Company NameRX Systems Limited
Company StatusDissolved
Company Number04704728
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date10 April 2024 (1 week, 2 days ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter John Southby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 3 months (closed 10 April 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Secretary NameMrs Christine Benson
StatusClosed
Appointed20 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 10 April 2024)
RoleCompany Director
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Director NamePaul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 10 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPkf Gm, 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Simon Graham Ward
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleSoftware Development
Country of ResidenceUnited Kingdom
Correspondence Address106 London Road
Shenley
Hertfordshire
WD7 9BS
Secretary NameChristine Ward
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address106 London Road
Shenley
Hertfordshire
WD7 9BS
Director NameMr Ian Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameJaimin Vyas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(11 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 November 2004)
RoleCompany Director
Correspondence Address17 Kardinaal Mercier Lei 2600
Bercham
Antwerp 2600
Belgium
Secretary NameMr Ian Taylor
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield 17 Berks Hill
Chorleywood
Hertfordshire
WD3 5AG
Director NameMr Phillip Andrew Woodrow
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameMr Sean Douglas Riddell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Secretary NameMr Christopher Michael Kennedy Spencer
StatusResigned
Appointed19 August 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameDr Shaun O'Hanlon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2015)
RoleMedical & Development Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Christopher Michael Kennedy Spencer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMs Caroline Louise Farbridge
StatusResigned
Appointed04 February 2013(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2016)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Secretary NameMr Simon Nicholas Waite
StatusResigned
Appointed02 September 2016(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressRawdon House Green Lane
Yeadon
Leeds
LS19 7BY
Director NameMr Andrew John Thorburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(14 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFulford Grange Micklefield Lane
Rawdon
Leeds
LS19 6BA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterxsystems.co.uk
Telephone01923 474600
Telephone regionWatford

Location

Registered AddressPkf Gm, 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£16,576,407
Gross Profit£9,326,146
Net Worth£6,804,264
Cash£4,057,174
Current Liabilities£6,164,843

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 December 2004Delivered on: 18 December 2004
Satisfied on: 29 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC rx systems limited business premium account a/c no 10233412. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 March 2004Delivered on: 3 April 2004
Satisfied on: 9 February 2008
Persons entitled: Phoenix Medical Supplies LTD

Classification: Debenture
Secured details: £750,000 and all other monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 October 2020Full accounts made up to 31 December 2019 (26 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Ian Taylor as a director on 31 December 2019 (1 page)
9 December 2019Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages)
4 December 2019Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
3 December 2019Registered office address changed from Rawdon House Green Lane Yeadon Leeds LS19 7BY to Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA on 3 December 2019 (1 page)
3 December 2019Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page)
28 June 2019Full accounts made up to 31 December 2018 (24 pages)
21 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 November 2018Termination of appointment of Paul Jonathan Smith as a director on 31 October 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (24 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
25 October 2017Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page)
21 July 2017Full accounts made up to 31 December 2016 (24 pages)
21 July 2017Full accounts made up to 31 December 2016 (24 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page)
5 May 2017Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
8 September 2016Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page)
8 September 2016Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 840
(6 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 840
(6 pages)
3 July 2015Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page)
21 May 2015Full accounts made up to 31 December 2014 (22 pages)
21 May 2015Full accounts made up to 31 December 2014 (22 pages)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 840
(7 pages)
27 March 2015Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA to Rawdon House Green Lane Yeadon Leeds LS19 7BY (1 page)
27 March 2015Register inspection address has been changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA to Rawdon House Green Lane Yeadon Leeds LS19 7BY (1 page)
27 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 840
(7 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
25 June 2014Full accounts made up to 31 December 2013 (23 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 840
(7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 840
(7 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
1 July 2013Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
15 February 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
15 February 2013Appointment of Ms Caroline Louise Farbridge as a secretary (1 page)
15 February 2013Termination of appointment of Sean Riddell as a director (1 page)
15 February 2013Termination of appointment of Christopher Spencer as a secretary (1 page)
15 February 2013Termination of appointment of Christopher Spencer as a secretary (1 page)
15 February 2013Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages)
15 February 2013Termination of appointment of Sean Riddell as a director (1 page)
15 February 2013Appointment of Ms Caroline Louise Farbridge as a secretary (1 page)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
11 January 2013Termination of appointment of Phillip Woodrow as a director (1 page)
11 January 2013Appointment of Mr Peter John Southby as a director (2 pages)
11 January 2013Appointment of Mr Peter John Southby as a director (2 pages)
12 July 2012Appointment of Dr Shaun O'hanlon as a director (2 pages)
12 July 2012Appointment of Dr Shaun O'hanlon as a director (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
12 July 2012Full accounts made up to 31 December 2011 (20 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
25 March 2012Director's details changed for Ian Taylor on 20 March 2012 (2 pages)
25 March 2012Director's details changed for Mr Paul Jonathan Smith on 20 March 2012 (2 pages)
25 March 2012Director's details changed for Ian Taylor on 20 March 2012 (2 pages)
25 March 2012Director's details changed for Mr Paul Jonathan Smith on 20 March 2012 (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
1 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
31 March 2011Register inspection address has been changed from Turnberry the Belfry Business Park Colonial Way Watford Herts WD24 4WH (1 page)
31 March 2011Register inspection address has been changed from Turnberry the Belfry Business Park Colonial Way Watford Herts WD24 4WH (1 page)
7 September 2010Resolutions
  • RES13 ‐ Section 175 19/08/2010
(7 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
7 September 2010Resolutions
  • RES13 ‐ Section 175 19/08/2010
(7 pages)
2 September 2010Annual return made up to 22 March 2010 with a full list of shareholders (16 pages)
2 September 2010Annual return made up to 22 March 2010 with a full list of shareholders (16 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Statement of company's objects (2 pages)
25 August 2010Particulars of variation of rights attached to shares (2 pages)
25 August 2010Particulars of variation of rights attached to shares (2 pages)
23 August 2010Appointment of Mr Sean Douglas Riddell as a director (2 pages)
23 August 2010Appointment of Mr Phillip Andrew Woodrow as a director (2 pages)
23 August 2010Appointment of Mr Sean Douglas Riddell as a director (2 pages)
23 August 2010Appointment of Mr Phillip Andrew Woodrow as a director (2 pages)
20 August 2010Registered office address changed from Turnberry the Belfrybusiness Park Colonial Way Watford WD24 4WH on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Christopher Michael Kennedy Spencer as a secretary (2 pages)
20 August 2010Termination of appointment of Ian Taylor as a secretary (1 page)
20 August 2010Termination of appointment of Ian Taylor as a secretary (1 page)
20 August 2010Termination of appointment of Simon Ward as a director (1 page)
20 August 2010Termination of appointment of Simon Ward as a director (1 page)
20 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 August 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
20 August 2010Appointment of Mr Christopher Michael Kennedy Spencer as a secretary (2 pages)
20 August 2010Registered office address changed from Turnberry the Belfrybusiness Park Colonial Way Watford WD24 4WH on 20 August 2010 (1 page)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Total exemption full accounts made up to 31 January 2010 (22 pages)
2 July 2010Total exemption full accounts made up to 31 January 2010 (22 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (7 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Mr Simon Ward on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Ian Taylor on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Simon Ward on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Ian Taylor on 29 March 2010 (2 pages)
4 December 2009Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages)
25 November 2009Full accounts made up to 31 January 2009 (16 pages)
25 November 2009Full accounts made up to 31 January 2009 (16 pages)
6 June 2009Return made up to 20/03/09; no change of members (5 pages)
6 June 2009Return made up to 20/03/09; no change of members (5 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley street london W1G 9QY (1 page)
20 November 2008Registered office changed on 20/11/2008 from 1-7 harley street london W1G 9QY (1 page)
17 November 2008Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page)
17 November 2008Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page)
22 April 2008Return made up to 20/03/08; full list of members (8 pages)
22 April 2008Return made up to 20/03/08; full list of members (8 pages)
1 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business- share certifcates 23/01/2008
(2 pages)
1 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business- share certifcates 23/01/2008
(2 pages)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
9 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
8 February 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Ad 01/03/04--------- £ si 34@1 (2 pages)
30 January 2008Ad 01/03/04--------- £ si 34@1 (2 pages)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Return made up to 20/03/07; full list of members (7 pages)
4 July 2007Return made up to 20/03/07; full list of members (7 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 May 2007Memorandum and Articles of Association (3 pages)
29 May 2007Memorandum and Articles of Association (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006Return made up to 20/03/06; full list of members (8 pages)
30 March 2006Return made up to 20/03/06; full list of members (8 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 April 2005Ad 09/03/05--------- £ si 790@1 (2 pages)
28 April 2005Nc inc already adjusted 09/03/05 (2 pages)
28 April 2005Nc inc already adjusted 09/03/05 (2 pages)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 April 2005Ad 09/03/05--------- £ si 790@1 (2 pages)
13 April 2005Return made up to 20/03/05; full list of members (8 pages)
13 April 2005Return made up to 20/03/05; full list of members (8 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
17 May 2004Registered office changed on 17/05/04 from: 106 london road shenley herts WD7 9BS (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 106 london road shenley herts WD7 9BS (2 pages)
10 May 2004Return made up to 20/03/04; full list of members (6 pages)
10 May 2004Return made up to 20/03/04; full list of members (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
16 April 2004New director appointed (13 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (13 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 April 2004New director appointed (2 pages)
15 April 2004Ad 01/03/04--------- £ si 15@1=15 £ ic 45/60 (2 pages)
15 April 2004Ad 01/03/04--------- £ si 44@1=44 £ ic 1/45 (2 pages)
15 April 2004Ad 01/03/04--------- £ si 15@1=15 £ ic 45/60 (2 pages)
15 April 2004Ad 01/03/04--------- £ si 44@1=44 £ ic 1/45 (2 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
1 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
4 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
4 March 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)