of the property or undertaking has been released from charge 6 |
13 September 2013 | All of the property or undertaking has been released from charge 5 |
13 September 2013 | All of the property or undertaking has been released from charge 9 |
13 September 2013 | All of the property or undertaking has been released from charge 9 |
13 September 2013 | All of the property or undertaking has been released from charge 8 |
13 September 2013 | All of the property or undertaking has been released from charge 7 |
13 September 2013 | All of the property or undertaking has been released from charge 5 |
13 September 2013 | All of the property or undertaking has been released from charge 8 |
13 September 2013 | All of the property or undertaking has been released from charge 7 |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
9 July 2013 | Group of companies' accounts made up to 31 December 2012 |
9 July 2013 | Group of companies' accounts made up to 31 December 2012 |
9 July 2013 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom |
9 July 2013 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom |
8 July 2013 | Register(s) moved to registered office address |
8 July 2013 | Register(s) moved to registered office address |
1 February 2013 | Appointment of Mr Raschid Michael Abdullah as a director |
1 February 2013 | Appointment of Mr Raschid Michael Abdullah as a director |
1 February 2013 | Termination of appointment of Timothy Wightman as a director |
1 February 2013 | Termination of appointment of Timothy Wightman as a director |
10 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
7 December 2012 | Annual return made up to 14 November 2012 no member list |
7 December 2012 | Annual return made up to 14 November 2012 no member list |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
14 June 2012 | Group of companies' accounts made up to 31 December 2011 |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 |
18 November 2011 | Annual return made up to 14 November 2011 no member list |
18 November 2011 | Annual return made up to 14 November 2011 no member list |
12 July 2011 | Consolidation and sub-division of shares on 30 June 2011 |
12 July 2011 | Resolutions
|
12 July 2011 | Consolidation and sub-division of shares on 30 June 2011 |
12 July 2011 | Memorandum and Articles of Association |
12 July 2011 | Resolutions
|
12 July 2011 | Memorandum and Articles of Association |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 |
29 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders |
29 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders |
8 October 2010 | Appointment of Mr Osman Abdullah as a director |
8 October 2010 | Appointment of Mr Osman Abdullah as a director |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
5 July 2010 | Secretary's details changed for Andrew Robert Wonnacott on 30 June 2010 |
5 July 2010 | Secretary's details changed for Andrew Robert Wonnacott on 30 June 2010 |
30 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
28 June 2010 | Termination of appointment of David Mills as a director |
28 June 2010 | Termination of appointment of David Mills as a director |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 |
27 January 2010 | Annual return made up to 14 November 2009 with bulk list of shareholders |
27 January 2010 | Annual return made up to 14 November 2009 with bulk list of shareholders |
22 January 2010 | Termination of appointment of Andrew Wonnacott as a secretary |
22 January 2010 | Termination of appointment of Andrew Wonnacott as a secretary |
3 December 2009 | Register inspection address has been changed |
3 December 2009 | Register(s) moved to registered inspection location |
3 December 2009 | Register inspection address has been changed |
3 December 2009 | Register(s) moved to registered inspection location |
30 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
30 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
30 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
29 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
29 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
29 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
29 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
29 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
29 October 2009 | Director's details changed for Mr David John Mills on 1 October 2009 |
27 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 |
27 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009 |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Director's details changed for Terence Ralph Connolly on 1 October 2009 |
27 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Director's details changed for William Francis Eric James Conn on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009 |
27 October 2009 | Director's details changed for Terence Ralph Connolly on 1 October 2009 |
27 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Secretary's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Director's details changed for Andrew Robert Wonnacott on 1 October 2009 |
27 October 2009 | Director's details changed for Terence Ralph Connolly on 1 October 2009 |
27 October 2009 | Director's details changed for Mr Timothy Redmayne Wightman on 1 October 2009 |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 |
1 August 2009 | Particulars of a mortgage or charge / charge no: 9 |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
30 June 2009 | Group of companies' accounts made up to 31 December 2008 |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 |
3 March 2009 | Appointment terminated director ian taylor |
3 March 2009 | Appointment terminated director ian taylor |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Memorandum and Articles of Association |
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Resolutions
|
12 February 2009 | Memorandum and Articles of Association |
12 February 2009 | Resolutions
|
19 December 2008 | Group of companies' accounts made up to 31 December 2007 |
19 December 2008 | Group of companies' accounts made up to 31 December 2007 |
26 November 2008 | Return made up to 14/11/08; bulk list available separately |
26 November 2008 | Return made up to 14/11/08; bulk list available separately |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 |
14 April 2008 | Director's change of particulars / ian taylor / 04/04/2008 |
7 February 2008 | Director's particulars changed |
7 February 2008 | Director's particulars changed |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY |
27 December 2007 | Registered office changed on 27/12/07 from: 8 windmill business village, brooklands close, sunbury on thames, middlesex TW16 7DY |
29 November 2007 | Return made up to 14/11/07; bulk list available separately |
29 November 2007 | Return made up to 14/11/07; bulk list available separately |
17 August 2007 | New director appointed |
17 August 2007 | New director appointed |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 |
20 July 2007 | Group of companies' accounts made up to 31 December 2006 |
11 December 2006 | Return made up to 14/11/06; bulk list available separately
|
11 December 2006 | Return made up to 14/11/06; bulk list available separately
|
1 August 2006 | Director resigned |
1 August 2006 | Director resigned |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 |
31 July 2006 | Group of companies' accounts made up to 31 December 2005 |
6 July 2006 | Director resigned |
6 July 2006 | Director resigned |
31 March 2006 | Statement of affairs |
31 March 2006 | Statement of affairs |
31 March 2006 | Ad 08/03/06--------- £ si [email protected]=142857 £ ic 6224207/6367064 |
31 March 2006 | Ad 08/03/06--------- £ si [email protected]=142857 £ ic 6224207/6367064 |
25 January 2006 | Group of companies' accounts made up to 31 December 2004 |
25 January 2006 | Group of companies' accounts made up to 31 December 2004 |
15 December 2005 | Return made up to 14/11/05; bulk list available separately |
15 December 2005 | Return made up to 14/11/05; bulk list available separately |
1 December 2005 | Mar from re-reg 07/02/07 |
1 December 2005 | Mar from re-reg 07/02/07 |
22 August 2005 | New secretary appointed |
22 August 2005 | Secretary resigned |
22 August 2005 | New secretary appointed |
22 August 2005 | Secretary resigned |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 |
5 August 2005 | Delivery ext'd 3 mth 31/12/04 |
15 June 2005 | Secretary resigned |
15 June 2005 | Secretary resigned |
15 June 2005 | New secretary appointed |
15 June 2005 | New secretary appointed |
1 April 2005 | New director appointed |
1 April 2005 | New director appointed |
25 February 2005 | Ad 27/01/05--------- £ si [email protected]=3820000 £ ic 2404207/6224207 |
25 February 2005 | Ad 26/01/05--------- £ si [email protected]=1750000 £ ic 654207/2404207 |
25 February 2005 | Ad 26/01/05--------- £ si [email protected]=1750000 £ ic 654207/2404207 |
25 February 2005 | Ad 27/01/05--------- £ si [email protected]=3820000 £ ic 2404207/6224207 |
25 February 2005 | Statement of affairs |
25 February 2005 | Statement of affairs |
23 February 2005 | New director appointed |
23 February 2005 | New director appointed |
10 February 2005 | Company name changed screen PLC\certificate issued on 10/02/05 |
10 February 2005 | Company name changed screen PLC\certificate issued on 10/02/05 |
5 February 2005 | Director resigned |
5 February 2005 | Director resigned |
31 January 2005 | Resolutions
|
31 January 2005 | £ nc 800000/8815000 24/01/05 |
31 January 2005 | £ nc 800000/8815000 24/01/05 |
31 January 2005 | Resolutions
|
21 January 2005 | Secretary resigned |
21 January 2005 | New secretary appointed |
21 January 2005 | New secretary appointed |
21 January 2005 | Secretary resigned |
19 January 2005 | Declaration of satisfaction of mortgage/charge |
19 January 2005 | Declaration of satisfaction of mortgage/charge |
17 January 2005 | Return made up to 14/11/04; bulk list available separately |
17 January 2005 | Return made up to 14/11/04; bulk list available separately |
20 October 2004 | Director resigned |
20 October 2004 | Director resigned |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 |
19 August 2004 | Group of companies' accounts made up to 31 December 2003 |
2 April 2004 | New director appointed |
2 April 2004 | New director appointed |
23 March 2004 | New director appointed |
23 March 2004 | New director appointed |
16 March 2004 | Director resigned |
16 March 2004 | Director resigned |
23 February 2004 | New director appointed |
23 February 2004 | New director appointed |
11 February 2004 | New secretary appointed |
11 February 2004 | New secretary appointed |
4 February 2004 | Secretary resigned |
4 February 2004 | Secretary resigned |
2 December 2003 | Return made up to 14/11/03; bulk list available separately
|
2 December 2003 | Return made up to 14/11/03; bulk list available separately
|
2 October 2003 | Auditor's resignation |
2 October 2003 | Auditor's resignation |
29 August 2003 | £ nc 700000/800000 12/06/03 |
29 August 2003 | £ nc 700000/800000 12/06/03 |
26 July 2003 | Group of companies' accounts made up to 31 December 2002 |
26 July 2003 | Group of companies' accounts made up to 31 December 2002 |
23 July 2003 | Ad 30/06/03--------- £ si [email protected]=13541 £ ic 640665/654206 |
23 July 2003 | Ad 30/06/03--------- £ si [email protected]=13541 £ ic 640665/654206 |
1 July 2003 | Ad 27/05/03--------- £ si [email protected]=77408 £ ic 563257/640665 |
1 July 2003 | Ad 27/05/03--------- £ si [email protected]=77408 £ ic 563257/640665 |
8 May 2003 | New director appointed |
8 May 2003 | New director appointed |
18 March 2003 | Director resigned |
18 March 2003 | Location of register of members (non legible) |
18 March 2003 | Location of register of members (non legible) |
18 March 2003 | Director resigned |
9 February 2003 | New director appointed |
9 February 2003 | New director appointed |
24 January 2003 | Return made up to 14/11/02; bulk list available separately |
24 January 2003 | Return made up to 14/11/02; bulk list available separately |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn, burchetts green lane, maidenhead, berkshire SL6 3QP |
14 January 2003 | Registered office changed on 14/01/03 from: stubbings barn, burchetts green lane, maidenhead, berkshire SL6 3QP |
3 December 2002 | Director resigned |
3 December 2002 | Director resigned |
3 December 2002 | Director resigned |
3 December 2002 | Director resigned |
18 November 2002 | Particulars of mortgage/charge |
18 November 2002 | Particulars of mortgage/charge |
10 October 2002 | New secretary appointed |
10 October 2002 | Director resigned |
10 October 2002 | Secretary resigned |
10 October 2002 | Director resigned |
10 October 2002 | New secretary appointed |
10 October 2002 | Secretary resigned |
17 September 2002 | Ad 05/09/02--------- £ si [email protected]=1965 £ ic 561291/563256 |
17 September 2002 | Ad 05/09/02--------- £ si [email protected]=1965 £ ic 561291/563256 |
14 August 2002 | New director appointed |
14 August 2002 | New director appointed |
25 July 2002 | Director resigned |
25 July 2002 | Director resigned |
15 July 2002 | Ad 09/07/02--------- £ si [email protected]=1200 £ ic 560091/561291 |
15 July 2002 | Ad 09/07/02--------- £ si [email protected]=1200 £ ic 560091/561291 |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
18 April 2002 | Ad 27/03/02--------- £ si [email protected]=5969 £ ic 554122/560091 |
18 April 2002 | Ad 27/03/02--------- £ si [email protected]=5969 £ ic 554122/560091 |
3 April 2002 | Ad 18/03/02--------- £ si [email protected]=75000 £ ic 479122/554122 |
3 April 2002 | Ad 18/03/02--------- £ si [email protected]=75000 £ ic 479122/554122 |
11 March 2002 | New director appointed |
11 March 2002 | New director appointed
|
27 February 2002 | Particulars of mortgage/charge |
27 February 2002 | Particulars of mortgage/charge |
25 February 2002 | Resolutions
|
25 February 2002 | Director resigned |
25 February 2002 | Resolutions
|
25 February 2002 | Director resigned |
25 February 2002 | Nc inc already adjusted 14/02/02 |
25 February 2002 | Nc inc already adjusted 14/02/02 |
21 January 2002 | Ad 07/01/02--------- £ si [email protected]=7350 £ ic 471772/479122 |
21 January 2002 | Ad 07/01/02--------- £ si [email protected]=7350 £ ic 471772/479122 |
15 January 2002 | Ad 31/12/01--------- £ si [email protected]=38692 £ ic 433080/471772 |
15 January 2002 | Ad 31/12/01--------- £ si [email protected]=38692 £ ic 433080/471772 |
5 January 2002 | Particulars of mortgage/charge |
5 January 2002 | Particulars of mortgage/charge |
21 December 2001 | Return made up to 14/11/01; bulk list available separately
|
21 December 2001 | Return made up to 14/11/01; bulk list available separately
|
3 November 2001 | Statement of affairs |
3 November 2001 | Ad 12/07/01--------- £ si [email protected]=5555 £ ic 426819/432374 |
3 November 2001 | Ad 12/07/01--------- £ si [email protected]=5555 £ ic 426819/432374 |
3 November 2001 | Statement of affairs |
27 October 2001 | Ad 10/07/01--------- £ si [email protected]=450 £ ic 426369/426819 |
27 October 2001 | Ad 10/07/01--------- £ si [email protected]=450 £ ic 426369/426819 |
19 October 2001 | Resolutions
|
19 October 2001 | Nc inc already adjusted 18/06/01 |
19 October 2001 | Resolutions
|
19 October 2001 | Nc inc already adjusted 18/06/01 |
17 October 2001 | Ad 23/02/01--------- £ si [email protected] |
17 October 2001 | Ad 23/02/01--------- £ si [email protected] |
31 August 2001 | New director appointed |
31 August 2001 | New director appointed |
24 July 2001 | Ad 29/05/01--------- £ si [email protected]=706 £ ic 37874/38580 |
24 July 2001 | Ad 29/05/01--------- £ si [email protected]=706 £ ic 37874/38580 |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 |
8 May 2001 | Conso 21/02/01 |
8 May 2001 | Conso 21/02/01 |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
14 March 2001 | £ nc 400000/500000 21/02/01 |
14 March 2001 | £ nc 400000/500000 21/02/01 |
14 March 2001 | Resolutions
|
14 March 2001 | Resolutions
|
7 February 2001 | Prospectus |
7 February 2001 | Prospectus |
2 January 2001 | Return made up to 14/11/00; bulk list available separately
|
2 January 2001 | Return made up to 14/11/00; bulk list available separately
|
23 December 2000 | Declaration of satisfaction of mortgage/charge |
23 December 2000 | Declaration of satisfaction of mortgage/charge |
23 December 2000 | Declaration of satisfaction of mortgage/charge |
23 December 2000 | Declaration of satisfaction of mortgage/charge |
9 November 2000 | Secretary resigned |
9 November 2000 | Secretary resigned |
9 November 2000 | New secretary appointed |
9 November 2000 | New secretary appointed |
1 November 2000 | Ad 28/09/00--------- £ si [email protected]=31048 £ ic 334998/366046 |
1 November 2000 | Ad 28/09/00--------- £ si [email protected]=31048 £ ic 334998/366046 |
23 October 2000 | Ad 18/05/00--------- £ si [email protected]=4155 £ ic 330843/334998 |
23 October 2000 | Ad 18/05/00--------- £ si [email protected]=4155 £ ic 330843/334998 |
23 October 2000 | Particulars of contract relating to shares |
23 October 2000 | Particulars of contract relating to shares |
18 October 2000 | Ad 18/06/99--------- £ si [email protected] |
18 October 2000 | Nc inc already adjusted 24/11/99 |
18 October 2000 | Resolutions
|
18 October 2000 | Ad 18/06/99--------- £ si [email protected] |
18 October 2000 | Ad 31/01/00--------- £ si [email protected]=5000 £ ic 323391/328391 |
18 October 2000 | Nc inc already adjusted 12/07/99 |
18 October 2000 | Ad 01/02/00--------- £ si [email protected]=216 £ ic 328391/328607 |
18 October 2000 | Ad 09/08/99--------- £ si [email protected] |
18 October 2000 | Nc inc already adjusted 12/07/99 |
18 October 2000 | Ad 31/01/00--------- £ si [email protected]=5000 £ ic 323391/328391 |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
18 October 2000 | Ad 09/08/99--------- £ si [email protected] |
18 October 2000 | Nc inc already adjusted 24/11/99 |
18 October 2000 | Ad 03/12/99--------- £ si [email protected]=15000 £ ic 308391/323391 |
18 October 2000 | Ad 24/03/00--------- £ si [email protected]=2236 £ ic 328607/330843 |
18 October 2000 | Resolutions
|
18 October 2000 | Ad 24/03/00--------- £ si [email protected]=2236 £ ic 328607/330843 |
18 October 2000 | Ad 03/12/99--------- £ si [email protected]=15000 £ ic 308391/323391 |
18 October 2000 | Ad 01/02/00--------- £ si [email protected]=216 £ ic 328391/328607 |
11 September 2000 | Ad 04/09/00--------- £ si [email protected]=2000 £ ic 306391/308391 |
11 September 2000 | Ad 04/09/00--------- £ si [email protected]=2000 £ ic 306391/308391 |
28 July 2000 | New director appointed |
28 July 2000 | New director appointed |
17 July 2000 | New director appointed |
17 July 2000 | New director appointed |
21 June 2000 | Full group accounts made up to 31 December 1999 |
21 June 2000 | Full group accounts made up to 31 December 1999 |
19 June 2000 | Director resigned |
19 June 2000 | Director resigned |
21 February 2000 | New director appointed |
21 February 2000 | New director appointed |
11 February 2000 | Director resigned |
11 February 2000 | Director resigned |
30 January 2000 | Ad 07/01/00--------- £ si [email protected]=15000 £ ic 279386/294386 |
30 January 2000 | Ad 19/01/00--------- £ si [email protected]=8500 £ ic 297891/306391 |
30 January 2000 | Ad 17/01/00--------- £ si [email protected]=3505 £ ic 294386/297891 |
30 January 2000 | Ad 19/01/00--------- £ si [email protected]=8500 £ ic 297891/306391 |
30 January 2000 | Ad 17/01/00--------- £ si [email protected]=3505 £ ic 294386/297891 |
30 January 2000 | Ad 07/01/00--------- £ si [email protected]=15000 £ ic 279386/294386 |
10 December 1999 | Ad 02/11/99--------- £ si [email protected] |
10 December 1999 | Ad 02/11/99--------- £ si [email protected] |
7 December 1999 | Resolutions
|
7 December 1999 | Resolutions
|
6 December 1999 | Return made up to 14/11/99; bulk list available separately |
6 December 1999 | Return made up to 14/11/99; bulk list available separately |
12 November 1999 | New director appointed |
12 November 1999 | New director appointed |
14 September 1999 | Full group accounts made up to 31 December 1998 |
14 September 1999 | Full group accounts made up to 31 December 1998 |
3 August 1999 | Particulars of mortgage/charge |
3 August 1999 | Particulars of mortgage/charge |
19 July 1999 | Return made up to 14/11/98; bulk list available separately; amend |
19 July 1999 | Return made up to 14/11/98; bulk list available separately; amend |
16 July 1999 | Director resigned |
16 July 1999 | Director resigned |
17 May 1999 | Secretary's particulars changed |
17 May 1999 | Secretary resigned;director resigned |
17 May 1999 | Secretary resigned;director resigned |
17 May 1999 | Secretary's particulars changed |
28 April 1999 | New director appointed |
28 April 1999 | New director appointed |
10 March 1999 | Auditor's resignation |
10 March 1999 | Auditor's resignation |
9 January 1999 | Particulars of mortgage/charge |
9 January 1999 | Particulars of mortgage/charge |
14 December 1998 | Return made up to 14/11/98; no change of members |
14 December 1998 | Return made up to 14/11/98; no change of members |
9 December 1998 | Ad 03/12/98--------- £ si [email protected]=83333 £ ic 192385/275718 |
9 December 1998 | Ad 03/12/98--------- £ si [email protected]=83333 £ ic 192385/275718 |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
25 August 1998 | Full group accounts made up to 31 December 1997 |
25 August 1998 | Full group accounts made up to 31 December 1997 |
3 July 1998 | Particulars of mortgage/charge |
3 July 1998 | Particulars of mortgage/charge |
25 June 1998 | Director resigned |
25 June 1998 | Director resigned |
10 June 1998 | Ad 04/03/97--------- premium £ si [email protected] |
10 June 1998 | Ad 04/03/97--------- premium £ si [email protected] |
7 May 1998 | Ad 01/04/98--------- £ si [email protected]=42200 £ ic 212186/254386 |
7 May 1998 | Ad 01/04/98--------- £ si [email protected]=42200 £ ic 212186/254386 |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Ad 18/03/98--------- £ si [email protected]=7800 £ ic 204386/212186 |
17 April 1998 | Ad 18/03/98--------- £ si [email protected]=7800 £ ic 204386/212186 |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
23 February 1998 | Director resigned |
23 February 1998 | Secretary resigned;director resigned |
23 February 1998 | Director resigned |
23 February 1998 | Secretary resigned;director resigned |
23 January 1998 | New secretary appointed;new director appointed |
23 January 1998 | New secretary appointed;new director appointed |
22 January 1998 | Declaration of satisfaction of mortgage/charge |
22 January 1998 | Declaration of satisfaction of mortgage/charge |
19 December 1997 | Return made up to 14/11/97; bulk list available separately
|
19 December 1997 | Return made up to 14/11/97; bulk list available separately
|
9 October 1997 | Particulars of mortgage/charge |
9 October 1997 | Particulars of mortgage/charge |
2 September 1997 | Secretary resigned |
2 September 1997 | Secretary resigned |
7 August 1997 | Auditor's resignation |
7 August 1997 | Auditor's resignation |
6 August 1997 | Location of register of members |
6 August 1997 | Location of register of members |
6 August 1997 | Ad 04/03/97--------- £ si [email protected]=60500 £ ic 140219/200719 |
6 August 1997 | Ad 25/03/97--------- £ si [email protected]=12000 £ ic 200719/212719 |
6 August 1997 | New secretary appointed;new director appointed |
6 August 1997 | Ad 25/03/97--------- £ si [email protected]=12000 £ ic 200719/212719 |
6 August 1997 | Ad 04/03/97--------- £ si [email protected]=60500 £ ic 140219/200719 |
6 August 1997 | New secretary appointed;new director appointed |
16 May 1997 | New director appointed |
16 May 1997 | New director appointed |
16 May 1997 | Secretary resigned |
16 May 1997 | Secretary resigned |
16 May 1997 | New director appointed |
16 May 1997 | Director resigned |
16 May 1997 | New director appointed |
16 May 1997 | Director resigned |
26 March 1997 | Particulars of mortgage/charge |
26 March 1997 | Particulars of mortgage/charge |
10 March 1997 | Full group accounts made up to 31 December 1996 |
10 March 1997 | Full group accounts made up to 31 December 1996 |
27 February 1997 | Ad 14/02/97--------- £ si [email protected]=6038 £ ic 134181/140219 |
27 February 1997 | Ad 14/02/97--------- £ si [email protected]=6038 £ ic 134181/140219 |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | New director appointed |
25 February 1997 | New director appointed |
21 February 1997 | Prospectus |
21 February 1997 | Prospectus |
7 February 1997 | Declaration on reregistration from private to PLC |
7 February 1997 | Auditor's statement |
7 February 1997 | Resolutions
|
7 February 1997 | Certificate of re-registration from Private to Public Limited Company |
7 February 1997 | Auditor's report |
7 February 1997 | Auditor's report |
7 February 1997 | Balance Sheet |
7 February 1997 | Declaration on reregistration from private to PLC |
7 February 1997 | Auditor's statement |
7 February 1997 | Balance Sheet |
7 February 1997 | Certificate of re-registration from Private to Public Limited Company |
7 February 1997 | Application for reregistration from private to PLC |
7 February 1997 | Application for reregistration from private to PLC |
7 February 1997 | Resolutions
|
6 February 1997 | New secretary appointed |
6 February 1997 | New director appointed |
6 February 1997 | New director appointed |
6 February 1997 | New director appointed |
6 February 1997 | New director appointed |
6 February 1997 | New secretary appointed |
26 January 1997 | S-div 10/01/97 |
26 January 1997 | Resolutions
|
26 January 1997 | Ad 13/01/97--------- £ si [email protected]=16590 £ ic 117591/134181 |
26 January 1997 | Resolutions
|
26 January 1997 | Ad 13/01/97--------- £ si [email protected]=56169 £ ic 61422/117591 |
26 January 1997 | Registered office changed on 26/01/97 from: 35 windsor road, slough, berkshire, SL1 2EB |
26 January 1997 | Ad 10/01/97--------- £ si [email protected]=61300 £ ic 122/61422 |
26 January 1997 | S-div 10/01/97 |
26 January 1997 | Ad 10/01/97--------- £ si [email protected]=61300 £ ic 122/61422 |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | S-div 10/01/97 |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Ad 10/01/97--------- £ si 98@1=98 £ ic 2/100 |
26 January 1997 | Ad 10/01/97--------- £ si 98@1=98 £ ic 2/100 |
26 January 1997 | Resolutions
|
26 January 1997 | Registered office changed on 26/01/97 from: 35 windsor road, slough, berkshire, SL1 2EB |
26 January 1997 | £ nc 1000/285000 10/01/97 |
26 January 1997 | Resolutions
|
26 January 1997 | Ad 10/01/97--------- £ si [email protected]=22 £ ic 100/122 |
26 January 1997 | Ad 10/01/97--------- £ si [email protected]=22 £ ic 100/122 |
26 January 1997 | £ nc 1000/285000 10/01/97 |
26 January 1997 | S-div 10/01/97 |
26 January 1997 | Resolutions
|
26 January 1997 | Ad 13/01/97--------- £ si [email protected]=16590 £ ic 117591/134181 |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Ad 13/01/97--------- £ si [email protected]=56169 £ ic 61422/117591 |
3 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 |
3 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 |
26 November 1996 | Return made up to 14/11/96; no change of members |
26 November 1996 | Return made up to 14/11/96; no change of members |
1 November 1996 | Accounts for a small company made up to 30 November 1995 |
1 November 1996 | Accounts for a small company made up to 30 November 1995 |
31 January 1996 | Return made up to 14/11/95; full list of members |
31 January 1996 | Return made up to 14/11/95; full list of members |
18 January 1995 | Company name changed fencemarket LIMITED\certificate issued on 19/01/95 |
18 January 1995 | Company name changed fencemarket LIMITED\certificate issued on 19/01/95 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
14 November 1994 | Incorporation |
14 November 1994 | Incorporation |