Company NameIGT UK Games Limited
DirectorPaul Anthony Mears
Company StatusLiquidation
Company Number03019236
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Anthony Mears
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2020(25 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Simon Caddy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(2 days after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Church Lane
Holybourne
Alton
GU34 4HD
Secretary NameBeverley Joy Smith
NationalityBritish
StatusResigned
Appointed09 February 1995(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleSales
Correspondence Address9 Herrick Close
Camberley
Surrey
GU16 5QS
Secretary NameMark Shenton
NationalityBritish
StatusResigned
Appointed31 March 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address9 Eastcroft Avenue
Littleover
Derby
DE23 7NL
Secretary NameAnna Caddy
NationalityBritish
StatusResigned
Appointed01 March 1998(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Correspondence Address4 Church Lane
Holybourne
Alton
GU34 4HD
Director NameFredrik Gustaf Otto Ruben
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2009)
RoleVice President
Correspondence AddressNybrogatan 75c
Stockholm
114 40
Sweden
Director NameJohan Martin Thorvaldsson
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRingvagen 11d
Stockholm
11823
Sweden
Secretary NameJohan Martin Thorvaldsson
NationalitySwedish
StatusResigned
Appointed01 April 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2010)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressRingvagen 11d
Stockholm
11823
Sweden
Director NameMr Predrag Lazo Popovic
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Jacana Court
Star Place
London
E1W 1AH
Director NameMr Robert Andrew Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Secretary NameRobert Andrew Jones
StatusResigned
Appointed01 July 2010(15 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameMr Anthony Lavaz Watson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2011(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Compton View Drive
Middletown
Rhode Island
02842
Director NameLuigi Cacciapuoti
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2013(17 years, 12 months after company formation)
Appointment Duration2 years (resigned 09 February 2015)
RoleManager
Country of ResidenceItaly
Correspondence Address4th Floor
70 Chancery Lane
London
WC2A 1AF
Director NameMr Anuj Bhatnagar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed09 February 2015(20 years after company formation)
Appointment Duration2 years (resigned 01 March 2017)
RoleCfo International
Country of ResidenceEngland
Correspondence Address70 (4th Floor)
Chancery Lane
London
WC2A 1AF
Director NameMr Matthew William Hughes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2017(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 10 Finsbury Square
London
EC2A 1AF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegtech.com
Telephone01704 171730
Telephone regionSouthport

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Boss Media Ab
99.01%
Ordinary A
1 at £1Boss Media Ab
0.99%
Ordinary B

Financials

Year2014
Turnover£263,374
Gross Profit£132,748
Net Worth£622,881
Cash£52,738
Current Liabilities£30,372

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2020 (4 years, 2 months ago)
Next Return Due15 March 2021 (overdue)

Filing History

14 July 2023Removal of liquidator by court order (9 pages)
14 July 2023Appointment of a voluntary liquidator (4 pages)
2 March 2023Liquidators' statement of receipts and payments to 29 December 2022 (9 pages)
18 January 2022Liquidators' statement of receipts and payments to 29 December 2021 (9 pages)
24 August 2021Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB (1 page)
17 August 2021Register 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 2021Register(s) moved to registered inspection location Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA (1 page)
8 January 2021Declaration of solvency (6 pages)
8 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-30
(1 page)
8 January 2021Appointment of a voluntary liquidator (3 pages)
7 January 2021Registered 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 2020Termination of appointment of Matthew William Hughes as a director on 1 October 2020 (1 page)
5 May 2020Termination of appointment of Anthony Lavaz Watson as a director on 3 April 2020 (1 page)
5 May 2020Appointment of Mr Paul Mears as a director on 4 April 2020 (2 pages)
11 February 2020Full accounts made up to 31 December 2018 (15 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (15 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 October 2017Termination of appointment of Robert Andrew Jones as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Robert Andrew Jones as a secretary on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Anthony Lavaz Watson as a director on 30 September 2017 (2 pages)
2 October 2017Termination of appointment of Robert Andrew Jones as a director on 30 September 2017 (1 page)
2 October 2017Appointment of Mr Anthony Lavaz Watson as a director on 30 September 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 September 2017Full accounts made up to 31 December 2016 (16 pages)
7 June 2017Secretary's details changed for Robert Andrew Jones on 6 June 2017 (1 page)
7 June 2017Secretary's details changed for Robert Andrew Jones on 6 June 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Andrew Jones on 6 June 2017 (2 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 March 2017Appointment of Mr Matthew William Hughes as a director on 1 March 2017 (2 pages)
1 March 2017Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Anuj Bhatnagar as a director on 1 March 2017 (1 page)
1 March 2017Appointment of Mr Matthew William Hughes as a director on 1 March 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
12 July 2016Registered 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 2016Registered 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-04
(2 pages)
30 April 2016Change of name notice (2 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 101
(7 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 101
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page)
17 April 2015Secretary's details changed for Robert Andrew Jones on 1 April 2015 (1 page)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
16 April 2015Director's details changed for Mr Robert Andrew Jones on 1 April 2015 (2 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 101
(8 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 101
(8 pages)
26 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 101
(8 pages)
19 February 2015Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Anthony Lavaz Watson as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page)
19 February 2015Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page)
19 February 2015Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages)
19 February 2015Termination of appointment of Luigi Cacciapuoti as a director on 9 February 2015 (1 page)
19 February 2015Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages)
19 February 2015Appointment of Anuj Bhatnagar as a director on 9 February 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 101
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 101
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 101
(8 pages)
29 January 2014Company name changed si games uk LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Change of name notice (2 pages)
29 January 2014Company name changed si games uk LIMITED\certificate issued on 29/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
(2 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2013Full accounts made up to 31 December 2012 (16 pages)
11 February 2013Appointment of Luigi Cacciapuoti as a director (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
11 February 2013Appointment of Luigi Cacciapuoti as a director (2 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed dynamite design and marketing LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
2 November 2012Change of name notice (2 pages)
2 November 2012Company name changed dynamite design and marketing LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
(2 pages)
11 July 2012Full accounts made up to 31 December 2011 (18 pages)
11 July 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Registered office address changed from 4Th Floor 70 Chancery Lane London WC2A 1AF United Kingdom on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 4Th Floor 70 Chancery Lane London WC2A 1AF United Kingdom on 12 June 2012 (1 page)
15 May 2012Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 15 May 2012 (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register inspection address has been changed (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register(s) moved to registered inspection location (1 page)
15 March 2012Register inspection address has been changed (1 page)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
29 September 2011Termination of appointment of Predrag Popovic as a director (1 page)
29 September 2011Appointment of Anthony Lavaz Watson as a director (2 pages)
29 September 2011Appointment of Anthony Lavaz Watson as a director (2 pages)
29 September 2011Termination of appointment of Predrag Popovic as a director (1 page)
1 June 2011Full accounts made up to 31 December 2010 (20 pages)
1 June 2011Full accounts made up to 31 December 2010 (20 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
12 July 2010Appointment of Robert Andrew Jones as a secretary (1 page)
12 July 2010Appointment of Robert Andrew Jones as a secretary (1 page)
5 July 2010Termination of appointment of Johan Thorvaldsson as a secretary (1 page)
5 July 2010Termination of appointment of Johan Thorvaldsson as a director (1 page)
5 July 2010Appointment of Robert Andrew Jones as a director (2 pages)
5 July 2010Termination of appointment of Johan Thorvaldsson as a secretary (1 page)
5 July 2010Appointment of Predrag Lazo Popovic as a director (2 pages)
5 July 2010Termination of appointment of Simon Caddy as a director (1 page)
5 July 2010Appointment of Robert Andrew Jones as a director (2 pages)
5 July 2010Termination of appointment of Johan Thorvaldsson as a director (1 page)
5 July 2010Termination of appointment of Simon Caddy as a director (1 page)
5 July 2010Appointment of Predrag Lazo Popovic as a director (2 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 March 2010Director's details changed for Simon Caddy on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Simon Caddy on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Simon Caddy on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Johan Martin Thorvaldsson on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 October 2009Appointment terminated director fredrik ruben (1 page)
2 October 2009Appointment terminated director fredrik ruben (1 page)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
19 February 2009Return made up to 07/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 May 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 April 2008Director and secretary appointed johan martin thorvaldsson (2 pages)
16 April 2008Director and secretary appointed johan martin thorvaldsson (2 pages)
10 April 2008Director appointed fredrik gustaf otto ruben (2 pages)
10 April 2008Director appointed fredrik gustaf otto ruben (2 pages)
10 April 2008Appointment terminated secretary anna caddy (1 page)
10 April 2008Appointment terminated secretary anna caddy (1 page)
26 February 2008Return made up to 07/02/08; no change of members (6 pages)
26 February 2008Return made up to 07/02/08; no change of members (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Return made up to 07/02/07; full list of members (6 pages)
11 March 2007Return made up to 07/02/07; full list of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 07/02/06; full list of members (6 pages)
21 March 2006Return made up to 07/02/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Return made up to 07/02/05; full list of members (6 pages)
22 March 2005Return made up to 07/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
9 March 2004Return made up to 07/02/04; full list of members (6 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 April 2002Return made up to 07/02/02; full list of members (6 pages)
3 April 2002Return made up to 07/02/02; full list of members (6 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
19 March 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
28 March 2001Return made up to 07/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 May 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
2 May 2000Ad 31/03/00--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
29 February 2000Return made up to 07/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (7 pages)
14 December 1998Full accounts made up to 31 March 1998 (7 pages)
30 March 1998New secretary appointed (2 pages)
30 March 1998New secretary appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (7 pages)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
25 March 1997Return made up to 07/02/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (6 pages)
16 December 1996Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
20 March 1995Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)
20 March 1995Ad 09/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1995Accounting reference date notified as 31/03 (1 page)
24 February 1995Director resigned;new director appointed (2 pages)
24 February 1995Director resigned;new director appointed (2 pages)
23 February 1995Company name changed levengraph LIMITED\certificate issued on 24/02/95 (2 pages)
23 February 1995Company name changed levengraph LIMITED\certificate issued on 24/02/95 (2 pages)
7 February 1995Incorporation (14 pages)
7 February 1995Incorporation (14 pages)