Leeds
West Yorkshire
LS11 5QR
Director Name | Mr Simon Caddy |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Lane Holybourne Alton GU34 4HD |
Secretary Name | Beverley Joy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1996) |
Role | Sales |
Correspondence Address | 9 Herrick Close Camberley Surrey GU16 5QS |
Secretary Name | Mark Shenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 9 Eastcroft Avenue Littleover Derby DE23 7NL |
Secretary Name | Anna Caddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 4 Church Lane Holybourne Alton GU34 4HD |
Director Name | Fredrik Gustaf Otto Ruben |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2009) |
Role | Vice President |
Correspondence Address | Nybrogatan 75c Stockholm 114 40 Sweden |
Director Name | Johan Martin Thorvaldsson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ringvagen 11d Stockholm 11823 Sweden |
Secretary Name | Johan Martin Thorvaldsson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 01 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2010) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ringvagen 11d Stockholm 11823 Sweden |
Director Name | Mr Predrag Lazo Popovic |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 Jacana Court Star Place London E1W 1AH |
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Secretary Name | Robert Andrew Jones |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Mr Anthony Lavaz Watson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Compton View Drive Middletown Rhode Island 02842 |
Director Name | Luigi Cacciapuoti |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 2013(17 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 February 2015) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 4th Floor 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Anuj Bhatnagar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2015(20 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2017) |
Role | Cfo International |
Country of Residence | England |
Correspondence Address | 70 (4th Floor) Chancery Lane London WC2A 1AF |
Director Name | Mr Matthew William Hughes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Finsbury Square London EC2A 1AF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | gtech.com |
---|---|
Telephone | 01704 171730 |
Telephone region | Southport |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at £1 | Boss Media Ab 99.01% Ordinary A |
---|---|
1 at £1 | Boss Media Ab 0.99% Ordinary B |
Year | 2014 |
---|---|
Turnover | £263,374 |
Gross Profit | £132,748 |
Net Worth | £622,881 |
Cash | £52,738 |
Current Liabilities | £30,372 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 15 March 2021 (overdue) |
14 July 2023 | Removal of liquidator by court order (9 pages) |
---|---|
14 July 2023 | Appointment of a voluntary liquidator (4 pages) |
2 March 2023 | Liquidators' statement of receipts and payments to 29 December 2022 (9 pages) |
18 January 2022 | Liquidators' statement of receipts and payments to 29 December 2021 (9 pages) |
24 August 2021 | Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page) |
17 August 2021 | Register inspection address has been changed from Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA United Kingdom to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page) |
16 August 2021 | Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA (1 page) |
8 January 2021 | Declaration of solvency (6 pages) |
8 January 2021 | Resolutions
|
8 January 2021 | Appointment of a voluntary liquidator (3 pages) |
7 January 2021 | Registered office address changed from 3rd Floor 10 Finsbury Square London EC2A 1AF United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 January 2021 (2 pages) |
12 October 2020 | Termination of appointment of Matthew William Hughes as a director on 1 October 2020 (1 page) |
5 May 2020 | Termination of appointment of Anthony Lavaz Watson as a director on 3 April 2020 (1 page) |
5 May 2020 | Appointment of Mr Paul Mears as a director on 4 April 2020 (2 pages) |
11 February 2020 | Full accounts made up to 31 December 2018 (15 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a secretary on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Anthony Lavaz Watson as a director on 30 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Anthony Lavaz Watson as a director on 30 September 2017 (2 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 June 2017 | Secretary's details changed for Robert Andrew Jones on 6 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Robert Andrew Jones on 6 June 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 March 2017 | Appointment of Mr Matthew William Hughes as a director on 1 March 2017 (2 pages) |
1 March 2017 | Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017 (1 page) |
1 March 2017 | Appointment of Mr Matthew William Hughes as a director on 1 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 July 2016 | Registered office address changed from 4th Floor 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 4th Floor 70 Chancery Lane London WC2A 1AF to 3rd Floor 10 Finsbury Square London EC2A 1AF on 12 July 2016 (1 page) |
30 April 2016 | Resolutions
|
30 April 2016 | Change of name notice (2 pages) |
30 April 2016 | Resolutions
|
30 April 2016 | Change of name notice (2 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 April 2015 | Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
16 April 2015 | Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
19 February 2015 | Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page) |
19 February 2015 | Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page) |
19 February 2015 | Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages) |
19 February 2015 | Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
29 January 2014 | Company name changed si games uk LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed si games uk LIMITED\certificate issued on 29/01/14
|
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 February 2013 | Appointment of Luigi Cacciapuoti as a director (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Appointment of Luigi Cacciapuoti as a director (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
2 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Company name changed dynamite design and marketing LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Change of name notice (2 pages) |
2 November 2012 | Company name changed dynamite design and marketing LIMITED\certificate issued on 02/11/12
|
11 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 June 2012 | Registered office address changed from 4Th Floor 70 Chancery Lane London WC2A 1AF United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from 4Th Floor 70 Chancery Lane London WC2A 1AF United Kingdom on 12 June 2012 (1 page) |
15 May 2012 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 15 May 2012 (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register(s) moved to registered inspection location (1 page) |
15 March 2012 | Register inspection address has been changed (1 page) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Termination of appointment of Predrag Popovic as a director (1 page) |
29 September 2011 | Appointment of Anthony Lavaz Watson as a director (2 pages) |
29 September 2011 | Appointment of Anthony Lavaz Watson as a director (2 pages) |
29 September 2011 | Termination of appointment of Predrag Popovic as a director (1 page) |
1 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
12 July 2010 | Appointment of Robert Andrew Jones as a secretary (1 page) |
12 July 2010 | Appointment of Robert Andrew Jones as a secretary (1 page) |
5 July 2010 | Termination of appointment of Johan Thorvaldsson as a secretary (1 page) |
5 July 2010 | Termination of appointment of Johan Thorvaldsson as a director (1 page) |
5 July 2010 | Appointment of Robert Andrew Jones as a director (2 pages) |
5 July 2010 | Termination of appointment of Johan Thorvaldsson as a secretary (1 page) |
5 July 2010 | Appointment of Predrag Lazo Popovic as a director (2 pages) |
5 July 2010 | Termination of appointment of Simon Caddy as a director (1 page) |
5 July 2010 | Appointment of Robert Andrew Jones as a director (2 pages) |
5 July 2010 | Termination of appointment of Johan Thorvaldsson as a director (1 page) |
5 July 2010 | Termination of appointment of Simon Caddy as a director (1 page) |
5 July 2010 | Appointment of Predrag Lazo Popovic as a director (2 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 March 2010 | Director's details changed for Simon Caddy on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Simon Caddy on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Simon Caddy on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 October 2009 | Appointment terminated director fredrik ruben (1 page) |
2 October 2009 | Appointment terminated director fredrik ruben (1 page) |
19 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 April 2008 | Director and secretary appointed johan martin thorvaldsson (2 pages) |
16 April 2008 | Director and secretary appointed johan martin thorvaldsson (2 pages) |
10 April 2008 | Director appointed fredrik gustaf otto ruben (2 pages) |
10 April 2008 | Director appointed fredrik gustaf otto ruben (2 pages) |
10 April 2008 | Appointment terminated secretary anna caddy (1 page) |
10 April 2008 | Appointment terminated secretary anna caddy (1 page) |
26 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
26 February 2008 | Return made up to 07/02/08; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
22 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (6 pages) |
6 March 2003 | Return made up to 07/02/03; full list of members
|
6 March 2003 | Return made up to 07/02/03; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
3 April 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 March 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
2 May 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 May 2000 | Ad 31/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 07/02/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 March 1998 | New secretary appointed (2 pages) |
30 March 1998 | New secretary appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
20 March 1995 | Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1995 | Accounting reference date notified as 31/03 (1 page) |
20 March 1995 | Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1995 | Accounting reference date notified as 31/03 (1 page) |
24 February 1995 | Director resigned;new director appointed (2 pages) |
24 February 1995 | Director resigned;new director appointed (2 pages) |
23 February 1995 | Company name changed levengraph LIMITED\certificate issued on 24/02/95 (2 pages) |
23 February 1995 | Company name changed levengraph LIMITED\certificate issued on 24/02/95 (2 pages) |
7 February 1995 | Incorporation (14 pages) |
7 February 1995 | Incorporation (14 pages) |