Boroughbridge
YO51 9DZ
Director Name | Mrs Claire Cloherty |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Direcotr |
Country of Residence | Scotland |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge YO51 9DZ |
Director Name | Mr Alexander Edward Brunel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 3 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | High Moor Yard High Moor Road Boroughbridge YO51 9DZ |
Director Name | Mr Mark Jocelyn Abrams |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryefield Close Hagley Stourbridge West Midlands DY9 0JS |
Director Name | Yvonne Carus |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2001) |
Role | Business Manager |
Correspondence Address | 38 Primley Avenue Birmingham West Midlands B36 8JG |
Secretary Name | Mr Mark Jocelyn Abrams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryefield Close Hagley Stourbridge West Midlands DY9 0JS |
Secretary Name | Caroline Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 129 Erdington Road Aldridge Walsall West Midlands WS9 0RT |
Director Name | Lawrie Elwell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 18 Sedgley Road Wolverhampton West Midlands WV4 5LG |
Director Name | Martin Hyman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2001) |
Role | Finance Director |
Correspondence Address | 15 Mirfield Road Solihull West Midlands B91 1JH |
Director Name | Mr Martin Andrew Lord |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Manor Abbey Road Halesowen West Midlands B62 0AA |
Director Name | Nicholas Ian Hamilton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | South Hill House Smiths Lane, Ditcheat Shepton Mallet Somerset BA4 6PP |
Director Name | Clive Stewart Gray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2001) |
Role | Commercial Director |
Correspondence Address | 14 Holliers Crescent Middle Barton Chipping Norton Oxfordshire OX7 7HE |
Secretary Name | Martin Hyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2001) |
Role | Company Director |
Correspondence Address | 15 Mirfield Road Solihull West Midlands B91 1JH |
Secretary Name | Mr Anthony Mobley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sandy Lane Charlton Kings Cheltenham Gloucestershire GL53 9DF Wales |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Ms Vinodka Murria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Furran 16 Barham Close Weybridge Surrey KT13 9PR |
Director Name | David Lowe |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wethered Park Marlow Buckinghamshire SL7 2BH |
Director Name | Mr Richard William Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Butts Garth House Butts Garth Thorner Leeds West Yorkshire LS14 3DA |
Director Name | Mr Mark Anthony Mattison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Secretary Name | Mr Ewen Wigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Secretary Name | Mr Mark Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Glebe Field Close Wetherby West Yorkshire LS22 5RA |
Secretary Name | Mr Alexander Johnson |
---|---|
Status | Resigned |
Appointed | 06 August 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Alex Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Sir Robert John Madejski |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adshead Park Hook End Lane Lower Basildon Reading RG2 0FL |
Director Name | Nicholas Anthony Lanigan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A4 Telford Road Bicester Oxfordshire OX26 4LD |
Director Name | Mr Maxwell James Cawthra |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | John Cameron McArthur |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF |
Director Name | Mr Paul Robert Jackson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 September 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Peter Agnew |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Nicholas Mather |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Christopher Jackson |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 02 August 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Secretary Name | Mr Martyn Peter Woodhouse |
---|---|
Status | Resigned |
Appointed | 01 September 2017(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | skyhightechnology.com/ |
---|---|
Telephone | 01937 833933 |
Telephone region | Wetherby |
Registered Address | High Moor Yard High Moor Road Boroughbridge YO51 9DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,817,000 |
Gross Profit | £4,429,000 |
Net Worth | £1,979,000 |
Cash | £316,000 |
Current Liabilities | £2,090,000 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 23 November 2023 (4 months ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
28 April 2011 | Delivered on: 4 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
26 September 2008 | Delivered on: 7 October 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2004 | Delivered on: 17 March 2004 Satisfied on: 3 February 2007 Persons entitled: Syncissue Limited Classification: Fixed and floating charge 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. Fully Satisfied |
26 November 2023 | Register inspection address has been changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge York YO51 9DZ (1 page) |
---|---|
24 November 2023 | Register(s) moved to registered office address High Moor Yard High Moor Road Boroughbridge YO51 9DZ (1 page) |
24 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
24 October 2023 | Registered office address changed from Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA United Kingdom to High Moor Yard High Moor Road Boroughbridge YO51 9DZ on 24 October 2023 (1 page) |
27 April 2023 | Full accounts made up to 31 July 2022 (34 pages) |
14 April 2023 | Appointment of Mr Alexander Edward Brunel as a director on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Nicholas Mather as a director on 31 March 2023 (1 page) |
14 April 2023 | Termination of appointment of Martyn Peter Woodhouse as a director on 31 March 2023 (1 page) |
14 April 2023 | Appointment of Mrs Claire Cloherty as a director on 1 April 2023 (2 pages) |
14 April 2023 | Termination of appointment of Martyn Peter Woodhouse as a secretary on 31 March 2023 (1 page) |
11 April 2023 | Appointment of Mr Mark Richard Widd as a director on 1 April 2023 (2 pages) |
7 March 2023 | Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page) |
11 January 2023 | Termination of appointment of Paul Zwicky-Ross as a director on 31 December 2022 (1 page) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
5 May 2022 | Full accounts made up to 31 July 2021 (31 pages) |
11 April 2022 | Termination of appointment of Grant Wilson as a director on 31 March 2022 (1 page) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 31 July 2020 (25 pages) |
2 March 2021 | Termination of appointment of Christopher Jackson as a director on 1 March 2021 (1 page) |
2 March 2021 | Termination of appointment of Michael Andrew Rodgers as a director on 1 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
9 November 2020 | Appointment of Mr Paul Zwicky-Ross as a director on 6 November 2020 (2 pages) |
4 August 2020 | Termination of appointment of Kevin Smith as a director on 1 August 2020 (1 page) |
25 February 2020 | Group of companies' accounts made up to 31 July 2019 (38 pages) |
28 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Paul Robert Jackson as a director on 26 September 2019 (1 page) |
19 August 2019 | Director's details changed for Mr Paul Robert Jackson on 19 August 2019 (2 pages) |
7 June 2019 | Termination of appointment of Peter Agnew as a director on 31 May 2019 (1 page) |
25 March 2019 | Satisfaction of charge 3 in full (1 page) |
14 February 2019 | Group of companies' accounts made up to 31 July 2018 (37 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
23 November 2018 | Register inspection address has been changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB England to Templar House Sandbeck Court Wetherby LS22 7BA (1 page) |
2 August 2018 | Termination of appointment of Stephen Jones as a director on 2 August 2018 (1 page) |
1 August 2018 | Director's details changed for Mr Peter Agnew on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Grant Wilson on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Martyn Peter Woodhouse as a director on 1 August 2018 (2 pages) |
1 August 2018 | Appointment of Mr Kevin Smith as a director on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Alex Johnson on 1 August 2018 (2 pages) |
12 April 2018 | Group of companies' accounts made up to 31 July 2017 (33 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Mark Anthony Mattison as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Mark Anthony Mattison as a director on 30 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Michael Andrew Rodgers as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Michael Andrew Rodgers as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Stephen Jones as a director on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Nicolas Mather on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Martyn Peter Woodhouse as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Christopher Jackson as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Martyn Peter Woodhouse as a secretary on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Nicolas Mather on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Nicolas Mather as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Stephen Jones as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of John Cameron Mcarthur as a director on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Nicolas Mather as a director on 1 September 2017 (2 pages) |
1 September 2017 | Termination of appointment of Alexander Johnson as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Maxwell James Cawthra as a director on 1 September 2017 (1 page) |
1 September 2017 | Termination of appointment of Alexander Johnson as a secretary on 1 September 2017 (1 page) |
1 September 2017 | Appointment of Mr Christopher Jackson as a director on 1 September 2017 (2 pages) |
1 August 2017 | Termination of appointment of Kevin Stewart as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Kevin Stewart as a director on 31 July 2017 (1 page) |
1 March 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
1 March 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
15 February 2017 | Registered office address changed from Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA England to Templar House 1 Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 15 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Sandbeck Way Wetherby LS22 7BA on 13 February 2017 (1 page) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 March 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
9 March 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
22 December 2015 | Termination of appointment of Martin Campbell Prowse as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Martin Campbell Prowse as a director on 22 December 2015 (1 page) |
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 October 2015 | Director's details changed for Mr Alexander Johnson on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Alexander Johnson on 6 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Mark Anthony Mattison on 6 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Alexander Johnson on 6 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Martin Campbell Prowse on 6 September 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Alexander Johnson on 6 October 2015 (1 page) |
6 October 2015 | Director's details changed for Mr Martin Campbell Prowse on 6 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Peter Agnew as a director on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Alexander Johnson on 6 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Grant Wilson on 6 September 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Mark Anthony Mattison on 6 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Peter Agnew as a director on 1 October 2015 (2 pages) |
6 October 2015 | Director's details changed for Grant Wilson on 6 September 2015 (2 pages) |
6 October 2015 | Secretary's details changed for Mr Alexander Johnson on 6 October 2015 (1 page) |
21 September 2015 | Company name changed sky high technology LIMITED\certificate issued on 21/09/15
|
21 September 2015 | Company name changed sky high technology LIMITED\certificate issued on 21/09/15
|
13 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
13 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
3 December 2014 | Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Kevin Stewart as a director on 1 December 2014 (2 pages) |
7 January 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
7 January 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Register inspection address has been changed from C/O Capita Registrars 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
26 November 2013 | Company name changed sky high LIMITED\certificate issued on 26/11/13
|
26 November 2013 | Company name changed sky high LIMITED\certificate issued on 26/11/13
|
15 November 2013 | Resolutions
|
15 November 2013 | Resolutions
|
15 November 2013 | Change of name notice (2 pages) |
15 November 2013 | Change of name notice (2 pages) |
12 November 2013 | Secretary's details changed for Mr Alex Johnson on 12 November 2013 (1 page) |
12 November 2013 | Secretary's details changed for Mr Alex Johnson on 12 November 2013 (1 page) |
12 November 2013 | Director's details changed for Mr Alex Johnson on 12 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Mr Alex Johnson on 12 November 2013 (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Re-registration of Memorandum and Articles (11 pages) |
30 October 2013 | Re-registration of Memorandum and Articles (11 pages) |
30 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
30 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 2013 | Appointment of Mr Paul Robert Jackson as a director (3 pages) |
23 July 2013 | Appointment of John Cameron Mcarthur as a director (3 pages) |
23 July 2013 | Appointment of Mr Maxwell James Cawthra as a director (3 pages) |
23 July 2013 | Appointment of Mr Paul Robert Jackson as a director (3 pages) |
23 July 2013 | Appointment of Mr Maxwell James Cawthra as a director (3 pages) |
23 July 2013 | Appointment of John Cameron Mcarthur as a director (3 pages) |
23 April 2013 | Termination of appointment of Michael Jackson as a director (1 page) |
23 April 2013 | Termination of appointment of Nicholas Lanigan as a director (1 page) |
23 April 2013 | Termination of appointment of Robert Madejski as a director (1 page) |
23 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
23 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
23 April 2013 | Termination of appointment of Michael Jackson as a director (1 page) |
23 April 2013 | Termination of appointment of Nicholas Lanigan as a director (1 page) |
23 April 2013 | Termination of appointment of Richard Jackson as a director (1 page) |
23 April 2013 | Termination of appointment of David Lowe as a director (1 page) |
23 April 2013 | Termination of appointment of Robert Madejski as a director (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 April 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
3 January 2013 | Annual return made up to 14 December 2012 no member list (14 pages) |
3 January 2013 | Annual return made up to 14 December 2012 no member list (14 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
4 October 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 19 March 2012
|
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
2 April 2012 | Appointment of Nicholas Anthony Lanigan as a director (2 pages) |
2 April 2012 | Appointment of Nicholas Anthony Lanigan as a director (2 pages) |
30 March 2012 | Appointment of Sir Robert John Madejski as a director (2 pages) |
30 March 2012 | Appointment of Sir Robert John Madejski as a director (2 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with bulk list of shareholders (20 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with bulk list of shareholders (20 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (73 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (73 pages) |
2 August 2011 | Appointment of Mr Martin Campbell Prowse as a director (2 pages) |
2 August 2011 | Appointment of Mr Alex Johnson as a director (2 pages) |
2 August 2011 | Appointment of Mr Alex Johnson as a director (2 pages) |
2 August 2011 | Appointment of Mr Martin Campbell Prowse as a director (2 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 April 2011 | Registered office address changed from , 10 High Street, Tadcaster, North Yorkshire, LS24 9AT, United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from , 10 High Street, Tadcaster, North Yorkshire, LS24 9AT, United Kingdom on 12 April 2011 (1 page) |
13 January 2011 | Annual return made up to 14 December 2010 with bulk list of shareholders (18 pages) |
13 January 2011 | Annual return made up to 14 December 2010 with bulk list of shareholders (18 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
5 October 2010 | Full accounts made up to 31 March 2010 (66 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (66 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Appointment of Mr Alex Johnson as a secretary (2 pages) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
6 August 2010 | Termination of appointment of Mark Powell as a secretary (1 page) |
30 March 2010 | Registered office address changed from , 32 Bedford Row, London, WC1R 4HR on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from , 32 Bedford Row, London, WC1R 4HR on 30 March 2010 (1 page) |
15 January 2010 | Annual return made up to 14 December 2009 with bulk list of shareholders (18 pages) |
15 January 2010 | Annual return made up to 14 December 2009 with bulk list of shareholders (18 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (31 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (31 pages) |
15 December 2008 | Interim accounts made up to 30 September 2008 (13 pages) |
15 December 2008 | Interim accounts made up to 30 September 2008 (13 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
2 October 2008 | Group of companies' accounts made up to 31 March 2008 (53 pages) |
1 May 2008 | Secretary appointed mr mark powell (1 page) |
1 May 2008 | Secretary appointed mr mark powell (1 page) |
18 April 2008 | Appointment terminated secretary ewen wigley (1 page) |
18 April 2008 | Appointment terminated secretary ewen wigley (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 17/12/07; bulk list available separately (10 pages) |
7 January 2008 | Return made up to 17/12/07; bulk list available separately (10 pages) |
28 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 November 2007 | Group of companies' accounts made up to 3 April 2007 (39 pages) |
28 November 2007 | Group of companies' accounts made up to 3 April 2007 (39 pages) |
28 November 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 November 2007 | Group of companies' accounts made up to 3 April 2007 (39 pages) |
24 August 2007 | Particulars of contract relating to shares (2 pages) |
24 August 2007 | Particulars of contract relating to shares (2 pages) |
24 August 2007 | Ad 17/08/07--------- £ si [email protected]=41666 £ ic 948451/990117 (2 pages) |
24 August 2007 | Ad 17/08/07--------- £ si [email protected]=41666 £ ic 948451/990117 (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
23 April 2007 | Statement of affairs (5 pages) |
23 April 2007 | Nc inc already adjusted 24/01/07 (2 pages) |
23 April 2007 | Nc inc already adjusted 24/01/07 (2 pages) |
23 April 2007 | Div 24/01/07 (1 page) |
23 April 2007 | Div 24/01/07 (1 page) |
23 April 2007 | Statement of affairs (5 pages) |
23 April 2007 | Ad 25/01/07--------- £ si [email protected]=825171 £ ic 123280/948451 (3 pages) |
23 April 2007 | Ad 25/01/07--------- £ si [email protected]=825171 £ ic 123280/948451 (3 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Certificate of reduction of issued capital (1 page) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
12 April 2007 | Certificate of reduction of issued capital (1 page) |
12 April 2007 | Resolutions
|
3 April 2007 | Reduction of iss capital and minute (oc) (3 pages) |
3 April 2007 | Reduction of iss capital and minute (oc) (3 pages) |
28 March 2007 | New director appointed (3 pages) |
28 March 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (3 pages) |
27 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2007 | Return made up to 17/12/06; bulk list available separately
|
30 January 2007 | Return made up to 17/12/06; bulk list available separately
|
24 January 2007 | Company name changed myratech.net PLC\certificate issued on 24/01/07 (5 pages) |
24 January 2007 | Company name changed myratech.net PLC\certificate issued on 24/01/07 (5 pages) |
10 January 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
10 January 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
18 December 2006 | Notice of completion of voluntary arrangement (4 pages) |
18 December 2006 | Notice of completion of voluntary arrangement (4 pages) |
14 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2006 (7 pages) |
14 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2006 (7 pages) |
14 February 2006 | Return made up to 17/12/05; bulk list available separately (8 pages) |
14 February 2006 | Return made up to 17/12/05; bulk list available separately (8 pages) |
4 January 2006 | C/O replacement of supervisor (20 pages) |
4 January 2006 | C/O replacement of supervisor (20 pages) |
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (30 pages) |
28 December 2005 | Group of companies' accounts made up to 30 June 2005 (30 pages) |
13 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2005 (9 pages) |
13 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 June 2005 (9 pages) |
7 March 2005 | Ad 14/02/05--------- £ si [email protected]=1000 £ ic 450000/451000 (2 pages) |
7 March 2005 | Ad 14/02/05--------- £ si [email protected]=1000 £ ic 450000/451000 (2 pages) |
2 March 2005 | Memorandum and Articles of Association (99 pages) |
2 March 2005 | Resolutions
|
2 March 2005 | S-div 14/09/04 (1 page) |
2 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
2 March 2005 | Resolutions
|
2 March 2005 | S-div 14/09/04 (1 page) |
2 March 2005 | Memorandum and Articles of Association (99 pages) |
2 March 2005 | Nc inc already adjusted 14/02/05 (1 page) |
15 February 2005 | Ad 11/01/05--------- £ si [email protected]=77391 £ ic 372608/449999 (2 pages) |
15 February 2005 | Ad 11/01/05--------- £ si [email protected]=77391 £ ic 372608/449999 (2 pages) |
28 January 2005 | Ad 11/01/05--------- £ si [email protected] £ ic 372609/372609 (2 pages) |
28 January 2005 | Ad 11/01/05--------- £ si [email protected] £ ic 372609/372609 (2 pages) |
20 January 2005 | Return made up to 17/12/04; full list of members (37 pages) |
20 January 2005 | Return made up to 17/12/04; full list of members (37 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
19 January 2005 | Group of companies' accounts made up to 30 June 2004 (29 pages) |
8 October 2004 | Ad 14/09/04--------- £ si [email protected]=31376 £ ic 341232/372608 (2 pages) |
8 October 2004 | Ad 14/09/04--------- £ si [email protected]=45282 £ ic 295950/341232 (2 pages) |
8 October 2004 | Ad 14/09/04--------- £ si [email protected]=31376 £ ic 341232/372608 (2 pages) |
8 October 2004 | Ad 14/09/04--------- £ si [email protected]=45282 £ ic 295950/341232 (2 pages) |
29 September 2004 | Notice of end of Administration (5 pages) |
29 September 2004 | Notice of end of Administration (5 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (4 pages) |
25 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
20 August 2004 | New director appointed (3 pages) |
27 July 2004 | Statement of affairs (35 pages) |
27 July 2004 | Statement of affairs (35 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o bdo stoy hayward, 125 colmore row, birmingham, west midlands B3 3SD (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o bdo stoy hayward, 125 colmore row, birmingham, west midlands B3 3SD (1 page) |
12 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
12 July 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
8 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
5 July 2004 | Result of meeting of creditors (3 pages) |
5 July 2004 | Result of meeting of creditors (3 pages) |
15 June 2004 | Statement of administrator's proposal (95 pages) |
15 June 2004 | Statement of administrator's proposal (95 pages) |
14 June 2004 | Statement of administrator's proposal (67 pages) |
14 June 2004 | Statement of administrator's proposal (67 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: vittoria house, 1-7 vittoria street, birmingham, west midlands B1 3ND (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: vittoria house, 1-7 vittoria street, birmingham, west midlands B1 3ND (1 page) |
27 April 2004 | Appointment of an administrator (1 page) |
27 April 2004 | Appointment of an administrator (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (41 pages) |
7 January 2004 | Return made up to 17/12/03; full list of members (41 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
31 July 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
21 July 2003 | Ad 20/06/03--------- £ si [email protected]=7200 £ ic 288750/295950 (2 pages) |
21 July 2003 | Ad 20/06/03--------- £ si [email protected]=7200 £ ic 288750/295950 (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
8 April 2003 | Location of register of members (non legible) (1 page) |
8 April 2003 | Location of register of members (non legible) (1 page) |
8 January 2003 | Return made up to 17/12/02; full list of members (39 pages) |
8 January 2003 | Return made up to 17/12/02; full list of members (39 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New director appointed (3 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New director appointed (3 pages) |
15 October 2002 | Resolutions
|
15 October 2002 | Resolutions
|
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
14 July 2002 | Ad 19/04/02--------- £ si [email protected]=13750 £ ic 275000/288750 (2 pages) |
14 July 2002 | Ad 19/04/02--------- £ si [email protected]=13750 £ ic 275000/288750 (2 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (3 pages) |
22 March 2002 | Return made up to 17/12/01; full list of members (75 pages) |
22 March 2002 | Return made up to 17/12/01; full list of members (75 pages) |
26 February 2002 | Location of register of members (non legible) (1 page) |
26 February 2002 | Location of register of members (non legible) (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
6 April 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
6 April 2001 | Full group accounts made up to 31 December 2000 (30 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Return made up to 17/12/00; full list of members (52 pages) |
8 February 2001 | Return made up to 17/12/00; full list of members (52 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
5 September 2000 | Ad 03/04/00--------- £ si [email protected]=44066 £ ic 233300/277366 (13 pages) |
5 September 2000 | Ad 03/04/00--------- £ si [email protected]=44066 £ ic 233300/277366 (13 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | £ nc 250000/450000 21/03/00 (1 page) |
2 May 2000 | Resolutions
|
2 May 2000 | £ nc 250000/450000 21/03/00 (1 page) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
6 April 2000 | Statement of affairs (13 pages) |
6 April 2000 | Ad 04/03/00--------- £ si [email protected]=99998 £ ic 133302/233300 (4 pages) |
6 April 2000 | Statement of affairs (13 pages) |
6 April 2000 | Ad 04/03/00--------- £ si [email protected]=99998 £ ic 133302/233300 (4 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
29 March 2000 | Prospectus (50 pages) |
29 March 2000 | Prospectus (50 pages) |
20 March 2000 | Ad 04/03/00--------- £ si [email protected]=133300 £ ic 2/133302 (4 pages) |
20 March 2000 | Statement of affairs (11 pages) |
20 March 2000 | Ad 04/03/00--------- £ si [email protected]=133300 £ ic 2/133302 (4 pages) |
20 March 2000 | Statement of affairs (11 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Application to commence business (2 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | £ nc 100000/250000 04/03/00 (1 page) |
8 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | S-div 04/03/00 (1 page) |
8 March 2000 | S-div 04/03/00 (1 page) |
8 March 2000 | £ nc 100000/250000 04/03/00 (1 page) |
8 March 2000 | Resolutions
|
8 March 2000 | Application to commence business (2 pages) |
8 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Company name changed forecastaction public LIMITED co mpany\certificate issued on 08/02/00 (2 pages) |
8 February 2000 | Company name changed forecastaction public LIMITED co mpany\certificate issued on 08/02/00 (2 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
3 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
17 December 1999 | Incorporation (18 pages) |
17 December 1999 | Incorporation (18 pages) |