Company NameETV Interactive Limited
Company StatusDissolved
Company NumberSC167098
CategoryPrivate Limited Company
Incorporation Date18 July 1996(27 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameBits & Pcs (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Arnon Levy
Date of BirthMarch 1971 (Born 53 years ago)
NationalityCanadian
StatusClosed
Appointed23 December 2015(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 12 September 2017)
RoleCeo & President Of Guest-Tek
Country of ResidenceCanada
Correspondence AddressSuite 240 3030 3rd Avenue Ne
Calgary
Alberta
T2a 6t7
Director NameJohn Neil Husband
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 September 1997)
RoleSales Director
Correspondence Address7 Ingleby Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5AX
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2007)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address3 Whitehill Place
Stirling
Stirlingshire
FK8 2JL
Scotland
Director NameMr Steven Charles Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2007)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address3 Whitehill Place
Stirling
Stirlingshire
FK8 2JL
Scotland
Director NameDr David Andrew Hulse
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2000(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 August 2007)
RoleChief Technical Architect
Correspondence AddressArtemonos 5, Paradeisos
Agia Paraskev
Athens
15343
Director NameWilliam Tennent
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2006)
RoleNon-Executive Director
Correspondence Address22 Westhall Crescent
Cairneyhill
Dunfermline
Fife
KY12 8FQ
Scotland
Director NameDavid Garrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(11 years after company formation)
Appointment Duration5 years, 10 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10757 South River Front Parkway
Suite 300
South Jordan
Utah 84095
United States
Secretary NameMr Graeme Huw Morgan Powell
NationalityBritish
StatusResigned
Appointed09 August 2007(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Northcourt Avenue
Reading
Berkshire
RG2 7HQ
Director NameMr Graeme Huw Morgan Powell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Northcourt Avenue
Reading
Berkshire
RG2 7HQ
Secretary NameSarah Jane Turner
NationalityBritish
StatusResigned
Appointed19 September 2007(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 March 2009)
RoleAccountant
Correspondence Address1 Windsor Close
Didcot
Oxfordshire
OX11 8TT
Secretary NameMr David Robert Blatch
NationalityBritish
StatusResigned
Appointed13 March 2009(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address8 Gorrick Square
Wokingham
Berkshire
RG41 2PB
Director NameRyan Brent Jonson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2012(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSuite 400 2755 E. Cottonwood Parkway
Salt Lake City
Utah
84121
Director NameMr Armand Joseph Tratechaud
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2014(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2015)
RoleVice President Finance
Country of ResidenceCanada
Correspondence AddressSuite 240 3030-3rd Ave Ne
Calgary
Alberta
Canada
Secretary NameMr Armand Tratechaud
StatusResigned
Appointed30 September 2014(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressGuest-Tek Interactive Entertainment Ltd Suite 240
3030-3rd Avenue Ne
Calgary
Alberta
Canada
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1996(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.ibahn.com

Location

Registered AddressUnit 3 Logie Court
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

14.1k at £1Guest-tek Capital Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,016,694
Cash£10,474
Current Liabilities£3,096,711

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Charges

13 January 2006Delivered 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 2005Delivered 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 2001Delivered 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 1997Delivered 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

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Voluntary strike-off action has been suspended (1 page)
2 June 2017Voluntary strike-off action has been suspended (1 page)
25 May 2017Application to strike the company off the register (2 pages)
25 May 2017Application to strike the company off the register (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 May 2016Accounts for a small company made up to 31 December 2014 (7 pages)
4 May 2016Accounts for a small company made up to 31 December 2014 (7 pages)
26 April 2016Termination of appointment of Armand Joseph Tratechaud as a director on 23 December 2015 (1 page)
26 April 2016Appointment of Mr Arnon Levy as a director on 23 December 2015 (2 pages)
26 April 2016Termination of appointment of Armand Tratechaud as a secretary on 23 December 2015 (1 page)
26 April 2016Termination of appointment of Armand Joseph Tratechaud as a director on 23 December 2015 (1 page)
26 April 2016Appointment of Mr Arnon Levy as a director on 23 December 2015 (2 pages)
26 April 2016Termination of appointment of Armand Tratechaud as a secretary on 23 December 2015 (1 page)
31 December 2015Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 December 2015Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,084
(4 pages)
30 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,084
(4 pages)
5 August 2015Previous accounting period extended from 30 December 2014 to 31 March 2015 (1 page)
5 August 2015Previous accounting period extended from 30 December 2014 to 31 March 2015 (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015Accounts for a small company made up to 31 December 2013 (6 pages)
14 July 2015Accounts for a small company made up to 31 December 2013 (6 pages)
9 July 2015Compulsory strike-off action has been suspended (1 page)
9 July 2015Compulsory strike-off action has been suspended (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Full accounts made up to 31 December 2012 (19 pages)
14 October 2014Full accounts made up to 31 December 2012 (19 pages)
30 September 2014Appointment of Mr Armand Tratechaud as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of David Robert Blatch as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mr Armand Tratechaud as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of David Robert Blatch as a secretary on 30 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 14,084
(4 pages)
26 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 14,084
(4 pages)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
25 March 2014Appointment of Mr Armand Joseph Tratechaud as a director (2 pages)
25 March 2014Termination of appointment of Ryan Jonson as a director (1 page)
25 March 2014Appointment of Mr Armand Joseph Tratechaud as a director (2 pages)
25 March 2014Termination of appointment of Ryan Jonson as a director (1 page)
6 March 2014Satisfaction of charge 4 in full (1 page)
6 March 2014Satisfaction of charge 5 in full (1 page)
6 March 2014Satisfaction of charge 5 in full (1 page)
6 March 2014Satisfaction of charge 4 in full (1 page)
20 August 2013Termination of appointment of David Garrison as a director (1 page)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 14,084
(4 pages)
20 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 14,084
(4 pages)
20 August 2013Termination of appointment of David Garrison as a director (1 page)
31 October 2012Appointment of Ryan Brent Jonson as a director (2 pages)
31 October 2012Appointment of Ryan Brent Jonson as a director (2 pages)
31 October 2012Termination of appointment of Graeme Powell as a director (1 page)
31 October 2012Termination of appointment of Graeme Powell as a director (1 page)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
28 June 2012Full accounts made up to 31 December 2011 (19 pages)
24 November 2011Full accounts made up to 31 December 2010 (20 pages)
24 November 2011Full accounts made up to 31 December 2010 (20 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
29 July 2011Termination of appointment of Steven Morris as a director (1 page)
29 July 2011Termination of appointment of Steven Morris as a director (1 page)
16 March 2011Full accounts made up to 31 December 2009 (21 pages)
16 March 2011Full accounts made up to 31 December 2009 (21 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for David Garrison on 18 July 2010 (2 pages)
4 August 2010Director's details changed for David Garrison on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Steven Morris on 18 July 2010 (2 pages)
3 August 2010Director's details changed for Steven Morris on 18 July 2010 (2 pages)
22 March 2010Full accounts made up to 31 December 2008 (23 pages)
22 March 2010Full accounts made up to 31 December 2008 (23 pages)
6 August 2009Return made up to 18/07/09; full list of members (8 pages)
6 August 2009Return made up to 18/07/09; full list of members (8 pages)
15 April 2009Return made up to 18/07/08; full list of members (11 pages)
15 April 2009Return made up to 18/07/08; full list of members (11 pages)
23 March 2009Appointment terminated secretary graeme powell (1 page)
23 March 2009Appointment terminated secretary sarah turner (1 page)
23 March 2009Secretary appointed david blatch (1 page)
23 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
23 March 2009Secretary appointed david blatch (1 page)
23 March 2009Registered office changed on 23/03/2009 from exchange tower 19 canning street edinburgh EH3 8EH (1 page)
23 March 2009Appointment terminated secretary sarah turner (1 page)
23 March 2009Appointment terminated secretary graeme powell (1 page)
23 March 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
20 October 2008Return made up to 18/07/07; full list of members (7 pages)
20 October 2008Return made up to 18/07/07; full list of members (7 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (20 pages)
4 June 2008Total exemption full accounts made up to 31 July 2007 (20 pages)
29 January 2008Memorandum and Articles of Association (16 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 January 2008Memorandum and Articles of Association (16 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
19 January 2008Director resigned (1 page)
22 August 2007Dec mort/charge * (2 pages)
22 August 2007Dec mort/charge * (2 pages)
19 July 2007Amending 169 dated 06/12/01 (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2007£ sr 3000@1 09/07/06 (1 page)
19 July 2007£ sr 3000@1 09/07/06 (1 page)
19 July 2007Ad 28/06/07--------- £ si 1446@1=1446 £ ic 15638/17084 (2 pages)
19 July 2007Amending 169 dated 06/12/01 (3 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2007Ad 28/06/07--------- £ si 1446@1=1446 £ ic 15638/17084 (2 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (16 pages)
7 September 2006Director resigned (1 page)
7 September 2006Return made up to 18/07/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
(8 pages)
7 September 2006Return made up to 18/07/06; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
(8 pages)
7 September 2006Director resigned (1 page)
30 August 2006Ad 05/04/06--------- £ si 570@1 (2 pages)
30 August 2006Ad 05/04/06--------- £ si 570@1 (2 pages)
25 August 2006Return made up to 18/07/06; full list of members (8 pages)
25 August 2006Return made up to 18/07/06; full list of members (8 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (18 pages)
21 January 2006Partic of mort/charge * (3 pages)
21 January 2006Partic of mort/charge * (3 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Alterations to a floating charge (7 pages)
7 October 2005Alterations to a floating charge (7 pages)
7 October 2005Dec mort/charge * (2 pages)
7 October 2005Partic of mort/charge * (3 pages)
7 October 2005Alterations to a floating charge (7 pages)
7 October 2005Alterations to a floating charge (7 pages)
7 October 2005Dec mort/charge * (2 pages)
7 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
14 July 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director'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 2004Return 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 2004Return 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 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
30 April 2004Total exemption full accounts made up to 31 July 2003 (15 pages)
9 October 2003Alterations to a floating charge (8 pages)
9 October 2003Alterations to a floating charge (8 pages)
8 October 2003Alterations to a floating charge (8 pages)
8 October 2003Alterations to a floating charge (8 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
12 March 2003Alterations to a floating charge (8 pages)
12 March 2003Alterations to a floating charge (8 pages)
31 January 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
31 January 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
30 October 2002Registered office changed on 30/10/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
30 October 2002Registered office changed on 30/10/02 from: 19 ainslie place edinburgh lothian EH3 6AU (1 page)
16 October 2002Secretary's particulars changed (1 page)
16 October 2002Secretary'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 2002Return made up to 18/07/02; full list of members (8 pages)
13 August 2002Return made up to 18/07/02; full list of members (8 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
19 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
21 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Alterations to a floating charge (8 pages)
20 April 2001Alterations to a floating charge (8 pages)
18 April 2001Alterations to a floating charge (8 pages)
18 April 2001Alterations to a floating charge (8 pages)
2 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
2 February 2001Ad 28/07/00--------- £ si 5000@1=5000 £ ic 22377/27377 (2 pages)
2 February 2001Ad 28/07/00--------- £ si 5000@1=5000 £ ic 22377/27377 (2 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
11 December 2000Full accounts made up to 31 July 2000 (11 pages)
11 December 2000Full accounts made up to 31 July 2000 (11 pages)
21 November 2000Company name changed bits & pcs (uk) LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Company name changed bits & pcs (uk) LIMITED\certificate issued on 22/11/00 (2 pages)
15 November 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
6 October 2000Memorandum and Articles of Association (16 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 2000Ad 19/06/00--------- £ si 15000@1=15000 £ ic 7377/22377 (2 pages)
6 October 2000Memorandum and Articles of Association (16 pages)
6 October 2000Ad 19/06/00--------- £ si 15000@1=15000 £ ic 7377/22377 (2 pages)
5 October 2000Ad 19/06/00--------- £ si 1678@1=1678 £ ic 5000/6678 (2 pages)
5 October 2000Ad 19/06/00--------- £ si 1678@1=1678 £ ic 5000/6678 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 19/06/00--------- £ si 699@1=699 £ ic 6678/7377 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000Ad 19/06/00--------- £ si 699@1=699 £ ic 6678/7377 (2 pages)
7 January 2000Full accounts made up to 31 July 1999 (11 pages)
7 January 2000Full accounts made up to 31 July 1999 (11 pages)
6 September 1999Return made up to 18/07/99; no change of members (4 pages)
6 September 1999Return made up to 18/07/99; no change of members (4 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
24 July 1998Return made up to 18/07/98; change of members (5 pages)
24 July 1998Return made up to 18/07/98; change of members (5 pages)
14 October 1997Return made up to 18/07/97; full list of members (6 pages)
14 October 1997Return made up to 18/07/97; full list of members (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
3 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
3 October 1997Accounts for a small company made up to 31 July 1997 (4 pages)
18 April 1997Memorandum and Articles of Association (10 pages)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 April 1997Memorandum and Articles of Association (10 pages)
11 February 1997Partic of mort/charge * (6 pages)
11 February 1997Partic of mort/charge * (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996£ nc 1000/50000 12/11/96 (2 pages)
13 November 1996Director resigned (1 page)
13 November 1996£ nc 1000/50000 12/11/96 (2 pages)
13 November 1996Ad 12/11/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1996Ad 12/11/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
18 July 1996Incorporation (18 pages)
18 July 1996Incorporation (18 pages)