Beringen
B3582
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2020(22 years after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Director Name | Ian Robert Dehaan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Property Developer |
Correspondence Address | Flat 4 113/115 Fountain Road Redhill RH1 6QD |
Secretary Name | Christina Mary Dehaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Shagbrook Cottages Reigate Road Buckland Surrey RH2 9RE |
Director Name | Brian Stephen Mark |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 March 2007) |
Role | Consulting Engineer |
Correspondence Address | 10 Palmers Crescent Kingston Upon Thames Surrey KT1 3AP |
Secretary Name | Ian Robert Dehaan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Flat 4 113/115 Fountain Road Redhill RH1 6QD |
Director Name | Richard John Shennan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 March 2014) |
Role | Consultant Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Corinne Road London N19 5EZ |
Secretary Name | Richard John Shennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2006) |
Role | Consultant Building Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Corinne Road London N19 5EZ |
Director Name | Aart Leendert Snijders |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | 8 De Gewanten Arnhem Nl6836eb Netherlands |
Director Name | Nicholas Boid |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 17 July 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 City Square Leeds LS1 2ES |
Director Name | Hendrik Van Eck |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 December 2013) |
Role | Company Director |
Correspondence Address | Moerheimstraat 39 7701 Ca Dedemsvaart Netherlands |
Director Name | Ronald Sibbrandue Folders |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2013(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Koloniweg 10 Balkbrug 770788 Netherlands |
Director Name | Mr Brian Stephen Mark |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2014) |
Role | Chartered Engineer |
Country of Residence | Wales |
Correspondence Address | 1 City Square Leeds LS1 2ES |
Director Name | Louis Jozef Pellens |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 July 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 October 2018) |
Role | Engineer |
Country of Residence | Belgium |
Correspondence Address | 185 Koolmijnlaan Beringen B3582 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 November 2010) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.iftech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77005256 |
Telephone region | London |
Registered Address | Westwood House Annie Med Lane South Cave HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 70 other UK companies use this postal address |
504k at £1 | Nicholas Boid 50400.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,755 |
Cash | £124,214 |
Current Liabilities | £282,424 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 December 2007 | Delivered on: 22 December 2007 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 |
---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
20 November 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
19 November 2020 | Register(s) moved to registered office address Westwood House Annie Med Lane South Cave Brough HU15 2HG (1 page) |
19 November 2020 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to Westwood House Annie Med Lane South Cave Brough HU15 2HG (1 page) |
6 November 2020 | Termination of appointment of Louis Jozef Pellens as a director on 18 October 2018 (1 page) |
6 November 2020 | Notification of Iftech Nv as a person with significant control on 30 September 2018 (2 pages) |
6 November 2020 | Registered office address changed from Regus Herald Way Pegasus Business Park Castle Donnington DE74 2TZ England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 6 November 2020 (1 page) |
6 November 2020 | Cessation of Nicholas Boid as a person with significant control on 30 October 2018 (1 page) |
6 November 2020 | Appointment of Myukoffice Ltd as a secretary on 22 October 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 July 2018 | Registered office address changed from 1 City Square Leeds LS1 2ES to Regus Herald Way Pegasus Business Park Castle Donnington DE74 2TZ on 31 July 2018 (1 page) |
26 July 2018 | Appointment of Raf Schildermans as a director on 17 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Nicholas Boid as a director on 17 July 2018 (1 page) |
26 July 2018 | Appointment of Louis Pellens as a director on 17 July 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
16 October 2017 | Change of details for Mr Nicholas Boid as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Nicholas Boid on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Nicholas Boid as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Nicholas Boid on 13 October 2017 (2 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 September 2015 | Resolutions
|
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Statement by Directors (1 page) |
29 September 2015 | Solvency Statement dated 14/09/15 (1 page) |
29 September 2015 | Statement of capital on 29 September 2015
|
29 September 2015 | Solvency Statement dated 14/09/15 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 October 2014 | Termination of appointment of Aart Leendert Snijders as a director on 14 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Brian Stephen Mark as a director on 15 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Brian Stephen Mark as a director on 15 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Ronald Sibbrandue Folders as a director on 14 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Aart Leendert Snijders as a director on 14 August 2014 (1 page) |
7 October 2014 | Termination of appointment of Ronald Sibbrandue Folders as a director on 14 August 2014 (1 page) |
25 September 2014 | Registered office address changed from Unit 406 the Busworks 39-41 United House North Road London N7 9DP England to 1 City Square Leeds LS1 2ES on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Unit 406 the Busworks 39-41 United House North Road London N7 9DP England to 1 City Square Leeds LS1 2ES on 25 September 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
18 July 2014 | Appointment of Ronald Sibbrandue Folders as a director on 19 December 2013 (3 pages) |
18 July 2014 | Appointment of Ronald Sibbrandue Folders as a director on 19 December 2013 (3 pages) |
10 July 2014 | Termination of appointment of Hendrik Van Eck as a director (1 page) |
10 July 2014 | Termination of appointment of Hendrik Van Eck as a director (1 page) |
10 July 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
10 July 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
6 May 2014 | Appointment of Mr Brian Stephen Mark as a director (2 pages) |
6 May 2014 | Appointment of Mr Brian Stephen Mark as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Shennan as a director (1 page) |
6 May 2014 | Termination of appointment of Richard Shennan as a director (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Unit 5 Southbank House Black Prince Road London SE1 7SJ on 3 February 2014 (1 page) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (7 pages) |
23 July 2013 | Director's details changed for Nicholas Boid on 10 July 2013 (2 pages) |
23 July 2013 | Director's details changed for Nicholas Boid on 10 July 2013 (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Nicholas Boid on 1 May 2012 (2 pages) |
2 December 2011 | Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 101 14 Greville Street London EC1N 8SB on 2 December 2011 (1 page) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
24 October 2011 | Termination of appointment of Vantis Secretaries Limited as a secretary (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
15 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
8 February 2011 | Resolutions
|
8 February 2011 | Resolutions
|
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages) |
25 November 2010 | Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages) |
25 November 2010 | Director's details changed for Aart Leendert Snijders on 1 July 2010 (2 pages) |
23 November 2010 | Appointment of Hendrik Van Eck as a director (1 page) |
23 November 2010 | Appointment of Hendrik Van Eck as a director (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 February 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR England on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 62-68 Rosebery Avenue London EC1R 4RR England on 18 February 2010 (1 page) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (8 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
21 August 2009 | Ad 20/08/09-20/08/09\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages) |
21 August 2009 | Ad 20/08/09-20/08/09\gbp si 2500@1=2500\gbp ic 10000/12500\ (2 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
17 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
17 August 2009 | Nc inc already adjusted 13/08/09 (1 page) |
17 August 2009 | Memorandum and Articles of Association (6 pages) |
17 August 2009 | Resolutions
|
17 August 2009 | Memorandum and Articles of Association (6 pages) |
6 July 2009 | Director appointed nicholas boid (1 page) |
6 July 2009 | Director appointed nicholas boid (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 March 2009 | Ad 23/12/08-23/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages) |
27 March 2009 | Ad 23/12/08-23/12/08\gbp si 5000@1=5000\gbp ic 5000/10000\ (2 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Resolutions
|
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o fulcrum consulting 62-68 rosebery avenue london EC1R 4RR (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from c/o fulcrum consulting 62-68 rosebery avenue london EC1R 4RR (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
30 June 2008 | Ad 14/01/08-14/01/08\gbp si 250@1=250\gbp ic 4750/5000\ (2 pages) |
30 June 2008 | Ad 14/01/08-14/01/08\gbp si 250@1=250\gbp ic 4750/5000\ (2 pages) |
30 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
30 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
19 February 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=3750 £ ic 1000/4750 (2 pages) |
19 February 2008 | Ad 14/01/08-14/01/08 £ si [email protected]=3750 £ ic 1000/4750 (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Nc inc already adjusted 03/01/08 (1 page) |
30 January 2008 | Resolutions
|
30 January 2008 | Nc inc already adjusted 03/01/08 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
21 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
21 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
15 March 2007 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
15 March 2007 | Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page) |
6 February 2007 | Return made up to 20/10/06; full list of members (3 pages) |
6 February 2007 | Return made up to 20/10/06; full list of members (3 pages) |
11 January 2007 | Ad 31/08/06-31/08/06 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
11 January 2007 | Ad 31/08/06-31/08/06 £ si [email protected]=998 £ ic 2/1000 (2 pages) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
3 March 2006 | Company name changed buildings that work LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed buildings that work LIMITED\certificate issued on 03/03/06 (2 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members
|
16 November 2004 | Return made up to 20/10/04; full list of members
|
19 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
17 January 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
7 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
16 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 21/10/01; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 21/10/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
24 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2000 | Return made up to 21/10/99; full list of members (6 pages) |
15 June 2000 | Return made up to 21/10/99; full list of members (6 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
27 October 1999 | Secretary resigned;director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
21 October 1998 | Incorporation (17 pages) |
21 October 1998 | Incorporation (17 pages) |