Leeds
LS1 5HN
Secretary Name | Mrs Christine Benson |
---|---|
Status | Closed |
Appointed | 20 October 2017(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 April 2024) |
Role | Company Director |
Correspondence Address | Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN |
Director Name | Mr Simon Graham Ward |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 106 London Road Shenley Hertfordshire WD7 9BS |
Secretary Name | Christine Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 London Road Shenley Hertfordshire WD7 9BS |
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Jaimin Vyas |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 17 Kardinaal Mercier Lei 2600 Bercham Antwerp 2600 Belgium |
Secretary Name | Mr Ian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northfield 17 Berks Hill Chorleywood Hertfordshire WD3 5AG |
Director Name | Mr Phillip Andrew Woodrow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Mr Sean Douglas Riddell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Secretary Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Status | Resigned |
Appointed | 19 August 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | Dr Shaun O'Hanlon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2015) |
Role | Medical & Development Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Ms Caroline Louise Farbridge |
---|---|
Status | Resigned |
Appointed | 04 February 2013(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2016) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Secretary Name | Mr Simon Nicholas Waite |
---|---|
Status | Resigned |
Appointed | 02 September 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | Rawdon House Green Lane Yeadon Leeds LS19 7BY |
Director Name | Mr Andrew John Thorburn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | rxsystems.co.uk |
---|---|
Telephone | 01923 474600 |
Telephone region | Watford |
Registered Address | Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £16,576,407 |
Gross Profit | £9,326,146 |
Net Worth | £6,804,264 |
Cash | £4,057,174 |
Current Liabilities | £6,164,843 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2004 | Delivered 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 2004 | Delivered 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 |
8 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Ian Taylor as a director on 31 December 2019 (1 page) |
9 December 2019 | Change of details for Emis Group Plc as a person with significant control on 30 November 2019 (2 pages) |
4 December 2019 | Register(s) moved to registered inspection location 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
3 December 2019 | Registered 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 2019 | Register inspection address has been changed to 6 Airport West Lancaster Way Yeadon Leeds LS19 7ZA (1 page) |
28 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
9 January 2019 | Resolutions
|
6 November 2018 | Termination of appointment of Paul Jonathan Smith as a director on 31 October 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
25 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Christine Benson as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Simon Nicholas Waite as a secretary on 20 October 2017 (1 page) |
21 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Andrew John Thorburn as a director on 1 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Caroline Louise Farbridge as a secretary on 2 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016 (2 pages) |
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 July 2015 | Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Shaun O'hanlon as a director on 1 July 2015 (1 page) |
21 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 July 2013 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Fulford Grange Micklefield Lane Rawdon Leeds LS19 6BA England on 1 July 2013 (1 page) |
1 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
5 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
15 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
15 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
15 February 2013 | Termination of appointment of Christopher Spencer as a secretary (1 page) |
15 February 2013 | Appointment of Mr Christopher Michael Kennedy Spencer as a director (2 pages) |
15 February 2013 | Termination of appointment of Sean Riddell as a director (1 page) |
15 February 2013 | Appointment of Ms Caroline Louise Farbridge as a secretary (1 page) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
11 January 2013 | Termination of appointment of Phillip Woodrow as a director (1 page) |
11 January 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
11 January 2013 | Appointment of Mr Peter John Southby as a director (2 pages) |
12 July 2012 | Appointment of Dr Shaun O'hanlon as a director (2 pages) |
12 July 2012 | Appointment of Dr Shaun O'hanlon as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
25 March 2012 | Director's details changed for Ian Taylor on 20 March 2012 (2 pages) |
25 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 20 March 2012 (2 pages) |
25 March 2012 | Director's details changed for Ian Taylor on 20 March 2012 (2 pages) |
25 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 20 March 2012 (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Register inspection address has been changed from Turnberry the Belfry Business Park Colonial Way Watford Herts WD24 4WH (1 page) |
31 March 2011 | Register inspection address has been changed from Turnberry the Belfry Business Park Colonial Way Watford Herts WD24 4WH (1 page) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
2 September 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (16 pages) |
2 September 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (16 pages) |
25 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Statement of company's objects (2 pages) |
25 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 August 2010 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2010 | Appointment of Mr Sean Douglas Riddell as a director (2 pages) |
23 August 2010 | Appointment of Mr Phillip Andrew Woodrow as a director (2 pages) |
23 August 2010 | Appointment of Mr Sean Douglas Riddell as a director (2 pages) |
23 August 2010 | Appointment of Mr Phillip Andrew Woodrow as a director (2 pages) |
20 August 2010 | Registered office address changed from Turnberry the Belfrybusiness Park Colonial Way Watford WD24 4WH on 20 August 2010 (1 page) |
20 August 2010 | Appointment of Mr Christopher Michael Kennedy Spencer as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Ian Taylor as a secretary (1 page) |
20 August 2010 | Termination of appointment of Ian Taylor as a secretary (1 page) |
20 August 2010 | Termination of appointment of Simon Ward as a director (1 page) |
20 August 2010 | Termination of appointment of Simon Ward as a director (1 page) |
20 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 August 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 August 2010 | Appointment of Mr Christopher Michael Kennedy Spencer as a secretary (2 pages) |
20 August 2010 | Registered office address changed from Turnberry the Belfrybusiness Park Colonial Way Watford WD24 4WH on 20 August 2010 (1 page) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Total exemption full accounts made up to 31 January 2010 (22 pages) |
2 July 2010 | Total exemption full accounts made up to 31 January 2010 (22 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Director's details changed for Mr Simon Ward on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ian Taylor on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Simon Ward on 29 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ian Taylor on 29 March 2010 (2 pages) |
4 December 2009 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from 17-19 Bedford Street (Ref: Jmo) London WC2E 9HP United Kingdom on 4 December 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 June 2009 | Return made up to 20/03/09; no change of members (5 pages) |
6 June 2009 | Return made up to 20/03/09; no change of members (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from 1-7 harley street london W1G 9QY (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 1-7 harley street london W1G 9QY (1 page) |
17 November 2008 | Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ian taylor / 03/10/2008 (1 page) |
22 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
22 April 2008 | Return made up to 20/03/08; full list of members (8 pages) |
1 March 2008 | Resolutions
|
1 March 2008 | Resolutions
|
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
8 February 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Ad 01/03/04--------- £ si 34@1 (2 pages) |
30 January 2008 | Ad 01/03/04--------- £ si 34@1 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
4 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
4 July 2007 | Return made up to 20/03/07; full list of members (7 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (3 pages) |
29 May 2007 | Memorandum and Articles of Association (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
16 May 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
28 April 2005 | Ad 09/03/05--------- £ si 790@1 (2 pages) |
28 April 2005 | Nc inc already adjusted 09/03/05 (2 pages) |
28 April 2005 | Nc inc already adjusted 09/03/05 (2 pages) |
28 April 2005 | Resolutions
|
28 April 2005 | Resolutions
|
28 April 2005 | Ad 09/03/05--------- £ si 790@1 (2 pages) |
13 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 106 london road shenley herts WD7 9BS (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: 106 london road shenley herts WD7 9BS (2 pages) |
10 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 20/03/04; full list of members (6 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (13 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (13 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | New director appointed (2 pages) |
15 April 2004 | Ad 01/03/04--------- £ si 15@1=15 £ ic 45/60 (2 pages) |
15 April 2004 | Ad 01/03/04--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
15 April 2004 | Ad 01/03/04--------- £ si 15@1=15 £ ic 45/60 (2 pages) |
15 April 2004 | Ad 01/03/04--------- £ si 44@1=44 £ ic 1/45 (2 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
1 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
4 March 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Incorporation (16 pages) |
20 March 2003 | Incorporation (16 pages) |