York
YO30 4AG
Director Name | Mr Robert Dennis Moore |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | York Eco Business Centre Amy Johnson Way York YO30 4AG |
Secretary Name | Mr John Mottram |
---|---|
Status | Current |
Appointed | 24 October 2023(25 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | York Eco Business Centre Amy Johnson Way York YO30 4AG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Malcolm Vincent Morris |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Donnington Park Newbury Berkshire RG14 2DZ |
Secretary Name | Mrs Margaret Vera Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Cottage Donnington Park Newbury Berkshire RG14 2DZ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Prof Richard Rodney Anthony Syms |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2008) |
Role | Professor |
Correspondence Address | 59 Woodstock Avenue Boston Manor London W13 9UQ |
Director Name | Prof Eric Morgan Yeatman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 16 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 February 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | G M S House Boundary Road Woking Surrey GU21 5BX |
Director Name | Dr Andrew Sean Holmes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 14 May 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Secretary Name | Dr Eric Morgan Yeatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 2004) |
Role | Lecturer |
Correspondence Address | 46a Prince Of Wales Drive London SW11 4SF |
Director Name | Prof Peter Richard Selway |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Alan Patrick Finlay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 December 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | G M S House Boundary Road Woking Surrey GU21 5BX |
Secretary Name | Dr Andrew Sean Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 May 2019) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Colin James Nicholl |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Dr James Cumming Ramage |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | G M S House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Malcolm Richard Bateman |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Peter Ivor Tudor Edwards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 July 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Colin Robert Jump |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Glenn David Tracey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Bevan John Metcalf |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 December 2015(17 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 17 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Christopher John Buckley |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 July 2020) |
Role | Marketing Executive |
Country of Residence | Switzerland |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Secretary Name | Mr Bevan John Metcalf |
---|---|
Status | Resigned |
Appointed | 14 May 2019(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | Gms House Boundary Road Woking Surrey GU21 5BX |
Director Name | Mr Gerard James Brandon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 4 Ulica Lisia 09-408 Plock Poland |
Secretary Name | Strategic Finance Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2021(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2023) |
Correspondence Address | Suite 3 Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD |
Website | microsaic.com |
---|
Registered Address | York Eco Business Centre Amy Johnson Way York YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 99.95% - |
---|---|
2k at £0.002 | Alan Finlay 0.01% Ordinary |
2.1k at £0.002 | Colin James Nicholl 0.01% Ordinary |
2.5k at £0.002 | Dr Andrew Sean Holmes 0.01% Ordinary |
2.7k at £0.002 | Dr Eric Morgan Yeatman 0.01% Ordinary |
2k at £0.002 | Imperial Innovations Businesses LLP 0.01% Ordinary |
3.2k at £0.002 | Professor Richard Rodney Anthony Syms 0.01% Ordinary |
475 at £0.002 | Dr Graham Hine 0.00% Ordinary |
480 at £0.002 | Giltspur Nominees LTD 0.00% Ordinary |
128 at £0.002 | James Ramage 0.00% Ordinary |
1k at £0.002 | Jm Finn Nominees LTD 0.00% Ordinary |
400 at £0.002 | Ludgate 181 (Jersey) LTD 0.00% Ordinary |
1k at £0.002 | Nigel Wray 0.00% Ordinary |
469 at £0.002 | Numis Corporation PLC 0.00% Ordinary |
322 at £0.002 | Odl Nominees LTD 0.00% Ordinary |
330 at £0.002 | Professor Peter Selway 0.00% Ordinary |
513 at £0.002 | Rbc Trustees (Ci) LTD 0.00% Ordinary |
625 at £0.002 | Roy Nominees LTD 0.00% Ordinary |
262 at £0.002 | Smith & Williamson Nominees LTD 0.00% Ordinary |
237 at £0.002 | Standard Bank Nominees (Offshore) LTD 0.00% Ordinary |
320 at £0.002 | Tdwcs LLP 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,203,636 |
Gross Profit | £503,456 |
Net Worth | £4,692,578 |
Cash | £4,548,545 |
Current Liabilities | £840,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
1 January 2007 | Delivered on: 9 January 2007 Persons entitled: Pragada Investments Inc Classification: Lease Secured details: £12,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000 deposited. Outstanding |
---|---|
1 January 2007 | Delivered on: 9 January 2007 Persons entitled: Pragada Investments Inc Classification: Lease Secured details: £12,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000 deposited. Outstanding |
23 April 2006 | Delivered on: 25 April 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 September 2004 | Delivered on: 17 September 2004 Satisfied on: 24 March 2011 Persons entitled: Pragada Investments Inc Classification: Lease Secured details: £12,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,000. Fully Satisfied |
19 June 2017 | Resolutions
|
---|---|
8 June 2017 | Full accounts made up to 31 December 2016 (57 pages) |
24 May 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
17 May 2017 | Termination of appointment of James Cumming Ramage as a director on 15 May 2017 (1 page) |
10 April 2017 | Termination of appointment of Colin James Nicholl as a director on 31 January 2017 (1 page) |
13 October 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
13 July 2016 | Resolutions
|
23 June 2016 | Director's details changed for Mr Bevan John Metcalf on 18 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 21 May 2016 no member list Statement of capital on 2016-06-23
|
15 June 2016 | Full accounts made up to 31 December 2015 (58 pages) |
10 May 2016 | Appointment of Mr Christopher John Buckley as a director on 1 April 2016 (2 pages) |
6 January 2016 | Termination of appointment of Andrew Hamish Darby as a director on 18 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Glenn David Tracey as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Glenn David Tracey as a director on 1 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Colin Robert Jump as a director on 1 December 2015 (1 page) |
6 January 2016 | Appointment of Mr Bevan John Metcalf as a director on 18 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Colin Robert Jump as a director on 1 December 2015 (1 page) |
10 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
25 June 2015 | Register(s) moved to registered office address Gms House Boundary Road Woking Surrey GU21 5BX (1 page) |
25 June 2015 | Annual return made up to 21 May 2015 no member list Statement of capital on 2015-06-25
|
21 April 2015 | Full accounts made up to 31 December 2014 (68 pages) |
22 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
1 August 2014 | Second filing of SH01 previously delivered to Companies House
|
18 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
16 July 2014 | Termination of appointment of Peter Ivor Tudor Edwards as a director on 15 July 2014 (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
7 July 2014 | Resolutions
|
6 June 2014 | Annual return made up to 21 May 2014 no member list
|
15 May 2014 | Full accounts made up to 31 December 2013 (53 pages) |
24 April 2014 | Appointment of Mr Andrew Hamish Darby as a director (2 pages) |
24 April 2014 | Termination of appointment of Malcolm Bateman as a director (1 page) |
28 June 2013 | Statement of capital following an allotment of shares on 24 June 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
3 June 2013 | Annual return made up to 21 May 2013 no member list (8 pages) |
9 May 2013 | Full accounts made up to 31 December 2012 (44 pages) |
23 November 2012 | Appointment of Mr Colin Robert Jump as a director (2 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (42 pages) |
1 June 2012 | Termination of appointment of Peter Selway as a director (1 page) |
1 June 2012 | Annual return made up to 21 May 2012 no member list (8 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
22 December 2011 | Termination of appointment of Alan Finlay as a director (1 page) |
12 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (32 pages) |
13 June 2011 | Appointment of Mr Malcolm Richard Bateman as a director (2 pages) |
13 June 2011 | Appointment of Mr Peter Ivor Tudor Edwards as a director (2 pages) |
27 May 2011 | Register inspection address has been changed (1 page) |
27 May 2011 | Register(s) moved to registered inspection location (1 page) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 April 2011 | Balance Sheet (5 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Auditor's report (1 page) |
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Re-registration of Memorandum and Articles (74 pages) |
1 April 2011 | Solvency statement dated 01/04/11 (2 pages) |
1 April 2011 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 April 2011 | Resolutions
|
1 April 2011 | Statement of capital on 1 April 2011
|
1 April 2011 | Resolutions
|
1 April 2011 | Auditor's statement (1 page) |
1 April 2011 | Statement by directors (2 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
1 April 2011 | Re-registration from a private company to a public company (5 pages) |
1 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
1 April 2011 | Sub-division of shares on 1 April 2011 (5 pages) |
1 April 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (2 pages) |
11 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
14 January 2011 | Resolutions
|
16 June 2010 | Director's details changed for Alan Patrick Finlay on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Director's details changed for Colin James Nicholl on 21 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Andrew Sean Holmes on 21 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Dr Andrew Sean Holmes on 21 May 2010 (1 page) |
16 June 2010 | Director's details changed for Peter Richard Selway on 21 May 2010 (2 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
20 May 2010 | Resolutions
|
28 April 2010 | Director's details changed for Dr Eric Morgan Yeatman on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Eric Morgan Yeatman on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Patrick Finlay on 1 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Alan Patrick Finlay on 1 April 2010 (2 pages) |
28 April 2010 | Appointment of Dr James Cumming Ramage as a director (3 pages) |
14 November 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from gms house boundary road woking surrey GU21 5BX (1 page) |
30 June 2009 | Return made up to 21/05/09; full list of members (12 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 October 2008 | Appointment terminated director richard syms (1 page) |
18 June 2008 | Return made up to 21/05/08; full list of members (12 pages) |
24 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
26 June 2007 | Return made up to 21/05/07; change of members (11 pages) |
6 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Ad 24/05/06--------- £ si [email protected]=1 £ ic 232/233 (2 pages) |
4 July 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2006 | Ad 24/05/06--------- £ si [email protected]=32 £ ic 233/265 (4 pages) |
27 June 2006 | Ad 24/05/06--------- £ si [email protected]=32 £ ic 200/232 (4 pages) |
21 June 2006 | Return made up to 21/05/06; full list of members
|
20 June 2006 | Ad 31/05/06--------- £ si 80@1=80 £ ic 120/200 (2 pages) |
6 June 2006 | Resolutions
|
2 May 2006 | New director appointed (2 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 February 2006 | Ad 29/01/06--------- £ si [email protected]=4 £ ic 116/120 (2 pages) |
2 July 2005 | Return made up to 21/05/05; full list of members (10 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 21 wilson street london EC2M 2TD (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
3 November 2004 | Resolutions
|
17 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | New director appointed (2 pages) |
8 July 2004 | Ad 23/04/04--------- £ si [email protected] (2 pages) |
6 July 2004 | Return made up to 21/05/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
15 August 2003 | Return made up to 21/05/03; full list of members (9 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 8 clifford street london W1S 2LQ (1 page) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 January 2002 | Return made up to 21/05/01; full list of members
|
21 November 2001 | Ad 21/03/01--------- £ si [email protected]=20 £ ic 6822/6842 (2 pages) |
21 November 2001 | Ad 30/10/01--------- £ si [email protected]=47 £ ic 6842/6889 (2 pages) |
15 October 2001 | Statement of affairs (13 pages) |
15 October 2001 | Ad 21/03/01--------- £ si [email protected]=20 £ ic 6802/6822 (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: toomers wharf canal walk newbury berkshire RG14 1DY (1 page) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Ad 16/02/01--------- £ si 6800@1=6800 £ ic 2/6802 (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | S-div 16/02/01 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
1 March 2001 | Resolutions
|
23 February 2001 | Company name changed dynamic jewels LIMITED\certificate issued on 23/02/01 (2 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: c/o kinghts valley LIMITED toomers wharf canal walk newbury berkshire RG14 1DY (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Return made up to 21/05/99; full list of members
|
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned;director resigned (1 page) |
2 June 1998 | £ nc 100/100000 21/05/98 (2 pages) |
2 June 1998 | New director appointed (3 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 1998 | Incorporation (16 pages) |