Heidenheim
Germany
Director Name | Dr Norbert Riedel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 08 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 February 2017) |
Role | Chief Technical Officer |
Country of Residence | Germany |
Correspondence Address | C/O Ledingham Chalmers Llp Kintail House Beechwood Business Park Inverness Inverness-Shire IV2 3BW Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 17 February 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Alan Arthur Wells |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 August 1998) |
Role | Company Director |
Correspondence Address | Grove House Mepal, Ely Cambridge SD6 2AR |
Director Name | Mr Allan Robert Thomson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wester Aultlugie Daviot Muir Inverness-Shire IV1 2ER Scotland |
Secretary Name | Alan Arthur Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Grove House Mepal, Ely Cambridge SD6 2AR |
Director Name | Alan George Ace |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsworth 20 Victoria Road Lenzie Glasgow Lanarkshire G66 5AN Scotland |
Director Name | George Barrie |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Kingston 15 Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | Thomas Viner Heath |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Craigburn Canonbury Terrace Fortrose Ross-Shire IV10 8TT Scotland |
Director Name | Hans-Ulrich Spiess |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 September 1993) |
Role | Engineer |
Correspondence Address | Fli Weesen Foreign |
Director Name | Thomas Viner Heath |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1994) |
Role | Chartered Engineer |
Correspondence Address | Craigburn Canonbury Terrace Fortrose Ross-Shire IV10 8TT Scotland |
Director Name | Ferdinand Elsener |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1994) |
Role | Lawyer |
Correspondence Address | Bahnhofstrasse 18 Rapperswill Ch 8640 |
Director Name | Hans Van Den Berg |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 September 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 February 1997) |
Role | Engineer |
Correspondence Address | Im Marbach 55 8800 Thalwil Switzerland Foreign |
Secretary Name | David Alexander Burns Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 20 Craigard Place Inverness IV3 8PR Scotland |
Director Name | Ferdinand Elsener |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 February 1997(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2002) |
Role | Lawyer |
Correspondence Address | Bahnhofstrasse 18 Rapperswill Ch 8640 |
Director Name | Dr James Stanley Lee Young |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1999) |
Role | Snr Petroleum Engineer |
Correspondence Address | 17 Castlegate Richmond Surrey TW9 2HL |
Director Name | David Alexander Burns Gibb |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 June 2005) |
Role | Accountant |
Correspondence Address | 20 Craigard Place Inverness IV3 8PR Scotland |
Director Name | Dr Nicholas Arthur James Wells |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2002) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Edenderry Road Belfast BT8 8LD Northern Ireland |
Director Name | Dr Peter Julian Hill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | Swallow Barns Tismans Common Rudgwick Horsham West Sussex RH12 3BP |
Director Name | Robert John Kimber |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2003) |
Role | Oil Company Manager |
Correspondence Address | 38 High Street Farnborough Orpington Kent BR6 7BA |
Director Name | Mr George Lane |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Woodburn Avenue Aberdeen AB15 8JQ Scotland |
Director Name | Hamish Curran |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(12 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 49 Gowan Avenue Fulham London SW6 6RH |
Director Name | Mr Graeme Charles Mackie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2005) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Millview Drive North Shields Tyne & Wear NE30 2PR |
Director Name | Mr James McLeman Ferguson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(14 years after company formation) |
Appointment Duration | 1 year (resigned 08 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunchattan 6 Waverley Road Nairn Morayshire IV12 4RQ Scotland |
Director Name | Egon Kraetschmer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Economist |
Correspondence Address | Alexander Strasse 2 Heidenheim 89510 Germany |
Director Name | Dr Siegbert Etter |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2013) |
Role | Engineer |
Correspondence Address | Alexander Strasse 2 Heidenheim 89510 Germany |
Director Name | Dr Jochen Weilepp |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2013) |
Role | General R & D Manager |
Correspondence Address | Hasengasse 10 Heidenheim 89522 |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Turnover | £1,597,064 |
Gross Profit | £518,465 |
Net Worth | -£50,289 |
Cash | £30,698 |
Current Liabilities | £443,763 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
17 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
17 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW on 14 October 2013 (2 pages) |
14 October 2013 | Resolutions
|
14 October 2013 | Registered office address changed from Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW on 14 October 2013 (2 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
2 October 2013 | Resolutions
|
2 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
2 October 2013 | Resolutions
|
14 May 2013 | Appointment of Dr Norbert Riedel as a director (2 pages) |
14 May 2013 | Appointment of Dr Norbert Riedel as a director (2 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Siegbert Etter as a director (1 page) |
18 April 2013 | Termination of appointment of Siegbert Etter as a director (1 page) |
18 April 2013 | Termination of appointment of Jochen Weilepp as a director (1 page) |
18 April 2013 | Termination of appointment of Jochen Weilepp as a director (1 page) |
10 April 2013 | Satisfaction of charge 5 in full (3 pages) |
10 April 2013 | Satisfaction of charge 5 in full (3 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
8 May 2009 | Company name changed wavegen LIMITED\certificate issued on 08/05/09 (2 pages) |
8 May 2009 | Company name changed wavegen LIMITED\certificate issued on 08/05/09 (2 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 March 2009 | Appointment terminated director egon kraetschmer (1 page) |
12 March 2009 | Appointment terminated director egon kraetschmer (1 page) |
12 March 2009 | Director appointed stefan schröder (1 page) |
12 March 2009 | Director appointed stefan schröder (1 page) |
1 July 2008 | Company name changed applied research & technology LIMITED\certificate issued on 01/07/08 (2 pages) |
1 July 2008 | Company name changed applied research & technology LIMITED\certificate issued on 01/07/08 (2 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
25 April 2008 | Full accounts made up to 30 September 2007 (15 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 April 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
3 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 February 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 February 2006 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (11 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (11 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (11 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 April 2003 | Dec mort/charge * (5 pages) |
4 April 2003 | Dec mort/charge * (5 pages) |
4 April 2003 | Dec mort/charge * (5 pages) |
4 April 2003 | Dec mort/charge * (5 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 May 2002 | New director appointed (1 page) |
26 May 2002 | New director appointed (1 page) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
13 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (11 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
17 December 2001 | Director's particulars changed (1 page) |
28 November 2001 | Conve 01/10/01 (1 page) |
28 November 2001 | Ad 01/10/01--------- £ si 184930@1=184930 £ ic 919002/1103932 (2 pages) |
28 November 2001 | Ad 01/10/01--------- £ si 184930@1=184930 £ ic 919002/1103932 (2 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Conve 01/10/01 (1 page) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
1 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (17 pages) |
1 November 2001 | Memorandum and Articles of Association (17 pages) |
1 November 2001 | Resolutions
|
9 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (3 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Return made up to 30/04/01; full list of members
|
1 May 2001 | Particulars of contract relating to shares (4 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 189930@1=189930 £ ic 919002/1108932 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 184930@1=184930 £ ic 1108932/1293862 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 55634@1=55634 £ ic 1293862/1349496 (2 pages) |
1 May 2001 | Particulars of contract relating to shares (4 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 55634@1=55634 £ ic 1293862/1349496 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 184930@1=184930 £ ic 1108932/1293862 (2 pages) |
1 May 2001 | Ad 23/04/01--------- £ si 189930@1=189930 £ ic 919002/1108932 (2 pages) |
25 April 2001 | Memorandum and Articles of Association (17 pages) |
25 April 2001 | Resolutions
|
25 April 2001 | Nc inc already adjusted 11/04/01 (1 page) |
25 April 2001 | Nc inc already adjusted 11/04/01 (1 page) |
25 April 2001 | Memorandum and Articles of Association (17 pages) |
25 April 2001 | Resolutions
|
18 January 2001 | Partic of mort/charge * (5 pages) |
18 January 2001 | Partic of mort/charge * (5 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
14 November 2000 | Accounts for a small company made up to 31 December 1999 (10 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
17 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
17 May 2000 | Return made up to 30/04/00; full list of members (10 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 June 1999 | Return made up to 30/04/99; full list of members (10 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (10 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (1 page) |
24 August 1998 | New director appointed (1 page) |
24 August 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 June 1998 | Return made up to 30/04/98; full list of members
|
1 June 1998 | New director appointed (1 page) |
1 June 1998 | Return made up to 30/04/98; full list of members
|
1 June 1998 | New director appointed (1 page) |
1 June 1998 | New director appointed (1 page) |
1 June 1998 | New director appointed (1 page) |
5 May 1998 | Ad 20/04/98--------- £ si 5394@1=5394 £ ic 913608/919002 (2 pages) |
5 May 1998 | Ad 20/04/98--------- £ si 5394@1=5394 £ ic 913608/919002 (2 pages) |
5 May 1998 | Particulars of contract relating to shares (3 pages) |
5 May 1998 | Particulars of contract relating to shares (3 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Particulars of contract relating to shares (3 pages) |
29 April 1998 | Nc inc already adjusted 20/04/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Particulars of contract relating to shares (3 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Ad 20/04/98--------- £ si 29@1=29 £ ic 913579/913608 (2 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Particulars of contract relating to shares (3 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Ad 20/04/98--------- £ si 181289@1=181289 £ ic 644771/826060 (2 pages) |
29 April 1998 | Memorandum and Articles of Association (35 pages) |
29 April 1998 | Ad 22/04/98--------- £ si 87519@1=87519 £ ic 826060/913579 (2 pages) |
29 April 1998 | Ad 22/04/98--------- £ si 87519@1=87519 £ ic 826060/913579 (2 pages) |
29 April 1998 | Ad 20/04/98--------- £ si 644592@1=644592 £ ic 179/644771 (2 pages) |
29 April 1998 | Conve 20/04/98 (1 page) |
29 April 1998 | Memorandum and Articles of Association (35 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Particulars of contract relating to shares (3 pages) |
29 April 1998 | Ad 20/04/98--------- £ si 644592@1=644592 £ ic 179/644771 (2 pages) |
29 April 1998 | Nc inc already adjusted 20/04/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Ad 20/04/98--------- £ si 29@1=29 £ ic 913579/913608 (2 pages) |
29 April 1998 | Ad 20/04/98--------- £ si 181289@1=181289 £ ic 644771/826060 (2 pages) |
29 April 1998 | Conve 20/04/98 (1 page) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
23 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1998 | New director appointed (1 page) |
23 April 1998 | New director appointed (1 page) |
23 April 1998 | New director appointed (1 page) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
25 June 1997 | Return made up to 30/04/97; full list of members (9 pages) |
25 June 1997 | Return made up to 30/04/97; full list of members (9 pages) |
28 April 1997 | New director appointed (3 pages) |
28 April 1997 | New director appointed (3 pages) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
9 August 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
28 May 1996 | Return made up to 30/04/96; change of members (8 pages) |
28 May 1996 | Return made up to 30/04/96; change of members (8 pages) |
10 May 1996 | Notice of assignment of name or new name to shares (2 pages) |
10 May 1996 | Notice of assignment of name or new name to shares (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Alterations to a floating charge (5 pages) |
16 May 1995 | Alterations to a floating charge (5 pages) |
12 May 1995 | Alterations to a floating charge (5 pages) |
12 May 1995 | Alterations to a floating charge (5 pages) |
21 April 1995 | Dec mort/charge * (2 pages) |
21 April 1995 | Dec mort/charge * (2 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
11 April 1995 | Partic of mort/charge * (3 pages) |
20 March 1995 | Ad 10/03/95--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
20 March 1995 | Ad 10/03/95--------- £ si 1@1=1 £ ic 133/134 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
19 May 1993 | Return made up to 30/04/93; full list of members (8 pages) |
19 May 1993 | Return made up to 30/04/93; full list of members (8 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
17 July 1990 | Company name changed pacific shelf 328 LIMITED\certificate issued on 18/07/90 (2 pages) |
17 July 1990 | Company name changed pacific shelf 328 LIMITED\certificate issued on 18/07/90 (2 pages) |
12 July 1990 | Resolutions
|
12 July 1990 | Resolutions
|
30 April 1990 | Incorporation (13 pages) |
30 April 1990 | Incorporation (13 pages) |