Leeds
LS1 4DL
Secretary Name | Mr Daniel Ian Holden |
---|---|
Status | Closed |
Appointed | 14 September 2011(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 28 July 2020) |
Role | Company Director |
Correspondence Address | 1 Royal Exchange Royal Exchange Avenue London EC3V 3LT |
Director Name | Mr Patrick John Boylan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 28 July 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Central Square, 8th Floor 29, Wellington Street Leeds LS1 4DL |
Director Name | Mr Daniel Ian Holden |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 July 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Royal Exchange Royal Exchange Avenue London EC3V 3LT |
Director Name | Philip Richard Wild |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Glenelg Road London SW2 5JT |
Director Name | Andrea Sophia Georgeou |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 156 Cat Hill East Barnet Hertfordshire EN4 8HU |
Director Name | Mr Bernard Philip O'Dea |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 August 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite D 6 Hyde Park Mansions London NW1 5BJ |
Secretary Name | Mr Robert John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(1 day after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Plaistow Lane Bromley Kent BR1 3TP |
Director Name | Robert Stuart Shaw Jr |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 June 2000) |
Role | Finance Director |
Correspondence Address | 40 Charlwood Road London SW15 1PW |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(10 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Jacques Putzeys |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 March 2000(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2002) |
Role | Consultant |
Correspondence Address | 42 Boulevard Di Italie A Monaco Mc 98000 Foreign |
Director Name | James Stoddart |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(11 months after company formation) |
Appointment Duration | 3 months (resigned 27 June 2000) |
Role | Businessman |
Correspondence Address | Lime House 218 Hempstead Road Watford Hertfordshire WD17 4LL |
Director Name | Philippus Stefanus Meyer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | CEO |
Correspondence Address | 40a Bayshore Apartments 244 Aberdeen Main Road Aberdeen Hong Kong |
Director Name | Mr Robert John Robinson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 September 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Mansion House Plaistow Lane Bromley Kent BR1 3TP |
Director Name | Mr Patrick John Boylan |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 February 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Priors House 5 Mizen Way Cobham Surrey KT11 2RG |
Director Name | Barend Van Der Vorm |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 20 Ave De Fontielle Monte Carlo Mc 9800 Monaco |
Director Name | Mr Alan Edward Dacre |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 June 2001) |
Role | Businessman |
Correspondence Address | Silver Birches Bower Lane Sevenoaks Kent TN15 6XT |
Director Name | Frans Sietze Van Hove |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2003(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 January 2016) |
Role | Investor |
Country of Residence | The Netherlands |
Correspondence Address | Nieuwe Uitleg 15 The Hague 2514 Bp Netherlands |
Director Name | Right Honorable David Blunkett |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 November 2018) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mr Mark Allen Blakemore |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2013) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ |
Director Name | Marcel Martinus Jacobus Johannes Boekhoorn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2013(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 2018) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 40 Bank Street London E14 5NR |
Director Name | Mr David Scheurl |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2014(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 November 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 40 Bank Street London E14 5NR |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Website | uc.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5040333 |
Telephone region | Unknown |
Registered Address | Central Square, 8th Floor 29, Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
936.5m at £0.001 | Shareholder Name Missing 100.00% Ordinary A |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £7,565,497 |
Gross Profit | £5,779,995 |
Net Worth | -£6,828,203 |
Cash | £764,350 |
Current Liabilities | £8,241,978 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Intrument)) Classification: A registered charge Particulars: The patents listed against uc group LTD and as described in part D2 of schedule 2 (details of security assets) of the instrument, including (without limitation) patent numbers 8099329, 7941,370 and 1113003 A. Outstanding |
---|---|
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent Under the Intercreditor Agreement) Classification: A registered charge Outstanding |
12 May 2014 | Delivered on: 22 May 2014 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 15 November 2013 Persons entitled: Wilmington Trust (London) Limited (as Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 March 2001 | Delivered on: 15 March 2001 Persons entitled: Development Securities Estates PLC Classification: Rent security deposit deed Secured details: £150,200 plus vat of £26,285 due from the company to the chargee. Particulars: Rent deposit. Outstanding |
12 August 2011 | Delivered on: 31 August 2011 Satisfied on: 2 December 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2020 | Notice of move from Administration to Dissolution (25 pages) |
23 December 2019 | Notice of order removing administrator from office (14 pages) |
19 November 2019 | Administrator's progress report (24 pages) |
16 August 2019 | Registered office address changed from 40 Bank Street London E14 5NR to Central Square, 8th Floor 29, Wellington Street Leeds LS1 4DL on 16 August 2019 (1 page) |
20 July 2019 | Director's details changed for Mr Daniel Ian Holden on 19 July 2019 (2 pages) |
20 July 2019 | Secretary's details changed for Mr Daniel Ian Holden on 19 July 2019 (1 page) |
15 July 2019 | Notice of deemed approval of proposals (4 pages) |
27 June 2019 | Statement of affairs with form AM02SOA (14 pages) |
24 June 2019 | Statement of administrator's proposal (30 pages) |
8 May 2019 | Appointment of an administrator (4 pages) |
31 December 2018 | Group of companies' accounts made up to 31 December 2017 (45 pages) |
12 November 2018 | Termination of appointment of David Blunkett as a director on 12 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Marcel Martinus Jacobus Johannes Boekhoorn as a director on 12 November 2018 (1 page) |
17 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
6 December 2017 | Termination of appointment of David Scheurl as a director on 17 November 2017 (1 page) |
6 December 2017 | Termination of appointment of David Scheurl as a director on 17 November 2017 (1 page) |
1 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
25 November 2017 | Satisfaction of charge 037623660004 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660004 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660003 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660005 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660003 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660005 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660006 in full (4 pages) |
25 November 2017 | Satisfaction of charge 037623660006 in full (4 pages) |
20 November 2017 | Registration of charge 037623660007, created on 17 November 2017 (37 pages) |
20 November 2017 | Registration of charge 037623660008, created on 17 November 2017 (66 pages) |
20 November 2017 | Registration of charge 037623660007, created on 17 November 2017 (37 pages) |
20 November 2017 | Registration of charge 037623660008, created on 17 November 2017 (66 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
16 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
13 September 2017 | Satisfaction of charge 1 in full (1 page) |
19 July 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
19 July 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
11 July 2017 | Change of details for Mr Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Mr Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jacobus Adriaan Paulsen as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Marcel Martinus Jacobus Johannes Boekhoorn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Jacobus Adriaan Paulsen as a person with significant control on 6 April 2016 (2 pages) |
29 May 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
29 May 2017 | Statement of capital following an allotment of shares on 25 July 2016
|
17 November 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
17 November 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
25 August 2016 | Appointment of Mr David Scheurl as a director on 12 April 2014 (2 pages) |
25 August 2016 | Appointment of Mr David Scheurl as a director on 12 April 2014 (2 pages) |
12 August 2016 | Annual return made up to 26 April 2016 with bulk list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 26 April 2016 with bulk list of shareholders Statement of capital on 2016-08-12
|
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
8 March 2016 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Termination of appointment of Frans Sietze Van Hove as a director on 1 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Frans Sietze Van Hove as a director on 1 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 June 2015 | Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Patrick John Boylan on 1 January 2015 (2 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Frans Sietze Van Hove on 27 April 2014 (2 pages) |
22 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Director's details changed for Frans Sietze Van Hove on 27 April 2014 (2 pages) |
29 April 2015 | Director's details changed for Marcel Martinus Jacobus Johannes Boekmoorn on 29 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Marcel Martinus Jacobus Johannes Boekmoorn on 29 April 2015 (2 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
20 February 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 28 July 2014
|
21 August 2014 | Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages) |
21 August 2014 | Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages) |
21 August 2014 | Appointment of Mr Daniel Ian Holden as a director on 4 November 2013 (2 pages) |
30 June 2014 | Annual return made up to 26 April 2014 no member list Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 April 2014 no member list Statement of capital on 2014-06-30
|
22 May 2014 | Registration of charge 037623660006 (51 pages) |
22 May 2014 | Registration of charge 037623660006 (51 pages) |
17 March 2014 | Registration of charge 037623660004 (35 pages) |
17 March 2014 | Registration of charge 037623660005 (26 pages) |
17 March 2014 | Registration of charge 037623660004 (35 pages) |
17 March 2014 | Registration of charge 037623660005 (26 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
17 February 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
17 December 2013 | Registered office address changed from , Sundridge Park Manor Willoughby Lane, Bromley, Kent, BR1 3FZ on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from , Sundridge Park Manor Willoughby Lane, Bromley, Kent, BR1 3FZ on 17 December 2013 (2 pages) |
2 December 2013 | Satisfaction of charge 2 in full (1 page) |
2 December 2013 | Satisfaction of charge 2 in full (1 page) |
15 November 2013 | Registration of charge 037623660003 (51 pages) |
15 November 2013 | Registration of charge 037623660003 (51 pages) |
8 November 2013 | Appointment of Marcel Martinus Jacobus Johannes Boekmoorn as a director (3 pages) |
8 November 2013 | Appointment of Marcel Martinus Jacobus Johannes Boekmoorn as a director (3 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
25 September 2013 | Termination of appointment of Mark Blakemore as a director (2 pages) |
25 September 2013 | Appointment of Mr Patrick John Boylan as a director (3 pages) |
25 September 2013 | Appointment of Mr Patrick John Boylan as a director (3 pages) |
25 September 2013 | Termination of appointment of Mark Blakemore as a director (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 7 August 2013
|
10 June 2013 | Annual return made up to 26 April 2013 with bulk list of shareholders (18 pages) |
10 June 2013 | Annual return made up to 26 April 2013 with bulk list of shareholders (18 pages) |
5 June 2013 | Director's details changed for Right Honorable David Blunkett on 20 April 2013 (2 pages) |
5 June 2013 | Director's details changed for Right Honorable David Blunkett on 20 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Jacobus Adriaan Paulsen on 20 April 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Jacobus Adriaan Paulsen on 20 April 2013 (2 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
10 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 4 September 2012
|
12 July 2012 | Appointment of Mark Allen Blakemore as a director (3 pages) |
12 July 2012 | Appointment of Mark Allen Blakemore as a director (3 pages) |
29 June 2012 | Annual return made up to 26 April 2012 with bulk list of shareholders (16 pages) |
29 June 2012 | Annual return made up to 26 April 2012 with bulk list of shareholders (16 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 30 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
13 January 2012 | Auditor's resignation (1 page) |
13 January 2012 | Auditor's resignation (1 page) |
30 September 2011 | Termination of appointment of Robert Robinson as a secretary (1 page) |
30 September 2011 | Termination of appointment of Robert Robinson as a director (1 page) |
30 September 2011 | Appointment of Mr Daniel Ian Holden as a secretary (1 page) |
30 September 2011 | Termination of appointment of Robert Robinson as a director (1 page) |
30 September 2011 | Appointment of Mr Daniel Ian Holden as a secretary (1 page) |
30 September 2011 | Termination of appointment of Robert Robinson as a secretary (1 page) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
15 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
3 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages) |
23 May 2011 | Register(s) moved to registered inspection location (2 pages) |
23 May 2011 | Register(s) moved to registered inspection location (2 pages) |
23 May 2011 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
23 May 2011 | Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (2 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with bulk list of shareholders (18 pages) |
14 December 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
14 December 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with bulk list of shareholders (18 pages) |
29 April 2010 | Registered office address changed from , the Mansion House, Plaistow Lane, Bromley, Kent, BR1 3TP on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from , the Mansion House, Plaistow Lane, Bromley, Kent, BR1 3TP on 29 April 2010 (2 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
12 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
12 December 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
7 December 2009 | Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Jacobus Adriaan Paulsen on 1 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
7 December 2009 | Secretary's details changed for Robert John Robinson on 1 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Right Honorable David Blunkett on 10 November 2009 (3 pages) |
17 November 2009 | Director's details changed for Right Honorable David Blunkett on 10 November 2009 (3 pages) |
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
14 November 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
14 November 2009 | Statement of capital following an allotment of shares on 4 November 2008
|
14 November 2009 | Statement of capital following an allotment of shares on 14 September 2009
|
22 October 2009 | Register inspection address has been changed (2 pages) |
22 October 2009 | Register inspection address has been changed (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (2 pages) |
3 August 2009 | Return made up to 26/04/09; bulk list available separately (7 pages) |
3 August 2009 | Return made up to 26/04/09; bulk list available separately (7 pages) |
28 July 2009 | Director appointed right honorable mr david blunkett (2 pages) |
28 July 2009 | Director appointed right honorable mr david blunkett (2 pages) |
13 May 2009 | Ad 23/04/09\gbp si [email protected]=1800\gbp ic 88201/90001\ (2 pages) |
13 May 2009 | Ad 23/04/09\gbp si [email protected]=1800\gbp ic 88201/90001\ (2 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (4 pages) |
23 January 2009 | Memorandum and Articles of Association (4 pages) |
23 January 2009 | Resolutions
|
8 December 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
8 December 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
22 May 2008 | Return made up to 26/04/08; bulk list available separately (7 pages) |
22 May 2008 | Return made up to 26/04/08; bulk list available separately (7 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
1 June 2007 | Return made up to 26/04/07; bulk list available separately (8 pages) |
1 June 2007 | Return made up to 26/04/07; bulk list available separately (8 pages) |
13 December 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
13 December 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
15 June 2006 | Return made up to 26/04/06; bulk list available separately (8 pages) |
15 June 2006 | Return made up to 26/04/06; bulk list available separately (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 26/04/05; bulk list available separately
|
20 June 2005 | Return made up to 26/04/05; bulk list available separately
|
23 November 2004 | Certificate of cancellation of share premium account (1 page) |
23 November 2004 | Certificate of cancellation of share premium account (1 page) |
18 November 2004 | Cancel share premium account (2 pages) |
18 November 2004 | Cancel share premium account (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Nc inc already adjusted 19/10/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Nc inc already adjusted 19/10/04 (1 page) |
5 October 2004 | Notice of completion of voluntary arrangement (2 pages) |
5 October 2004 | Notice of completion of voluntary arrangement (2 pages) |
5 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (3 pages) |
5 October 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2004 (3 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
31 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
18 June 2004 | Amending 882 (2 pages) |
18 June 2004 | Amending 882 (2 pages) |
26 May 2004 | Return made up to 26/04/04; bulk list available separately (8 pages) |
26 May 2004 | Return made up to 26/04/04; bulk list available separately (8 pages) |
29 March 2004 | Ad 31/12/03--------- £ si [email protected]=200 £ ic 58283/58483 (2 pages) |
29 March 2004 | Ad 31/12/03--------- £ si [email protected]=200 £ ic 58283/58483 (2 pages) |
29 March 2004 | Ad 30/12/03-31/12/03 £ si [email protected]= 6950 £ ic 58483/65433 (2 pages) |
29 March 2004 | Ad 30/12/03-31/12/03 £ si [email protected]= 6950 £ ic 58483/65433 (2 pages) |
10 March 2004 | Accounts made up to 31 December 2002 (20 pages) |
10 March 2004 | Accounts made up to 31 December 2001 (20 pages) |
10 March 2004 | Accounts made up to 31 December 2001 (20 pages) |
10 March 2004 | Accounts made up to 31 December 2000 (19 pages) |
10 March 2004 | Accounts made up to 31 December 2000 (19 pages) |
10 March 2004 | Accounts made up to 31 December 2002 (20 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
2 December 2003 | Ad 10/11/03--------- £ si [email protected]= 51 £ ic 58232/58283 (3 pages) |
2 December 2003 | Ad 10/11/03--------- £ si [email protected]= 51 £ ic 58232/58283 (3 pages) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages) |
26 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2003 (3 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
15 July 2003 | Return made up to 26/04/03; bulk list available separately (8 pages) |
15 July 2003 | Return made up to 26/04/03; bulk list available separately (8 pages) |
29 June 2003 | Ad 23/06/03--------- £ si [email protected]=832 £ ic 57400/58232 (1 page) |
29 June 2003 | Ad 23/06/03--------- £ si [email protected]=832 £ ic 57400/58232 (1 page) |
3 June 2003 | Ad 27/05/03--------- £ si [email protected]=8 £ ic 57392/57400 (2 pages) |
3 June 2003 | Ad 27/05/03--------- £ si [email protected]=8 £ ic 57392/57400 (2 pages) |
24 March 2003 | Ad 17/02/03-03/03/03 £ si [email protected]= 2380 £ ic 55012/57392 (3 pages) |
24 March 2003 | Ad 17/02/03-03/03/03 £ si [email protected]= 2380 £ ic 55012/57392 (3 pages) |
19 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
19 February 2003 | Administrator's abstract of receipts and payments (4 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
24 December 2002 | Administrator's abstract of receipts and payments (4 pages) |
19 November 2002 | Return made up to 26/04/02; bulk list available separately (8 pages) |
19 November 2002 | Return made up to 26/04/02; bulk list available separately (8 pages) |
19 November 2002 | Ad 12/11/02--------- £ si [email protected]= 2090 £ ic 52922/55012 (3 pages) |
19 November 2002 | Ad 12/11/02--------- £ si [email protected]= 2090 £ ic 52922/55012 (3 pages) |
28 October 2002 | Notice of discharge of Administration Order (4 pages) |
28 October 2002 | Notice of discharge of Administration Order (4 pages) |
18 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
18 October 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
2 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
2 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: pricewaterhousecoopers, plumtree court, london, EC4A 4HT (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: pricewaterhousecoopers, plumtree court, london, EC4A 4HT (1 page) |
25 June 2002 | Notice of result of meeting of creditors (3 pages) |
25 June 2002 | Notice of result of meeting of creditors (3 pages) |
6 June 2002 | Statement of administrator's proposal (29 pages) |
6 June 2002 | Statement of administrator's proposal (29 pages) |
5 May 2002 | Ad 19/03/02--------- £ si [email protected]=75 £ ic 52847/52922 (2 pages) |
5 May 2002 | Ad 19/03/02--------- £ si [email protected]=75 £ ic 52847/52922 (2 pages) |
18 April 2002 | Ad 18/03/02-03/04/02 £ si [email protected]=591 £ ic 52256/52847 (3 pages) |
18 April 2002 | Ad 18/03/02-03/04/02 £ si [email protected]=591 £ ic 52256/52847 (3 pages) |
9 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: hammersley hse, 5 warwick street, london, W1R 5RA (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: hammersley hse, 5 warwick street, london, W1R 5RA (1 page) |
28 March 2002 | Notice of Administration Order (1 page) |
28 March 2002 | Administration Order (4 pages) |
28 March 2002 | Administration Order (4 pages) |
28 March 2002 | Notice of Administration Order (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
4 January 2002 | Company name changed uc.com LTD\certificate issued on 04/01/02 (2 pages) |
4 January 2002 | Company name changed uc.com LTD\certificate issued on 04/01/02 (2 pages) |
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
30 August 2001 | Ad 21/06/01--------- £ si [email protected]=367 £ ic 51889/52256 (2 pages) |
30 August 2001 | Ad 21/06/01--------- £ si [email protected]=367 £ ic 51889/52256 (2 pages) |
21 August 2001 | Ad 07/06/01--------- £ si [email protected]= 1103 £ ic 50786/51889 (2 pages) |
21 August 2001 | Ad 07/06/01--------- £ si [email protected]=229 £ ic 50557/50786 (2 pages) |
21 August 2001 | Ad 07/06/01--------- £ si [email protected]= 1103 £ ic 50786/51889 (2 pages) |
21 August 2001 | Ad 24/05/01--------- £ si [email protected]=689 £ ic 49868/50557 (2 pages) |
21 August 2001 | Ad 07/06/01--------- £ si [email protected]=229 £ ic 50557/50786 (2 pages) |
21 August 2001 | Ad 24/05/01--------- £ si [email protected]=689 £ ic 49868/50557 (2 pages) |
13 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Director's particulars changed (1 page) |
4 July 2001 | Return made up to 26/04/01; bulk list available separately (7 pages) |
4 July 2001 | Return made up to 26/04/01; bulk list available separately (7 pages) |
20 June 2001 | Ad 17/05/01--------- £ si [email protected]=300 £ ic 49568/49868 (2 pages) |
20 June 2001 | Ad 17/05/01--------- £ si [email protected]=300 £ ic 49568/49868 (2 pages) |
20 June 2001 | Location of register of members (1 page) |
20 June 2001 | Location of register of members (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
14 May 2001 | Ad 20/04/01--------- £ si [email protected]=307 £ ic 49261/49568 (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Ad 20/04/01--------- £ si [email protected]=307 £ ic 49261/49568 (2 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Ad 16/02/01--------- £ si [email protected] £ ic 49236/49236 (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si [email protected]=25 £ ic 49236/49261 (2 pages) |
9 March 2001 | Ad 12/02/01--------- £ si [email protected]=25 £ ic 49236/49261 (2 pages) |
9 March 2001 | Ad 16/02/01--------- £ si [email protected] £ ic 49236/49236 (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
26 February 2001 | Ad 12/02/01--------- £ si [email protected]=4 £ ic 49232/49236 (2 pages) |
26 February 2001 | Ad 12/02/01--------- £ si [email protected]=4 £ ic 49232/49236 (2 pages) |
10 January 2001 | Ad 20/12/00--------- £ si [email protected]=11 £ ic 49221/49232 (2 pages) |
10 January 2001 | Ad 20/12/00--------- £ si [email protected]=11 £ ic 49221/49232 (2 pages) |
13 December 2000 | Ad 21/11/00--------- £ si [email protected]=31 £ ic 49185/49216 (2 pages) |
13 December 2000 | Ad 04/09/00--------- £ si [email protected]=63 £ ic 49080/49143 (5 pages) |
13 December 2000 | Ad 17/10/00--------- £ si [email protected]=5 £ ic 49216/49221 (2 pages) |
13 December 2000 | Ad 17/10/00--------- £ si [email protected]=5 £ ic 49216/49221 (2 pages) |
13 December 2000 | Ad 21/11/00--------- £ si [email protected]=31 £ ic 49185/49216 (2 pages) |
13 December 2000 | Ad 17/10/00--------- £ si [email protected]=42 £ ic 49143/49185 (4 pages) |
13 December 2000 | Ad 17/10/00--------- £ si [email protected]=42 £ ic 49143/49185 (4 pages) |
13 December 2000 | Ad 04/09/00--------- £ si [email protected]=63 £ ic 49080/49143 (5 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
23 November 2000 | Ad 31/10/00--------- £ si [email protected]=47 £ ic 49033/49080 (3 pages) |
23 November 2000 | Ad 31/10/00--------- £ si [email protected]=47 £ ic 49033/49080 (3 pages) |
20 November 2000 | Amend 882-1431466 x £0.0001 shar (3 pages) |
20 November 2000 | Amend 882-420000 x £0.0001 share (3 pages) |
20 November 2000 | Amend 882-15600 x £0.0001 shares (3 pages) |
20 November 2000 | Amend 882-1014156 x £0.0001 shar (3 pages) |
20 November 2000 | Amend 882-420000 x £0.0001 share (3 pages) |
20 November 2000 | Amend 882-15600 x £0.0001 shares (3 pages) |
20 November 2000 | Amend 882-1932816 x £0.0001 shar (3 pages) |
20 November 2000 | Amend 882-682334 x £0.0001 share (3 pages) |
20 November 2000 | Amend 882-1431466 x £0.0001 shar (3 pages) |
20 November 2000 | Amend 882-1014156 x £0.0001 shar (3 pages) |
20 November 2000 | Amend 882-682334 x £0.0001 share (3 pages) |
20 November 2000 | Amend 882-1932816 x £0.0001 shar (3 pages) |
17 November 2000 | Ad 28/02/00--------- £ si [email protected] (3 pages) |
17 November 2000 | Ad 28/02/00--------- £ si [email protected] (3 pages) |
17 November 2000 | Ad 24/02/00--------- £ si [email protected] (3 pages) |
17 November 2000 | Ad 08/12/99-02/03/00 £ si [email protected] (3 pages) |
17 November 2000 | Ad 19/09/00--------- £ si [email protected]=140 £ ic 48893/49033 (4 pages) |
17 November 2000 | Ad 24/02/00--------- £ si [email protected] (3 pages) |
17 November 2000 | Ad 19/09/00--------- £ si [email protected]=140 £ ic 48893/49033 (4 pages) |
17 November 2000 | Ad 08/12/99-02/03/00 £ si [email protected] (3 pages) |
18 October 2000 | Ad 14/08/00--------- £ si [email protected]=400 £ ic 48445/48845 (2 pages) |
18 October 2000 | Ad 21/07/00--------- £ si [email protected]=10 £ ic 48883/48893 (2 pages) |
18 October 2000 | Particulars of contract relating to shares (4 pages) |
18 October 2000 | Ad 21/07/00--------- £ si [email protected]=38 £ ic 48845/48883 (2 pages) |
18 October 2000 | Ad 14/08/00--------- £ si [email protected]=400 £ ic 48445/48845 (2 pages) |
18 October 2000 | Particulars of contract relating to shares (4 pages) |
18 October 2000 | Particulars of contract relating to shares (4 pages) |
18 October 2000 | Ad 21/07/00--------- £ si [email protected]=10 £ ic 48883/48893 (2 pages) |
18 October 2000 | Particulars of contract relating to shares (4 pages) |
18 October 2000 | Ad 21/07/00--------- £ si [email protected]=38 £ ic 48845/48883 (2 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
12 October 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | Ad 21/07/00--------- £ si [email protected]=69 £ ic 48376/48445 (3 pages) |
22 August 2000 | Ad 21/07/00--------- £ si [email protected]=69 £ ic 48376/48445 (3 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 27/06/00--------- £ si [email protected]=736 £ ic 47640/48376 (8 pages) |
7 August 2000 | Ad 27/06/00--------- £ si [email protected]=736 £ ic 47640/48376 (8 pages) |
2 August 2000 | Location of register of members (non legible) (1 page) |
2 August 2000 | Location of register of members (non legible) (1 page) |
27 July 2000 | Ad 07/06/00--------- £ si [email protected]=66 £ ic 47443/47509 (2 pages) |
27 July 2000 | Ad 12/06/00--------- £ si [email protected]=131 £ ic 47509/47640 (3 pages) |
27 July 2000 | Ad 12/06/00--------- £ si [email protected]=131 £ ic 47509/47640 (3 pages) |
27 July 2000 | Ad 07/06/00--------- £ si [email protected]=66 £ ic 47443/47509 (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
3 July 2000 | Return made up to 26/04/00; full list of members
|
3 July 2000 | Return made up to 26/04/00; full list of members
|
22 June 2000 | Ad 31/03/00--------- premium £ si [email protected] (2 pages) |
22 June 2000 | Ad 31/03/00--------- premium £ si [email protected] (2 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
19 June 2000 | Ad 08/06/00--------- £ si [email protected]=567 £ ic 46876/47443 (3 pages) |
19 June 2000 | Ad 08/06/00--------- £ si [email protected]=1 £ ic 46875/46876 (2 pages) |
19 June 2000 | Ad 08/06/00--------- £ si [email protected]=567 £ ic 46876/47443 (3 pages) |
19 June 2000 | Ad 08/06/00--------- £ si [email protected]=1 £ ic 46875/46876 (2 pages) |
16 June 2000 | Ad 09/06/00--------- £ si [email protected]=1 £ ic 46609/46610 (3 pages) |
16 June 2000 | Ad 09/06/00--------- £ si [email protected]=250 £ ic 46610/46860 (3 pages) |
16 June 2000 | Ad 09/06/00--------- £ si [email protected]=250 £ ic 46610/46860 (3 pages) |
16 June 2000 | Ad 26/05/00--------- £ si [email protected]=15 £ ic 46860/46875 (3 pages) |
16 June 2000 | Ad 09/06/00--------- £ si [email protected]=1 £ ic 46609/46610 (3 pages) |
16 June 2000 | Ad 26/05/00--------- £ si [email protected]=15 £ ic 46860/46875 (3 pages) |
1 June 2000 | Ad 26/05/00--------- £ si [email protected]=4 £ ic 46605/46609 (2 pages) |
1 June 2000 | Ad 26/05/00--------- £ si [email protected]=4 £ ic 46605/46609 (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
26 May 2000 | Ad 28/05/99--------- £ si [email protected]=649 £ ic 45606/46255 (4 pages) |
26 May 2000 | Ad 28/05/99--------- £ si [email protected]=350 £ ic 46255/46605 (2 pages) |
26 May 2000 | Ad 28/05/99--------- £ si [email protected]=649 £ ic 45606/46255 (4 pages) |
26 May 2000 | Ad 28/05/99--------- £ si [email protected]=350 £ ic 46255/46605 (2 pages) |
25 May 2000 | Ad 31/03/00--------- £ si [email protected]= 5110 £ ic 40496/45606 (2 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=54 £ ic 98735/98789 (2 pages) |
25 May 2000 | Amend 882-265000 x £0.0001 share (2 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=54 £ ic 98735/98789 (2 pages) |
25 May 2000 | Amend 882-265000 x £0.0001 share (2 pages) |
25 May 2000 | Ad 10/04/00--------- £ si [email protected]=17 £ ic 98892/98909 (3 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=101 £ ic 98789/98890 (2 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=2 £ ic 98890/98892 (2 pages) |
25 May 2000 | Amend 882-1565833 x £0.0001 shar (2 pages) |
25 May 2000 | Ad 31/03/00--------- £ si [email protected]= 5110 £ ic 40496/45606 (2 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=2 £ ic 98890/98892 (2 pages) |
25 May 2000 | Ad 23/04/00--------- £ si [email protected]=101 £ ic 98789/98890 (2 pages) |
25 May 2000 | Amend 882-1565833 x £0.0001 shar (2 pages) |
25 May 2000 | Ad 10/04/00--------- £ si [email protected]=1 £ ic 98909/98910 (3 pages) |
25 May 2000 | Ad 10/04/00--------- £ si [email protected]=17 £ ic 98892/98909 (3 pages) |
25 May 2000 | Ad 10/04/00--------- £ si [email protected]=1 £ ic 98909/98910 (3 pages) |
3 May 2000 | Ad 04/04/00--------- £ si [email protected]=2 £ ic 98730/98732 (2 pages) |
3 May 2000 | Ad 31/03/00--------- £ si [email protected]=244 £ ic 98486/98730 (3 pages) |
3 May 2000 | Ad 04/04/00--------- £ si [email protected]=2 £ ic 98730/98732 (2 pages) |
3 May 2000 | Ad 14/04/00--------- £ si [email protected]=3 £ ic 98732/98735 (2 pages) |
3 May 2000 | Ad 14/04/00--------- £ si [email protected]=3 £ ic 98732/98735 (2 pages) |
3 May 2000 | Ad 31/03/00--------- £ si [email protected]=244 £ ic 98486/98730 (3 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Memorandum and Articles of Association (11 pages) |
2 May 2000 | Ad 31/03/00--------- £ si [email protected]=60000 £ ic 38486/98486 (3 pages) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Ad 31/03/00--------- £ si [email protected]=60000 £ ic 38486/98486 (3 pages) |
2 May 2000 | Ad 31/03/00--------- £ si [email protected]=300 £ ic 38186/38486 (2 pages) |
2 May 2000 | Memorandum and Articles of Association (11 pages) |
2 May 2000 | Ad 31/03/00--------- £ si [email protected]=300 £ ic 38186/38486 (2 pages) |
2 May 2000 | Resolutions
|
13 April 2000 | Ad 20/03/00--------- £ si [email protected]=10 £ ic 35859/35869 (3 pages) |
13 April 2000 | Ad 02/03/00--------- £ si [email protected]= 1670 £ ic 33200/34870 (2 pages) |
13 April 2000 | Ad 23/03/00--------- £ si [email protected]=139 £ ic 35874/36013 (3 pages) |
13 April 2000 | Ad 29/03/00--------- £ si [email protected]=333 £ ic 35475/35808 (3 pages) |
13 April 2000 | Ad 23/03/00--------- £ si [email protected]=78 £ ic 35276/35354 (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]= 1195 £ ic 36991/38186 (4 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]=378 £ ic 36613/36991 (3 pages) |
13 April 2000 | Ad 23/03/00--------- £ si [email protected]=139 £ ic 35874/36013 (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 07/03/00--------- £ si [email protected]=20 £ ic 35354/35374 (3 pages) |
13 April 2000 | Ad 17/03/00--------- £ si [email protected]= 1000 £ ic 32200/33200 (2 pages) |
13 April 2000 | Ad 07/03/00--------- £ si [email protected]=327 £ ic 34870/35197 (3 pages) |
13 April 2000 | Ad 20/03/00--------- £ si [email protected]=13 £ ic 35462/35475 (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 29/03/00--------- £ si [email protected]=5 £ ic 35869/35874 (2 pages) |
13 April 2000 | Ad 21/03/00--------- £ si [email protected]=1 £ ic 35374/35375 (3 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]=87 £ ic 35375/35462 (3 pages) |
13 April 2000 | Ad 21/03/00--------- £ si [email protected]=1 £ ic 35374/35375 (3 pages) |
13 April 2000 | Ad 29/03/00--------- £ si [email protected]=5 £ ic 35869/35874 (2 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]=87 £ ic 35375/35462 (3 pages) |
13 April 2000 | Ad 15/02/00--------- £ si [email protected]=79 £ ic 35197/35276 (3 pages) |
13 April 2000 | Ad 28/03/00--------- £ si [email protected]=600 £ ic 36013/36613 (3 pages) |
13 April 2000 | Ad 23/03/00--------- £ si [email protected]=78 £ ic 35276/35354 (3 pages) |
13 April 2000 | Ad 29/03/00--------- £ si [email protected]=333 £ ic 35475/35808 (3 pages) |
13 April 2000 | Ad 28/03/00--------- £ si [email protected]=10 £ ic 35849/35859 (2 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]=378 £ ic 36613/36991 (3 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Ad 21/03/00--------- £ si [email protected]=41 £ ic 35808/35849 (3 pages) |
13 April 2000 | Ad 28/03/00--------- £ si [email protected]=10 £ ic 35849/35859 (2 pages) |
13 April 2000 | Ad 15/02/00--------- £ si [email protected]=79 £ ic 35197/35276 (3 pages) |
13 April 2000 | Ad 07/03/00--------- £ si [email protected]=327 £ ic 34870/35197 (3 pages) |
13 April 2000 | Ad 20/03/00--------- £ si [email protected]=10 £ ic 35859/35869 (3 pages) |
13 April 2000 | Ad 20/03/00--------- £ si [email protected]=13 £ ic 35462/35475 (3 pages) |
13 April 2000 | Ad 07/03/00--------- £ si [email protected]=20 £ ic 35354/35374 (3 pages) |
13 April 2000 | Ad 22/03/00--------- £ si [email protected]= 1195 £ ic 36991/38186 (4 pages) |
13 April 2000 | Ad 17/03/00--------- £ si [email protected]= 1000 £ ic 32200/33200 (2 pages) |
13 April 2000 | Ad 28/03/00--------- £ si [email protected]=600 £ ic 36013/36613 (3 pages) |
13 April 2000 | Ad 21/03/00--------- £ si [email protected]=41 £ ic 35808/35849 (3 pages) |
13 April 2000 | Ad 02/03/00--------- £ si [email protected]= 1670 £ ic 33200/34870 (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=47 £ ic 32118/32165 (3 pages) |
3 March 2000 | Ad 16/02/00--------- £ si [email protected]=20 £ ic 32098/32118 (3 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=25 £ ic 32073/32098 (3 pages) |
3 March 2000 | Ad 17/02/00--------- £ si [email protected]=35 £ ic 32165/32200 (3 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=74 £ ic 31999/32073 (3 pages) |
3 March 2000 | Ad 17/02/00--------- £ si [email protected]=35 £ ic 32165/32200 (3 pages) |
3 March 2000 | Ad 16/02/00--------- £ si [email protected]=20 £ ic 32098/32118 (3 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=47 £ ic 32118/32165 (3 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=25 £ ic 32073/32098 (3 pages) |
3 March 2000 | Ad 15/02/00--------- £ si [email protected]=74 £ ic 31999/32073 (3 pages) |
16 February 2000 | Ad 10/01/00--------- £ si [email protected]=188 £ ic 31144/31332 (4 pages) |
16 February 2000 | Ad 13/01/00--------- £ si [email protected]=198 £ ic 30946/31144 (4 pages) |
16 February 2000 | Ad 31/01/00--------- £ si [email protected]=89 £ ic 31760/31849 (3 pages) |
16 February 2000 | Ad 09/02/00--------- £ si [email protected]=104 £ ic 31895/31999 (3 pages) |
16 February 2000 | Ad 09/02/00--------- £ si [email protected]=104 £ ic 31895/31999 (3 pages) |
16 February 2000 | Ad 10/01/00--------- £ si [email protected]=188 £ ic 31144/31332 (4 pages) |
16 February 2000 | Ad 31/01/00--------- £ si [email protected]=428 £ ic 31332/31760 (4 pages) |
16 February 2000 | Ad 31/01/00--------- £ si [email protected]=428 £ ic 31332/31760 (4 pages) |
16 February 2000 | Ad 31/01/00--------- £ si [email protected]=89 £ ic 31760/31849 (3 pages) |
16 February 2000 | Ad 13/01/00--------- £ si [email protected]=198 £ ic 30946/31144 (4 pages) |
16 February 2000 | Ad 09/02/00--------- £ si [email protected]=46 £ ic 31849/31895 (3 pages) |
16 February 2000 | Ad 09/02/00--------- £ si [email protected]=46 £ ic 31849/31895 (3 pages) |
8 February 2000 | Ad 13/01/00--------- £ si [email protected]=113 £ ic 30833/30946 (4 pages) |
8 February 2000 | Ad 13/01/00--------- £ si [email protected]=113 £ ic 30833/30946 (4 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
4 January 2000 | Ad 08/12/99--------- £ si [email protected]=67 £ ic 30635/30702 (3 pages) |
4 January 2000 | Ad 08/12/99--------- £ si [email protected]=67 £ ic 30635/30702 (3 pages) |
4 January 2000 | Ad 23/12/99--------- £ si [email protected]=131 £ ic 30702/30833 (3 pages) |
4 January 2000 | Ad 23/12/99--------- £ si [email protected]=131 £ ic 30702/30833 (3 pages) |
4 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
24 December 1999 | Ad 22/12/99--------- £ si [email protected]=500 £ ic 30135/30635 (2 pages) |
24 December 1999 | Ad 22/12/99--------- £ si [email protected]=500 £ ic 30135/30635 (2 pages) |
23 December 1999 | Ad 17/12/99--------- £ si [email protected]=114 £ ic 30021/30135 (3 pages) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=66 £ ic 29955/30021 (3 pages) |
23 December 1999 | Ad 17/12/99--------- £ si [email protected]=114 £ ic 30021/30135 (3 pages) |
23 December 1999 | Ad 16/12/99--------- £ si [email protected]=66 £ ic 29955/30021 (3 pages) |
10 December 1999 | Ad 03/12/99--------- £ si [email protected]=30 £ ic 29925/29955 (3 pages) |
10 December 1999 | Ad 03/12/99--------- £ si [email protected]=30 £ ic 29925/29955 (3 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=18 £ ic 29833/29851 (3 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=176 £ ic 29657/29833 (3 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=18 £ ic 29833/29851 (3 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=176 £ ic 29657/29833 (3 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=74 £ ic 29851/29925 (2 pages) |
3 December 1999 | Ad 26/11/99--------- £ si [email protected]=74 £ ic 29851/29925 (2 pages) |
30 November 1999 | Ad 19/11/99--------- £ si [email protected]=18 £ ic 29639/29657 (3 pages) |
30 November 1999 | Ad 19/11/99--------- £ si [email protected]=18 £ ic 29639/29657 (3 pages) |
24 November 1999 | Ad 16/11/99--------- £ si [email protected]=7 £ ic 29632/29639 (3 pages) |
24 November 1999 | Ad 16/11/99--------- £ si [email protected]=7 £ ic 29632/29639 (3 pages) |
19 November 1999 | Ad 12/11/99--------- £ si [email protected]=200 £ ic 29424/29624 (2 pages) |
19 November 1999 | Ad 12/11/99--------- £ si [email protected]=8 £ ic 29624/29632 (3 pages) |
19 November 1999 | Ad 12/11/99--------- £ si [email protected]=200 £ ic 29424/29624 (2 pages) |
19 November 1999 | Ad 12/11/99--------- £ si [email protected]=8 £ ic 29624/29632 (3 pages) |
8 November 1999 | Ad 03/11/99--------- £ si [email protected]=31 £ ic 29393/29424 (3 pages) |
8 November 1999 | Ad 03/11/99--------- £ si [email protected]=31 £ ic 29393/29424 (3 pages) |
3 November 1999 | Ad 28/10/99--------- £ si [email protected]=70 £ ic 29323/29393 (3 pages) |
3 November 1999 | Ad 28/10/99--------- £ si [email protected]=70 £ ic 29323/29393 (3 pages) |
25 October 1999 | Ad 14/10/99--------- £ si [email protected]=65 £ ic 29075/29140 (2 pages) |
25 October 1999 | Ad 22/10/99--------- £ si [email protected]=183 £ ic 29140/29323 (3 pages) |
25 October 1999 | Ad 14/10/99--------- £ si [email protected]=65 £ ic 29075/29140 (2 pages) |
25 October 1999 | Ad 22/10/99--------- £ si [email protected]=183 £ ic 29140/29323 (3 pages) |
22 October 1999 | Ad 18/10/99--------- £ si [email protected]=4 £ ic 29071/29075 (2 pages) |
22 October 1999 | Ad 18/10/99--------- £ si [email protected]=4 £ ic 29071/29075 (2 pages) |
13 October 1999 | Ad 29/09/99--------- £ si [email protected]=26 £ ic 29045/29071 (3 pages) |
13 October 1999 | Ad 29/09/99--------- £ si [email protected]=26 £ ic 29045/29071 (3 pages) |
12 October 1999 | Ad 08/10/99--------- £ si [email protected]=2 £ ic 28943/28945 (2 pages) |
12 October 1999 | Ad 08/10/99--------- £ si [email protected]=100 £ ic 28945/29045 (2 pages) |
12 October 1999 | Ad 07/10/99--------- £ si [email protected]=71 £ ic 28872/28943 (3 pages) |
12 October 1999 | Ad 07/10/99--------- £ si [email protected]=71 £ ic 28872/28943 (3 pages) |
12 October 1999 | Ad 08/10/99--------- £ si [email protected]=100 £ ic 28945/29045 (2 pages) |
12 October 1999 | Ad 08/10/99--------- £ si [email protected]=2 £ ic 28943/28945 (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=33 £ ic 28839/28872 (4 pages) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=1 £ ic 28838/28839 (2 pages) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=33 £ ic 28839/28872 (4 pages) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=8 £ ic 28830/28838 (2 pages) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=1 £ ic 28838/28839 (2 pages) |
30 September 1999 | Ad 23/09/99--------- £ si [email protected]=8 £ ic 28830/28838 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si [email protected]=2 £ ic 28828/28830 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si [email protected]=2 £ ic 28828/28830 (2 pages) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
22 September 1999 | Ad 14/09/99--------- £ si [email protected]=53 £ ic 28775/28828 (2 pages) |
22 September 1999 | Ad 14/09/99--------- £ si [email protected]=53 £ ic 28775/28828 (2 pages) |
8 September 1999 | Ad 26/04/99--------- £ si [email protected]= 27300 £ ic 1475/28775 (2 pages) |
8 September 1999 | Ad 26/04/99--------- £ si [email protected]= 27300 £ ic 1475/28775 (2 pages) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=3 £ ic 51437/51440 (2 pages) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=40 £ ic 51440/51480 (2 pages) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=3 £ ic 51437/51440 (2 pages) |
27 August 1999 | Ad 18/08/99--------- £ si [email protected]=40 £ ic 51440/51480 (2 pages) |
2 August 1999 | Ad 22/07/99--------- £ si [email protected]=73 £ ic 51364/51437 (2 pages) |
2 August 1999 | Ad 21/07/99--------- £ si [email protected]=132 £ ic 51232/51364 (2 pages) |
2 August 1999 | Ad 22/07/99--------- £ si [email protected]=73 £ ic 51364/51437 (2 pages) |
2 August 1999 | Ad 21/07/99--------- £ si [email protected]=132 £ ic 51232/51364 (2 pages) |
14 July 1999 | Ad 06/07/99--------- £ si [email protected]=15 £ ic 51217/51232 (2 pages) |
14 July 1999 | Ad 06/07/99--------- £ si [email protected]=15 £ ic 51217/51232 (2 pages) |
7 July 1999 | Ad 25/06/99--------- £ si [email protected]=158 £ ic 50834/50992 (2 pages) |
7 July 1999 | Ad 24/06/99--------- £ si [email protected]=225 £ ic 50992/51217 (2 pages) |
7 July 1999 | Ad 28/05/99-22/06/99 £ si [email protected]=824 £ ic 50010/50834 (5 pages) |
7 July 1999 | Ad 24/06/99--------- £ si [email protected]=225 £ ic 50992/51217 (2 pages) |
7 July 1999 | Ad 25/06/99--------- £ si [email protected]=158 £ ic 50834/50992 (2 pages) |
7 July 1999 | Ad 28/05/99-22/06/99 £ si [email protected]=824 £ ic 50010/50834 (5 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
18 May 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
26 April 1999 | Incorporation (18 pages) |
26 April 1999 | Incorporation (18 pages) |