Calgary
Alberta
T2a 6t7
Director Name | John Neil Husband |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 September 1997) |
Role | Sales Director |
Correspondence Address | 7 Ingleby Grove Hartburn Stockton On Tees Cleveland TS18 5AX |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2007) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 August 2007) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehill Place Stirling Stirlingshire FK8 2JL Scotland |
Director Name | Dr David Andrew Hulse |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 August 2007) |
Role | Chief Technical Architect |
Correspondence Address | Artemonos 5, Paradeisos Agia Paraskev Athens 15343 |
Director Name | William Tennent |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2006) |
Role | Non-Executive Director |
Correspondence Address | 22 Westhall Crescent Cairneyhill Dunfermline Fife KY12 8FQ Scotland |
Director Name | David Garrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2007(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10757 South River Front Parkway Suite 300 South Jordan Utah 84095 United States |
Secretary Name | Mr Graeme Huw Morgan Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Northcourt Avenue Reading Berkshire RG2 7HQ |
Director Name | Mr Graeme Huw Morgan Powell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Northcourt Avenue Reading Berkshire RG2 7HQ |
Secretary Name | Sarah Jane Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2009) |
Role | Accountant |
Correspondence Address | 1 Windsor Close Didcot Oxfordshire OX11 8TT |
Secretary Name | Mr David Robert Blatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 8 Gorrick Square Wokingham Berkshire RG41 2PB |
Director Name | Ryan Brent Jonson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2012(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Suite 400 2755 E. Cottonwood Parkway Salt Lake City Utah 84121 |
Director Name | Mr Armand Joseph Tratechaud |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2014(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2015) |
Role | Vice President Finance |
Country of Residence | Canada |
Correspondence Address | Suite 240 3030-3rd Ave Ne Calgary Alberta Canada |
Secretary Name | Mr Armand Tratechaud |
---|---|
Status | Resigned |
Appointed | 30 September 2014(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Guest-Tek Interactive Entertainment Ltd Suite 240 3030-3rd Avenue Ne Calgary Alberta Canada |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.ibahn.com |
---|
Registered Address | Unit 3 Logie Court Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
14.1k at £1 | Guest-tek Capital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,016,694 |
Cash | £10,474 |
Current Liabilities | £3,096,711 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
13 January 2006 | Delivered on: 21 January 2006 Satisfied on: 6 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
29 September 2005 | Delivered on: 7 October 2005 Satisfied on: 6 March 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 2001 | Delivered on: 2 April 2001 Satisfied on: 22 August 2007 Persons entitled: Scottish Enterprise Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 January 1997 | Delivered on: 11 February 1997 Satisfied on: 7 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Voluntary strike-off action has been suspended (1 page) |
2 June 2017 | Voluntary strike-off action has been suspended (1 page) |
25 May 2017 | Application to strike the company off the register (2 pages) |
25 May 2017 | Application to strike the company off the register (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 May 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2016 | Termination of appointment of Armand Joseph Tratechaud as a director on 23 December 2015 (1 page) |
26 April 2016 | Appointment of Mr Arnon Levy as a director on 23 December 2015 (2 pages) |
26 April 2016 | Termination of appointment of Armand Tratechaud as a secretary on 23 December 2015 (1 page) |
26 April 2016 | Termination of appointment of Armand Joseph Tratechaud as a director on 23 December 2015 (1 page) |
26 April 2016 | Appointment of Mr Arnon Levy as a director on 23 December 2015 (2 pages) |
26 April 2016 | Termination of appointment of Armand Tratechaud as a secretary on 23 December 2015 (1 page) |
31 December 2015 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 December 2015 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
30 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
5 August 2015 | Previous accounting period extended from 30 December 2014 to 31 March 2015 (1 page) |
5 August 2015 | Previous accounting period extended from 30 December 2014 to 31 March 2015 (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Full accounts made up to 31 December 2012 (19 pages) |
14 October 2014 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2014 | Appointment of Mr Armand Tratechaud as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Robert Blatch as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Armand Tratechaud as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of David Robert Blatch as a secretary on 30 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 June 2014 | Auditor's resignation (1 page) |
17 June 2014 | Auditor's resignation (1 page) |
25 March 2014 | Appointment of Mr Armand Joseph Tratechaud as a director (2 pages) |
25 March 2014 | Termination of appointment of Ryan Jonson as a director (1 page) |
25 March 2014 | Appointment of Mr Armand Joseph Tratechaud as a director (2 pages) |
25 March 2014 | Termination of appointment of Ryan Jonson as a director (1 page) |
6 March 2014 | Satisfaction of charge 4 in full (1 page) |
6 March 2014 | Satisfaction of charge 5 in full (1 page) |
6 March 2014 | Satisfaction of charge 5 in full (1 page) |
6 March 2014 | Satisfaction of charge 4 in full (1 page) |
20 August 2013 | Termination of appointment of David Garrison as a director (1 page) |
20 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of David Garrison as a director (1 page) |
31 October 2012 | Appointment of Ryan Brent Jonson as a director (2 pages) |
31 October 2012 | Appointment of Ryan Brent Jonson as a director (2 pages) |
31 October 2012 | Termination of appointment of Graeme Powell as a director (1 page) |
31 October 2012 | Termination of appointment of Graeme Powell as a director (1 page) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Termination of appointment of Steven Morris as a director (1 page) |
29 July 2011 | Termination of appointment of Steven Morris as a director (1 page) |
16 March 2011 | Full accounts made up to 31 December 2009 (21 pages) |
16 March 2011 | Full accounts made up to 31 December 2009 (21 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for David Garrison on 18 July 2010 (2 pages) |
4 August 2010 | Director's details changed for David Garrison on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Steven Morris on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Steven Morris on 18 July 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
22 March 2010 | Full accounts made up to 31 December 2008 (23 pages) |
6 August 2009 | Return made up to 18/07/09; full list of members (8 pages) |
6 August 2009 | Return made up to 18/07/09; full list of members (8 pages) |
15 April 2009 | Return made up to 18/07/08; full list of members (11 pages) |
15 April 2009 | Return made up to 18/07/08; full list of members (11 pages) |
23 March 2009 | Appointment terminated secretary graeme powell (1 page) |
23 March 2009 | Appointment terminated secretary sarah turner (1 page) |
23 March 2009 | Secretary appointed david blatch (1 page) |
23 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
23 March 2009 | Secretary appointed david blatch (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
23 March 2009 | Appointment terminated secretary sarah turner (1 page) |
23 March 2009 | Appointment terminated secretary graeme powell (1 page) |
23 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
20 October 2008 | Return made up to 18/07/07; full list of members (7 pages) |
20 October 2008 | Return made up to 18/07/07; full list of members (7 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (20 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (20 pages) |
29 January 2008 | Memorandum and Articles of Association (16 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Memorandum and Articles of Association (16 pages) |
29 January 2008 | Resolutions
|
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
19 January 2008 | Director resigned (1 page) |
22 August 2007 | Dec mort/charge * (2 pages) |
22 August 2007 | Dec mort/charge * (2 pages) |
19 July 2007 | Amending 169 dated 06/12/01 (3 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | £ sr 3000@1 09/07/06 (1 page) |
19 July 2007 | £ sr 3000@1 09/07/06 (1 page) |
19 July 2007 | Ad 28/06/07--------- £ si 1446@1=1446 £ ic 15638/17084 (2 pages) |
19 July 2007 | Amending 169 dated 06/12/01 (3 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Ad 28/06/07--------- £ si 1446@1=1446 £ ic 15638/17084 (2 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
1 June 2007 | Total exemption full accounts made up to 31 July 2006 (16 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 18/07/06; full list of members; amend
|
7 September 2006 | Return made up to 18/07/06; full list of members; amend
|
7 September 2006 | Director resigned (1 page) |
30 August 2006 | Ad 05/04/06--------- £ si 570@1 (2 pages) |
30 August 2006 | Ad 05/04/06--------- £ si 570@1 (2 pages) |
25 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
25 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (18 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
7 October 2005 | Dec mort/charge * (2 pages) |
7 October 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
7 October 2005 | Alterations to a floating charge (7 pages) |
7 October 2005 | Dec mort/charge * (2 pages) |
7 September 2005 | Return made up to 18/07/05; full list of members
|
7 September 2005 | Return made up to 18/07/05; full list of members
|
14 July 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
14 July 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
2 February 2005 | £ ic 18068/15068 28/01/05 £ sr 3000@1=3000 (1 page) |
2 February 2005 | £ ic 18068/15068 28/01/05 £ sr 3000@1=3000 (1 page) |
15 November 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 November 2004 | £ ic 27068/18068 09/11/03 £ sr 9000@1=9000 (1 page) |
15 November 2004 | Return made up to 18/07/04; full list of members (8 pages) |
15 November 2004 | £ ic 27068/18068 09/11/03 £ sr 9000@1=9000 (1 page) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
30 April 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
9 October 2003 | Alterations to a floating charge (8 pages) |
9 October 2003 | Alterations to a floating charge (8 pages) |
8 October 2003 | Alterations to a floating charge (8 pages) |
8 October 2003 | Alterations to a floating charge (8 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 March 2003 | Alterations to a floating charge (8 pages) |
12 March 2003 | Alterations to a floating charge (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
31 January 2003 | Total exemption full accounts made up to 31 July 2002 (13 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page) |
16 October 2002 | Secretary's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed (1 page) |
14 October 2002 | £ sr 309@1 06/12/01 (1 page) |
14 October 2002 | £ sr 309@1 06/12/01 (1 page) |
13 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
13 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
19 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 September 2001 | Return made up to 18/07/01; full list of members
|
21 September 2001 | Return made up to 18/07/01; full list of members
|
20 April 2001 | Alterations to a floating charge (8 pages) |
20 April 2001 | Alterations to a floating charge (8 pages) |
18 April 2001 | Alterations to a floating charge (8 pages) |
18 April 2001 | Alterations to a floating charge (8 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Partic of mort/charge * (5 pages) |
2 February 2001 | Ad 28/07/00--------- £ si 5000@1=5000 £ ic 22377/27377 (2 pages) |
2 February 2001 | Ad 28/07/00--------- £ si 5000@1=5000 £ ic 22377/27377 (2 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Director's particulars changed (1 page) |
11 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
11 December 2000 | Full accounts made up to 31 July 2000 (11 pages) |
21 November 2000 | Company name changed bits & pcs (uk) LIMITED\certificate issued on 22/11/00 (2 pages) |
21 November 2000 | Company name changed bits & pcs (uk) LIMITED\certificate issued on 22/11/00 (2 pages) |
15 November 2000 | Return made up to 18/07/00; full list of members
|
15 November 2000 | Return made up to 18/07/00; full list of members
|
9 October 2000 | Director's particulars changed (1 page) |
9 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Memorandum and Articles of Association (16 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Resolutions
|
6 October 2000 | Ad 19/06/00--------- £ si 15000@1=15000 £ ic 7377/22377 (2 pages) |
6 October 2000 | Memorandum and Articles of Association (16 pages) |
6 October 2000 | Ad 19/06/00--------- £ si 15000@1=15000 £ ic 7377/22377 (2 pages) |
5 October 2000 | Ad 19/06/00--------- £ si 1678@1=1678 £ ic 5000/6678 (2 pages) |
5 October 2000 | Ad 19/06/00--------- £ si 1678@1=1678 £ ic 5000/6678 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 19/06/00--------- £ si 699@1=699 £ ic 6678/7377 (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | Ad 19/06/00--------- £ si 699@1=699 £ ic 6678/7377 (2 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
24 July 1998 | Return made up to 18/07/98; change of members (5 pages) |
24 July 1998 | Return made up to 18/07/98; change of members (5 pages) |
14 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
14 October 1997 | Return made up to 18/07/97; full list of members (6 pages) |
9 October 1997 | Director resigned (1 page) |
9 October 1997 | Director resigned (1 page) |
3 October 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 July 1997 (4 pages) |
18 April 1997 | Memorandum and Articles of Association (10 pages) |
18 April 1997 | Resolutions
|
18 April 1997 | Resolutions
|
18 April 1997 | Memorandum and Articles of Association (10 pages) |
11 February 1997 | Partic of mort/charge * (6 pages) |
11 February 1997 | Partic of mort/charge * (6 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | £ nc 1000/50000 12/11/96 (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | £ nc 1000/50000 12/11/96 (2 pages) |
13 November 1996 | Ad 12/11/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Ad 12/11/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
18 July 1996 | Incorporation (18 pages) |
18 July 1996 | Incorporation (18 pages) |