28 February 2005 | Dissolved | 1 page |
---|
29 November 2004 | Completion of winding up | 1 page |
---|
27 April 2004 | Registered office changed on 27/04/04 from: ernst & young LLP becket house 1 lambeth palace ro london SE1 7EU | 1 page |
---|
8 April 2004 | Receiver's abstract of receipts and payments | 3 pages |
---|
21 May 2003 | Court order notice of winding up | 2 pages |
---|
14 April 2003 | Statement of affairs (3.2) | 4 pages |
---|
25 February 2003 | Registered office changed on 25/02/03 from: 2 brentside executive centre great west road brentford middlesex TW8 9DA | 1 page |
---|
12 February 2003 | Appointment of receiver/manager | 1 page |
---|
3 July 2002 | Auditor's resignation | 1 page |
---|
1 July 2002 | Group of companies' accounts made up to 30 September 2001 | 29 pages |
---|
5 March 2002 | Return made up to 22/02/02; full list of members | 15 pages |
---|
27 February 2002 | Director resigned | 1 page |
---|
16 January 2002 | Memorandum and Articles of Association | 57 pages |
---|
4 July 2001 | Group of companies' accounts made up to 30 September 2000 | 29 pages |
---|
27 March 2001 | Return made up to 22/02/01; full list of members - 363(288) ‐ Director's particulars changed
| 20 pages |
---|
26 March 2001 | Nc inc already adjusted 08/05/00 | 1 page |
---|
26 March 2001 | Memorandum and Articles of Association | 48 pages |
---|
26 March 2001 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
28 February 2001 | Ad 11/05/00--------- £ si [email protected]= 38349640 £ si [email protected]=1650 £ ic 4501348/42852638 | 2 pages |
---|
28 February 2001 | Director resigned | 1 page |
---|
7 December 2000 | Particulars of mortgage/charge | 10 pages |
---|
17 October 2000 | New director appointed | 2 pages |
---|
12 October 2000 | New director appointed | 2 pages |
---|
6 October 2000 | Director resigned | 1 page |
---|
5 October 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 50 pages |
---|
29 September 2000 | Director resigned | 1 page |
---|
31 August 2000 | New director appointed | 2 pages |
---|
11 July 2000 | New director appointed | 2 pages |
---|
11 July 2000 | New director appointed | 2 pages |
---|
11 July 2000 | New director appointed | 2 pages |
---|
11 July 2000 | Director resigned | 1 page |
---|
30 May 2000 | Resolutions - SRES01 ‐ Special resolution of Memorandum of Association
| 4 pages |
---|
30 May 2000 | £ nc 9733350/48087940 08/05/00 | 1 page |
---|
30 May 2000 | Memorandum and Articles of Association | 49 pages |
---|
24 May 2000 | Ad 11/05/00--------- £ si [email protected]=29650 £ ic 4471698/4501348 | 2 pages |
---|
11 May 2000 | Return made up to 22/02/00; full list of members | 13 pages |
---|
11 April 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 | 1 page |
---|
17 January 2000 | Full group accounts made up to 31 March 1999 | 21 pages |
---|
23 November 1999 | Director resigned | 1 page |
---|
24 March 1999 | Memorandum and Articles of Association | 63 pages |
---|
24 March 1999 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 13 pages |
---|
24 March 1999 | Resolutions - ERES12 ‐ Extraordinary resolution of varying share rights or name
| 2 pages |
---|
26 February 1999 | Return made up to 22/02/99; no change of members - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
19 January 1999 | Full group accounts made up to 31 March 1998 | 22 pages |
---|
25 November 1998 | Auditor's resignation | 1 page |
---|
10 March 1998 | Return made up to 22/02/98; full list of members - 363(287) ‐ Registered office changed on 10/03/98
- 363(288) ‐ Director's particulars changed
| 8 pages |
---|
22 December 1997 | Full group accounts made up to 31 March 1997 | 24 pages |
---|
26 November 1997 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 4 pages |
---|
26 November 1997 | Am 882.AD120796.£1659640.77 Shs | 5 pages |
---|
21 November 1997 | Nc inc already adjusted 12/07/96 | 1 page |
---|
21 March 1997 | Return made up to 22/02/97; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 8 pages |
---|
11 February 1997 | New director appointed | 3 pages |
---|
6 February 1997 | Director resigned | 1 page |
---|
6 February 1997 | Director resigned | 1 page |
---|
6 February 1997 | New director appointed | 2 pages |
---|
13 January 1997 | New director appointed | 2 pages |
---|
9 October 1996 | New director appointed | 2 pages |
---|
25 September 1996 | New director appointed | 2 pages |
---|
25 September 1996 | New director appointed | 2 pages |
---|
25 September 1996 | New director appointed | 2 pages |
---|
27 August 1996 | New director appointed | 2 pages |
---|
27 August 1996 | New director appointed | 2 pages |
---|
18 August 1996 | New director appointed | 2 pages |
---|
18 August 1996 | £ nc 1000/1900000 12/07/96 | 14 pages |
---|
18 August 1996 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 1 page |
---|
18 August 1996 | Memorandum and Articles of Association | 115 pages |
---|
18 August 1996 | Registered office changed on 18/08/96 from: mercury house brentside executive centre great west road bedford middlesex TW9 9DS | 1 page |
---|
18 August 1996 | Resolutions - SRES01 ‐ Special resolution of adoption of Memorandum of Association
| 2 pages |
---|
18 August 1996 | Ad 12/08/96--------- £ si 180@1=180 £ ic 1890667/1890847 | 6 pages |
---|
18 August 1996 | New secretary appointed | 1 page |
---|
18 August 1996 | Ad 12/07/96--------- £ si [email protected]=190000 £ si 170000@10=1700000 £ ic 667/1890667 | 2 pages |
---|
18 August 1996 | Secretary resigned | 2 pages |
---|
12 August 1996 | Company name changed page one communications LIMITED\certificate issued on 12/08/96 | 2 pages |
---|
26 July 1996 | Registered office changed on 26/07/96 from: 200 aldergate street london EC1A 4JJ | 1 page |
---|
18 July 1996 | Particulars of mortgage/charge | 14 pages |
---|
15 July 1996 | Company name changed rjs paging LIMITED\certificate issued on 15/07/96 | 2 pages |
---|
27 June 1996 | £ nc 100/1000 25/06/96 | 1 page |
---|
27 June 1996 | Memorandum and Articles of Association | 17 pages |
---|
27 June 1996 | Resolutions - ORES04 ‐ Ordinary resolution of increasing authorised share capital
| 1 page |
---|
27 June 1996 | S-div 25/06/96 | 1 page |
---|
27 June 1996 | Accounting reference date notified as 31/03 | 1 page |
---|
27 June 1996 | Director resigned | 1 page |
---|
27 June 1996 | Ad 25/06/96--------- £ si [email protected]=665 £ ic 2/667 | 2 pages |
---|
27 June 1996 | Director resigned | 1 page |
---|
25 June 1996 | Company name changed mallowgrove LIMITED\certificate issued on 25/06/96 | 2 pages |
---|
22 February 1996 | Incorporation | 22 pages |
---|