31 March 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 December 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 December 2014 | Application to strike the company off the register | 3 pages |
---|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22 | 21 pages |
---|
19 December 2013 | Full accounts made up to 31 March 2013 | 12 pages |
---|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders | 21 pages |
---|
18 June 2013 | Appointment of Mr Dudley John Stuart Dixon as a director on 10 June 2013 | 2 pages |
---|
12 February 2013 | Termination of appointment of Robert Cartwright Mandeville as a director on 5 February 2013 | 1 page |
---|
12 February 2013 | Termination of appointment of Robert Cartwright Mandeville as a director on 5 February 2013 | 1 page |
---|
18 December 2012 | Full accounts made up to 31 March 2012 | 12 pages |
---|
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders | 21 pages |
---|
13 February 2012 | Termination of appointment of Christopher Edward Cobden Cooke as a director on 27 January 2012 | 1 page |
---|
16 January 2012 | Appointment of Mr Charles Erland Alexander Sandison as a director on 21 December 2011 | 2 pages |
---|
2 December 2011 | Termination of appointment of Roger William Povey as a director on 10 November 2011 | 1 page |
---|
2 December 2011 | Appointment of Mr Ian Murray Corse as a director on 10 November 2011 | 2 pages |
---|
2 November 2011 | Full accounts made up to 31 March 2011 | 10 pages |
---|
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders | 21 pages |
---|
6 January 2011 | Termination of appointment of Richard Portergil as a director | 1 page |
---|
6 January 2011 | Termination of appointment of Stuart Hampson as a director | 1 page |
---|
27 December 2010 | Appointment of Mr Roger William Povey as a director | 2 pages |
---|
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders | 17 pages |
---|
20 July 2010 | Full accounts made up to 31 March 2010 | 11 pages |
---|
14 August 2009 | | 5 pages |
---|
5 August 2009 | Return made up to 30/06/09; change of members | 7 pages |
---|
3 July 2009 | Director appointed mr john gibson heller | 2 pages |
---|
19 December 2008 | Memorandum and Articles of Association | 42 pages |
---|
19 September 2008 | Return made up to 30/06/08; full list of members | 13 pages |
---|
29 August 2008 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
14 August 2008 | Group of companies' accounts made up to 31 March 2008 | 20 pages |
---|
6 August 2008 | Secretary appointed dr derek john allen | 2 pages |
---|
6 August 2008 | Appointment terminated secretary paul dean | 1 page |
---|
23 April 2008 | Secretary appointed paul raynold dean | 2 pages |
---|
23 April 2008 | Appointment terminated director christopher brown | 1 page |
---|
23 April 2008 | Appointment terminated secretary marshall lawton | 1 page |
---|
10 April 2008 | Director appointed richard george portergil | 2 pages |
---|
19 February 2008 | Auditor's resignation | 1 page |
---|
11 February 2008 | Resolutions - RES02 ‐ Resolution of re-registration
| 2 pages |
---|
11 February 2008 | Certificate of re-registration from Public Limited Company to Private | 1 page |
---|
11 February 2008 | Application for reregistration from PLC to private | 1 page |
---|
11 February 2008 | Re-registration of Memorandum and Articles | 57 pages |
---|
4 February 2008 | New director appointed | 2 pages |
---|
4 February 2008 | Director resigned | 1 page |
---|
6 November 2007 | New director appointed | 2 pages |
---|
6 November 2007 | Director resigned | 1 page |
---|
27 October 2007 | Group of companies' accounts made up to 31 March 2007 | 19 pages |
---|
16 October 2007 | New director appointed | 2 pages |
---|
2 October 2007 | Director resigned | 1 page |
---|
11 September 2007 | Return made up to 30/06/07; full list of members | 14 pages |
---|
28 September 2006 | Group of companies' accounts made up to 31 March 2006 | 22 pages |
---|
9 August 2006 | Return made up to 30/06/06; full list of members | 14 pages |
---|
25 May 2006 | Director resigned | 1 page |
---|
8 December 2005 | Director resigned | 1 page |
---|
4 October 2005 | Group of companies' accounts made up to 31 March 2005 | 19 pages |
---|
6 September 2005 | Return made up to 30/06/05; full list of members | 17 pages |
---|
16 August 2005 | New director appointed | 2 pages |
---|
12 October 2004 | Director resigned | 1 page |
---|
12 October 2004 | Director resigned | 1 page |
---|
12 October 2004 | New director appointed | 2 pages |
---|
12 October 2004 | Director resigned | 1 page |
---|
12 October 2004 | Director resigned | 1 page |
---|
21 September 2004 | Group of companies' accounts made up to 31 March 2004 | 18 pages |
---|
25 August 2004 | Return made up to 30/06/04; full list of members | 16 pages |
---|
25 September 2003 | Return made up to 30/06/03; full list of members | 15 pages |
---|
16 August 2003 | Group of companies' accounts made up to 31 March 2003 | 18 pages |
---|
13 November 2002 | Director resigned | 1 page |
---|
13 November 2002 | New director appointed | 2 pages |
---|
13 November 2002 | New director appointed | 2 pages |
---|
13 November 2002 | New director appointed | 2 pages |
---|
13 November 2002 | Director resigned | 1 page |
---|
16 October 2002 | Director resigned | 1 page |
---|
11 September 2002 | Return made up to 30/06/02; full list of members | 18 pages |
---|
2 September 2002 | Group of companies' accounts made up to 31 March 2002 | 19 pages |
---|
25 January 2002 | New secretary appointed | 2 pages |
---|
25 January 2002 | New director appointed | 2 pages |
---|
25 January 2002 | Secretary resigned | 1 page |
---|
25 January 2002 | New director appointed | 2 pages |
---|
28 October 2001 | Ad 22/08/01--------- £ si 1566760@1=1566760 £ ic 75600/1642360 | 16 pages |
---|
28 August 2001 | Particulars of mortgage/charge | 3 pages |
---|
9 August 2001 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 61 pages |
---|
8 August 2001 | Prospectus | 25 pages |
---|
1 August 2001 | Director resigned | 1 page |
---|
31 July 2001 | New director appointed | 2 pages |
---|
30 July 2001 | Ad 26/07/01--------- £ si 15600@1=15600 £ ic 60000/75600 | 4 pages |
---|
24 July 2001 | Registered office changed on 24/07/01 from: 84 temple avenue, london, EC4Y 0HP | 1 page |
---|
24 July 2001 | Certificate of authorisation to commence business and borrow | 1 page |
---|
24 July 2001 | Application to commence business | 2 pages |
---|
24 July 2001 | New director appointed | 2 pages |
---|
24 July 2001 | New secretary appointed | 2 pages |
---|
24 July 2001 | New director appointed | 2 pages |
---|
24 July 2001 | New director appointed | 3 pages |
---|
24 July 2001 | Director resigned | 1 page |
---|
24 July 2001 | Secretary resigned | 1 page |
---|
24 July 2001 | New director appointed | 2 pages |
---|
24 July 2001 | New director appointed | 2 pages |
---|
24 July 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 | 1 page |
---|
24 July 2001 | Ad 19/07/01--------- £ si 59998@1=59998 £ ic 2/60000 | 4 pages |
---|
24 July 2001 | New director appointed | 3 pages |
---|
3 July 2001 | Incorporation | 37 pages |
---|