Station Road
Addlestone
Surrey
KT15 2PG
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 July 2019) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Keith Laing |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2002) |
Role | Engineering Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Wellview Lane Murieston EH54 9HU Scotland |
Director Name | William Hugh Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 October 2015) |
Role | Systems Engineer |
Country of Residence | Scotland |
Correspondence Address | 2 Buckstane Park Comiston Edinburgh EH10 6PA Scotland |
Secretary Name | William Hugh Evans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2001) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Buckstane Park Comiston Edinburgh EH10 6PA Scotland |
Director Name | Mr Peter James Maclaren |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Glencairn Crescent Edinburgh EH12 5BS Scotland |
Secretary Name | Mr Peter James Maclaren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2004) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Glencairn Crescent Edinburgh EH12 5BS Scotland |
Director Name | Ute Beck |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2002(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2002) |
Role | Management Consultant |
Correspondence Address | 24 Panmure Place Edinburgh Midlothian EH3 9JJ Scotland |
Director Name | Eamonn Doyle |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Carthouse Dykedale Farm Dunblane FK15 0JU Scotland |
Director Name | Mr Paul Robert Irvine |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2008) |
Role | Sales Director |
Country of Residence | Gb-Sct |
Correspondence Address | 13 Teviot Drive Livingston EH54 9JW Scotland |
Secretary Name | William Hugh Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 May 2007) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Buckstane Park Comiston Edinburgh EH10 6PA Scotland |
Director Name | Mr David James Campbell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 June 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Jeanfield Farm Carnwath Lanarkshire ML11 8LJ Scotland |
Director Name | Mr Robert Michael Pattullo |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Mr Geoffrey Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Murieston Park Livingston West Lothian EH54 9DT Scotland |
Director Name | Ian Spence McNair |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Middlepenny Place Langbank Renfrewshire PA14 6XD Scotland |
Director Name | Mr Robert Gardiner Lowe |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 16 Rose Terrace Perth Perth & Kinross PH1 5HA Scotland |
Secretary Name | Mr Robert Gardiner Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 16 Rose Terrace Perth Perth & Kinross PH1 5HA Scotland |
Director Name | Mr Robert Mark Smith |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Swift Brae Livingston West Lothian EH54 6GY Scotland |
Director Name | Mr Andrew Peter McGoff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(11 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Director Name | Mr Graham Kennedy Twaddle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windward House Shore Road Kilcreggan G84 0HJ Scotland |
Director Name | Mr James Stuart Mather |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 March 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 13 Sutherland Avenue Pollockshields Glasgow G41 4JJ Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wester Coates Avenue Edinburgh EH12 5LS Scotland |
Director Name | Mr Charles Sweeney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(13 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Williamwood Park West Glasgow G44 3TE Scotland |
Director Name | Mr Dee Eamon Ward |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Mark Robert Hunter Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alba Centre Livingston EH54 7EG Scotland |
Director Name | Gerald Deck |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 October 2015(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 29 Parkring Garching 85748 Germany |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | bloxx.com |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.7m at £1 | Akamai Technologies Inc 94.46% Ordinary |
---|---|
100k at £1 | Akamai Technologies Inc 5.54% Cumulative Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £1,818,107 |
Cash | £27,846 |
Current Liabilities | £1,803,044 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 October 2004 | Delivered on: 4 November 2004 Satisfied on: 30 October 2015 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 |
---|---|
10 June 2004 | Delivered on: 30 June 2004 Satisfied on: 16 May 2009 Persons entitled: Wl Ventures Limited 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 |
10 June 2004 | Delivered on: 30 June 2004 Satisfied on: 16 May 2009 Persons entitled: West Lothian Venture Fund Limited 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 |
10 June 2004 | Delivered on: 30 June 2004 Satisfied on: 8 April 2009 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 |
6 January 2003 | Delivered on: 13 January 2003 Satisfied on: 28 October 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 |
7 February 2002 | Delivered on: 11 February 2002 Satisfied on: 17 June 2004 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 |
24 October 2016 | Registered office address changed from The Alba Centre the Alba Campus Livingston EH54 7EG to 25 Bothwell Street Glasgow G2 6NL on 24 October 2016 (2 pages) |
---|---|
24 October 2016 | Resolutions
|
20 October 2016 | Termination of appointment of Gerald Deck as a director on 27 September 2016 (2 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
10 December 2015 | Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
10 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
10 December 2015 | Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA (1 page) |
25 November 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
24 November 2015 | Auditor's resignation (1 page) |
16 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
2 November 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Gerald Deck as a director on 30 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of William Hugh Evans as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Graham Kennedy Twaddle as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Mark Robert Hunter Gibson as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Andrew Peter Mcgoff as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Colin Scott Mcgill as a director on 30 October 2015 (1 page) |
2 November 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Dee Eamon Ward as a director on 30 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Christopher Douglas Saxe as a director on 30 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Charles Sweeney as a director on 30 October 2015 (1 page) |
2 November 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 30 October 2015 (2 pages) |
30 October 2015 | Satisfaction of charge 6 in full (1 page) |
5 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders (18 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
19 December 2014 | Statement of capital following an allotment of shares on 16 December 2014
|
5 December 2014 | Appointment of Mr Mark Robert Hunter Gibson as a director on 26 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Dee Eamon Ward as a director on 1 November 2013 (2 pages) |
15 August 2014 | Appointment of Mr Dee Eamon Ward as a director on 1 November 2013 (2 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (9 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders (15 pages) |
15 August 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
15 August 2013 | Resolutions
|
13 June 2013 | Termination of appointment of Eamonn Doyle as a director on 30 April 2013 (1 page) |
10 June 2013 | Termination of appointment of James Stuart Mather as a director on 30 March 2013 (1 page) |
3 June 2013 | Purchase of own shares. (3 pages) |
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Cancellation of shares. Statement of capital on 3 June 2013
|
17 January 2013 | Appointment of Mr Colin Scott Mcgill as a director on 20 December 2012 (3 pages) |
17 January 2013 | Second filing of SH01 previously delivered to Companies House (19 pages) |
15 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (15 pages) |
14 January 2013 | Appointment of Charles Sweeney as a director on 20 December 2012 (3 pages) |
14 January 2013 | Termination of appointment of Ian Spence Mcnair as a director on 20 December 2012 (2 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
24 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
27 January 2012 | Resolutions
|
9 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (15 pages) |
9 January 2012 | Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Geddes House Kirkton North Livingston West Lothian EH54 6GU on 9 January 2012 (1 page) |
9 January 2012 | Termination of appointment of Robert Gardiner Lowe as a director on 21 July 2011 (1 page) |
6 January 2012 | Appointment of James Stuart Mather as a director on 23 August 2011 (2 pages) |
6 January 2012 | Appointment of Graham Kennedy Twaddle as a director on 12 April 2011 (2 pages) |
6 January 2012 | Termination of appointment of Robert Gardiner Lowe as a secretary on 21 July 2011 (1 page) |
6 January 2012 | Appointment of Mbm Secretarial Services Limited as a secretary on 5 January 2012 (2 pages) |
6 January 2012 | Appointment of Mr Andrew Peter Mcgoff as a director on 21 December 2010 (2 pages) |
6 January 2012 | Termination of appointment of Robert Mark Smith as a director on 11 April 2011 (1 page) |
6 January 2012 | Appointment of Mbm Secretarial Services Limited as a secretary on 5 January 2012 (2 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
17 August 2010 | Resolutions
|
16 August 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
24 December 2009 | Director's details changed for Eamonn Doyle on 11 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Robert Mark Smith on 11 December 2009 (2 pages) |
24 December 2009 | Director's details changed for William Hugh Evans on 11 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Ian Spence Mcnair on 11 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Mr Robert Gardiner Lowe on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Mr Robert Gardiner Lowe on 1 October 2009 (1 page) |
24 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (20 pages) |
24 December 2009 | Director's details changed for Mr Robert Gardiner Lowe on 11 December 2009 (2 pages) |
3 December 2009 | Amended accounts made up to 31 March 2009 (9 pages) |
3 September 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 February 2009 | Director appointed robert mark smith (2 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
8 January 2009 | Return made up to 10/12/08; full list of members (17 pages) |
7 January 2009 | Appointment terminated director paul irvine (1 page) |
7 January 2009 | Secretary appointed robert gardiner lowe (2 pages) |
7 January 2009 | Appointment terminated secretary geoffrey stevens (1 page) |
12 May 2008 | Director appointed robert gardiner lowe (2 pages) |
1 May 2008 | Appointment terminated director robert pattullo (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Return made up to 10/12/07; full list of members (17 pages) |
28 November 2007 | Ad 02/11/07--------- £ si 216667@1=216667 £ ic 676635/893302 (9 pages) |
28 November 2007 | Resolutions
|
28 November 2007 | £ nc 837481/1063680 02/11/07 (1 page) |
28 November 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
9 January 2007 | Return made up to 10/12/06; change of members (8 pages) |
21 July 2006 | Resolutions
|
9 June 2006 | Resolutions
|
9 June 2006 | Ad 02/06/06--------- £ si 173000@1=173000 £ ic 503635/676635 (4 pages) |
9 June 2006 | Nc inc already adjusted 05/06/06 (1 page) |
8 February 2006 | Return made up to 10/12/05; full list of members (13 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
30 August 2005 | Ad 19/08/05--------- £ si 51429@1=51429 £ ic 452206/503635 (3 pages) |
8 June 2005 | Ad 10/06/04--------- £ si 80000@1 (3 pages) |
10 May 2005 | New director appointed (2 pages) |
30 April 2005 | Nc inc already adjusted 21/04/05 (1 page) |
30 April 2005 | Ad 21/04/05--------- £ si 85714@1=85714 £ ic 362333/448047 (3 pages) |
30 April 2005 | Particulars of contract relating to shares (4 pages) |
30 April 2005 | Ad 21/04/05--------- £ si 4159@1=4159 £ ic 448047/452206 (2 pages) |
30 April 2005 | Resolutions
|
29 April 2005 | Company name changed packet dynamics LIMITED\certificate issued on 29/04/05 (3 pages) |
21 December 2004 | Return made up to 10/12/04; full list of members
|
1 December 2004 | Alterations to a floating charge (5 pages) |
1 December 2004 | Alterations to a floating charge (5 pages) |
1 December 2004 | Alterations to a floating charge (5 pages) |
25 November 2004 | Alterations to a floating charge (5 pages) |
4 November 2004 | Partic of mort/charge * (4 pages) |
28 October 2004 | Dec mort/charge * (2 pages) |
30 July 2004 | New director appointed (2 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 July 2004 | Memorandum and Articles of Association (32 pages) |
30 June 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Partic of mort/charge * (5 pages) |
30 June 2004 | Partic of mort/charge * (5 pages) |
17 June 2004 | New director appointed (1 page) |
17 June 2004 | Resolutions
|
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | Ad 10/06/04--------- £ si 3000@1=3000 £ ic 279333/282333 (2 pages) |
17 June 2004 | Dec mort/charge * (5 pages) |
17 June 2004 | Nc inc already adjusted 10/06/04 (1 page) |
17 June 2004 | Ad 10/06/04--------- £ si 80000@1=80000 £ ic 282333/362333 (3 pages) |
17 June 2004 | Resolutions
|
31 January 2004 | Return made up to 10/12/03; full list of members (12 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
2 July 2003 | Ad 30/05/03-30/06/03 £ si 173000@1=173000 £ ic 106333/279333 (3 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Nc inc already adjusted 30/05/03 (1 page) |
17 June 2003 | New director appointed (2 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
9 May 2003 | Alterations to a floating charge (9 pages) |
13 January 2003 | Partic of mort/charge * (5 pages) |
24 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 December 2002 | Return made up to 10/12/02; full list of members
|
4 October 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 2 buckstane park edinburgh midlothian EH10 6PA (1 page) |
22 February 2002 | Amending 88(2) allot date 070202 (2 pages) |
22 February 2002 | New director appointed (3 pages) |
13 February 2002 | Nc inc already adjusted 07/02/02 (2 pages) |
13 February 2002 | Memorandum and Articles of Association (23 pages) |
13 February 2002 | Ad 07/02/02--------- £ si 18621@1=18621 £ ic 87712/106333 (2 pages) |
13 February 2002 | Nc inc already adjusted 05/02/02 (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
13 February 2002 | Resolutions
|
11 February 2002 | Partic of mort/charge * (6 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
10 July 2001 | Ad 29/06/01--------- £ si 14712@1=14712 £ ic 73000/87712 (2 pages) |
10 July 2001 | Resolutions
|
20 December 2000 | Return made up to 10/12/00; full list of members
|
20 December 2000 | Ad 06/11/00--------- £ si 3000@1=3000 £ ic 70000/73000 (2 pages) |
25 July 2000 | Ad 14/07/00--------- £ si 50000@1=50000 £ ic 20000/70000 (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 19 pentland drive edinburgh midlothian EH10 6PU (1 page) |
12 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Ad 28/02/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
5 April 2000 | £ nc 1000/100000 30/12/99 (1 page) |
5 April 2000 | Memorandum and Articles of Association (13 pages) |
23 December 1999 | Company name changed newco (602) LIMITED\certificate issued on 24/12/99 (2 pages) |
10 December 1999 | Incorporation (27 pages) |