Company NameSupply Technologies (UKG) Limited
Company StatusDissolved
Company NumberSC166936
CategoryPrivate Limited Company
Incorporation Date11 July 1996(27 years, 10 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMichael Nolan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoneygourney Maryborough Hill
Douglas
Cork
Ireland
Director NameMr Patrick William Fogarty
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Oh 44124
United States
Director NameMr Robert David Vilsack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2017)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Oh 44124
United States
Secretary NameMr Robert David Vilsack
StatusClosed
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address6065 Parkland Blvd.
Cleveland
Oh 44124
United States
Director NameMr John Anthony Chrzanowski
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 18 July 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6065 Parkland Boulevard
Cleveland
Ohio
Oh 44124
Director NameArthur Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address68 Gottlieb Drive
Pearl River
New York
United States
Director NameEdward Kaufman
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address20 Wood Hollow Kane
New Rochelle
Ny 10804
Director NameJeffrey Kaufman
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2004)
RoleExecutive
Correspondence Address4/30 Northbord Road Central
Marlborough
Massachusetts 01752-5820
United States
Secretary NameJeffrey Kaufman
NationalityAmerican
StatusResigned
Appointed26 November 2003(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 September 2004)
RoleExecutive
Correspondence Address4/30 Northbord Road Central
Marlborough
Massachusetts 01752-5820
United States
Director NameSt John Culligan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2005)
RoleCompany Director
Correspondence AddressMemberton
Whitegate
County Cork
Irish
Director NameJune Nolan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed04 November 2005(9 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMoneygourney Maryborough Hill
Douglas
Cork
Ireland
Secretary NameCarthach McCarthy
NationalityIrish
StatusResigned
Appointed04 November 2005(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressSuaimhneas
Garrettstown
County Cork
Ireland
Secretary NameMr Raymond Patrick Crowley
NationalityIrish
StatusResigned
Appointed31 March 2007(10 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2013)
RoleOperations Manager
Correspondence AddressThe Manor College Road
Fermoy
Cork
Ireland
Director NameMr Raymond Patrick Crowley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2009(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Manor College Road
Fermoy
Cork
Ireland
Director NameMr Michael Lee Justice
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2013(17 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6065 Parkland Blvd
Cleveland
Oh 44124
United States
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameSullivan & Associates (Corporation)
StatusResigned
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 31 January 1997)
Correspondence AddressBridgecourt House
7 Bridge Street
Cork
Irish
Secretary NameQuality Electronic Fasteners Limited (Corporation)
StatusResigned
Appointed31 January 1997(6 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 26 November 2003)
Correspondence AddressUnit 11a City Link Park
Forge Hill
Cork
Irish

Contact

Websiteqefglobal.com

Location

Registered AddressUnit 4 Imperial Park West Avenue, Phoenix Retail Park
Linwood
Paisley
PA1 2FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

705k at £1Supply Technologies (Ukgrp) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£513,077

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 July 2008Delivered on: 6 August 2008
Satisfied on: 6 November 2014
Persons entitled: Ulster Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
8 July 2008Delivered on: 22 July 2008
Satisfied on: 6 November 2014
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All sums due or to become due.
Particulars: Unit 10 plasketts business centre, kilbegs road, antrim.
Fully Satisfied
27 March 2008Delivered on: 16 April 2008
Satisfied on: 6 November 2014
Persons entitled: Aib Commercial Services Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
20 April 2017Application to strike the company off the register (3 pages)
27 October 2016Registered office address changed from Unit 2 East Shawhead Enterprise Park, 35 Hagmill Road Coatbridge Lanarkshire ML5 4XD to Unit 4 Imperial Park West Avenue, Phoenix Retail Park Linwood Paisley PA1 2FB on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Unit 2 East Shawhead Enterprise Park, 35 Hagmill Road Coatbridge Lanarkshire ML5 4XD to Unit 4 Imperial Park West Avenue, Phoenix Retail Park Linwood Paisley PA1 2FB on 27 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
16 November 2015Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (1 page)
16 November 2015Termination of appointment of Michael Lee Justice as a director on 30 October 2015 (1 page)
16 November 2015Appointment of Mr John Anthony Chrzanowski as a director on 30 October 2015 (2 pages)
16 November 2015Appointment of Mr John Anthony Chrzanowski as a director on 30 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 705,000
(7 pages)
4 September 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 705,000
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Satisfaction of charge 1 in full (5 pages)
6 November 2014Satisfaction of charge 1 in full (5 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 2 in full (4 pages)
6 November 2014Satisfaction of charge 3 in full (5 pages)
6 November 2014Satisfaction of charge 3 in full (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 705,000
(7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 705,000
(7 pages)
4 April 2014Company name changed qef global (uk) LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2014Company name changed qef global (uk) LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Termination of appointment of June Nolan as a director (1 page)
3 April 2014Appointment of Mr Robert David Vilsack as a director (2 pages)
3 April 2014Termination of appointment of June Nolan as a director (1 page)
3 April 2014Termination of appointment of Raymond Crowley as a secretary (1 page)
3 April 2014Appointment of Mr Robert David Vilsack as a director (2 pages)
3 April 2014Appointment of Mr Michael Lee Justice as a director (2 pages)
3 April 2014Appointment of Mr Patrick William Fogarty as a director (2 pages)
3 April 2014Appointment of Mr Robert David Vilsack as a secretary (2 pages)
3 April 2014Termination of appointment of Raymond Crowley as a secretary (1 page)
3 April 2014Appointment of Mr Michael Lee Justice as a director (2 pages)
3 April 2014Appointment of Mr Robert David Vilsack as a secretary (2 pages)
3 April 2014Termination of appointment of Raymond Crowley as a director (1 page)
3 April 2014Termination of appointment of Raymond Crowley as a director (1 page)
3 April 2014Appointment of Mr Patrick William Fogarty as a director (2 pages)
29 January 2014Accounts for a small company made up to 31 December 2012 (12 pages)
29 January 2014Accounts for a small company made up to 31 December 2012 (12 pages)
25 July 2013Director's details changed for Ray Crowley on 11 July 2013 (3 pages)
25 July 2013Director's details changed for Ray Crowley on 11 July 2013 (3 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for June Nolan on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael Nolan on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael Nolan on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for June Nolan on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for June Nolan on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Michael Nolan on 9 July 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Raymond Patrick Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Ray Crowley on 9 July 2013 (2 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (12 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a small company made up to 31 December 2010 (13 pages)
18 November 2011Accounts for a small company made up to 31 December 2010 (13 pages)
7 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
24 February 2011Section 519 auditors resignation (1 page)
24 February 2011Section 519 auditors resignation (1 page)
9 September 2010Director's details changed for Ray Crowley on 11 July 2010 (2 pages)
9 September 2010Director's details changed for Ray Crowley on 11 July 2010 (2 pages)
9 September 2010Director's details changed for June Nolan on 11 July 2010 (2 pages)
9 September 2010Director's details changed for June Nolan on 11 July 2010 (2 pages)
9 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (12 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (12 pages)
26 November 2009Appointment of Ray Crowley as a director (1 page)
26 November 2009Appointment of Ray Crowley as a director (1 page)
27 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
27 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
6 August 2009Return made up to 11/07/09; full list of members (4 pages)
6 August 2009Return made up to 11/07/09; full list of members (4 pages)
20 May 2009Resolutions
  • RES13 ‐ Company invest in 455,000 shares at £1 in qef global uk LTD 07/02/2008
(1 page)
20 May 2009Resolutions
  • RES13 ‐ Company allot 455,000 shares of £1/issue share certificates 14/02/2008
(1 page)
20 May 2009Resolutions
  • RES13 ‐ Company allot 455,000 shares of £1/issue share certificates 14/02/2008
(1 page)
20 May 2009Particulars of contract relating to shares (2 pages)
20 May 2009Particulars of contract relating to shares (2 pages)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Resolutions
  • RES13 ‐ Company invest in 455,000 shares at £1 in qef global uk LTD 07/02/2008
(1 page)
20 May 2009Capitals not rolled up (2 pages)
7 May 2009Return made up to 11/07/07; full list of members; amend (5 pages)
7 May 2009Return made up to 11/07/08; full list of members; amend (5 pages)
7 May 2009Return made up to 11/07/07; full list of members; amend (5 pages)
7 May 2009Return made up to 11/07/08; full list of members; amend (5 pages)
23 October 2008Return made up to 11/07/08; full list of members (6 pages)
23 October 2008Return made up to 11/07/08; full list of members (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (11 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Memorandum and Articles of Association (9 pages)
28 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2008Memorandum and Articles of Association (9 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2007Ad 01/01/06-31/12/06 £ si 200000@1 (2 pages)
5 December 2007Ad 01/01/06-31/12/06 £ si 200000@1 (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (11 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (11 pages)
14 August 2007Return made up to 11/07/07; full list of members (7 pages)
14 August 2007Return made up to 11/07/07; full list of members (7 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 11/07/05; full list of members (7 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2007Director resigned (1 page)
12 March 2007Return made up to 11/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (2 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (10 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (11 pages)
27 October 2004Company name changed quality hardware specialty limit ed\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed quality hardware specialty limit ed\certificate issued on 27/10/04 (2 pages)
25 October 2004Return made up to 11/07/04; full list of members (7 pages)
25 October 2004Return made up to 11/07/04; full list of members (7 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
6 September 2004Accounts for a small company made up to 31 December 2003 (11 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (11 pages)
30 June 2004Ad 31/10/97--------- £ si 49000@1 (2 pages)
30 June 2004Ad 31/01/97--------- £ si 999@1 (2 pages)
30 June 2004Ad 31/10/97--------- £ si 49000@1 (2 pages)
30 June 2004Ad 31/01/97--------- £ si 999@1 (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New secretary appointed (2 pages)
5 December 2003Accounts for a small company made up to 31 December 2002 (11 pages)
5 December 2003Accounts for a small company made up to 31 December 2002 (11 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 11/07/03; full list of members (7 pages)
13 November 2003Return made up to 11/07/03; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
19 September 2002Return made up to 11/07/02; full list of members (7 pages)
19 September 2002Return made up to 11/07/02; full list of members (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
28 May 2002Accounts for a small company made up to 31 December 2000 (8 pages)
27 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (10 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (10 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
19 July 2000Return made up to 11/07/00; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 September 1999Return made up to 11/07/99; full list of members (6 pages)
2 September 1999Return made up to 11/07/99; full list of members (6 pages)
29 March 1999Return made up to 11/07/98; full list of members (6 pages)
29 March 1999Return made up to 11/07/98; full list of members (6 pages)
10 March 1999Compulsory strike-off action has been discontinued (1 page)
10 March 1999Compulsory strike-off action has been discontinued (1 page)
4 March 1999Full accounts made up to 31 December 1997 (15 pages)
4 March 1999Full accounts made up to 31 December 1997 (15 pages)
18 December 1998First Gazette notice for compulsory strike-off (1 page)
18 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997New secretary appointed (2 pages)
18 September 1997Registered office changed on 18/09/97 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page)
18 September 1997Registered office changed on 18/09/97 from: beaverbank office park 5 logie mill edinburgh EH7 4HH (1 page)
10 July 1997Return made up to 11/07/97; full list of members (6 pages)
10 July 1997Return made up to 11/07/97; full list of members (6 pages)
11 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
11 June 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
25 February 1997Memorandum and Articles of Association (9 pages)
25 February 1997Memorandum and Articles of Association (9 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
6 December 1996Company name changed hardware speciality europe limit ed\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed hardware speciality europe limit ed\certificate issued on 09/12/96 (2 pages)
11 July 1996Incorporation (10 pages)
11 July 1996Incorporation (10 pages)