Edinburgh
EH3 8JB
Scotland
Director Name | Mr Ian John Paterson-Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(19 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Peter Murray Douglas |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 January 2009) |
Role | Instructional Designer |
Country of Residence | Scotland |
Correspondence Address | 5 Saint Peters Place Edinburgh Midlothian EH3 9PJ Scotland |
Director Name | Charles Neill Duncan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 January 2009) |
Role | Senior Lecturer |
Correspondence Address | 101 Comiston Drive Edinburgh EH10 5QU Scotland |
Director Name | Dr Martin William Morrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 September 2008) |
Role | Research Fellow |
Correspondence Address | 13 (1f1) Comely Bank Street Edinburgh EH4 1AP Scotland |
Director Name | Graham Ralph Chalmers Bucknall |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2004) |
Role | Company Director |
Correspondence Address | Brucehill 5 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr Fergus Ion Duncan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lyne Grove Crossford Dunfermline Fife KY12 8YB Scotland |
Director Name | John Murray Walker Burgon |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Backhill Ancroft Berwick On Tweed Berwickshire TD15 2TF Scotland |
Director Name | Mr Robert James McKechnie (Jnr) |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Director Name | Mr Charles Morrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2011) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lithgow Avenue Langbank Renfrewshire PA14 6XQ Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Secretary Name | Mr Robert James McKechnie (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Director Name | Mr Douglas Alexander Shand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(12 years after company formation) |
Appointment Duration | 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 2009) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | intrallect.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2920100 |
Telephone region | Edinburgh |
Registered Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
38k at £0.01 | Leading Software LTD 58.40% Ordinary |
---|---|
27.1k at £0.01 | Leading Software LTD 41.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£827,303 |
Cash | £61 |
Current Liabilities | £208,116 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
30 April 2013 | Delivered on: 11 May 2013 Persons entitled: Morgan Lloyd Sipp Services Limited Classification: A registered charge Particulars: First fixed charge over the intramastery software or intrallect limitee. Outstanding |
---|---|
28 June 2012 | Delivered on: 5 July 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 October 2009 | Delivered on: 15 October 2009 Satisfied on: 28 February 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
8 May 2006 | Delivered on: 19 May 2006 Satisfied on: 17 July 2010 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 |
25 March 2002 | Delivered on: 8 April 2002 Satisfied on: 16 January 2007 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 |
29 October 2020 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
---|---|
28 October 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
3 October 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 30 September 2018 (17 pages) |
22 May 2019 | Appointment of Mr Charlie Morrison as a director on 22 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page) |
22 May 2019 | Appointment of Mr Ian John Paterson-Brown as a director on 22 May 2019 (2 pages) |
18 May 2019 | Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 18 May 2019 (1 page) |
11 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
25 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page) |
20 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Director's details changed for Mr Robert James Dryburgh on 28 February 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr Robert James Dryburgh on 28 February 2016 (2 pages) |
20 July 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 May 2013 | Registration of charge 2068390005 (16 pages) |
11 May 2013 | Registration of charge 2068390005 (16 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
28 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
29 June 2012 | Appointment of Mr Douglas Douglas Shand as a director (2 pages) |
29 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
29 June 2012 | Appointment of Mr Douglas Douglas Shand as a director (2 pages) |
24 May 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 24 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 January 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 January 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
24 January 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
11 January 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
11 January 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
10 January 2012 | Termination of appointment of Charles Morrison as a director
|
10 January 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director
|
10 January 2012 | Termination of appointment of Charles Morrison as a director
|
10 January 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director
|
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 June 2009 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
16 June 2009 | Secretary appointed robert james mckechnie (2 pages) |
16 June 2009 | Secretary appointed robert james mckechnie (2 pages) |
16 June 2009 | Appointment terminated secretary morisons secretaries LIMITED (1 page) |
20 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
19 May 2009 | Secretary's change of particulars / morisons secretaries LIMITED / 18/05/2009 (2 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (12 pages) |
19 May 2009 | Return made up to 04/05/09; full list of members (12 pages) |
19 May 2009 | Secretary's change of particulars / morisons secretaries LIMITED / 18/05/2009 (2 pages) |
6 April 2009 | Director appointed robert james dryburgh (3 pages) |
6 April 2009 | Director appointed robert james dryburgh (3 pages) |
26 March 2009 | Director appointed charles morrison (2 pages) |
26 March 2009 | Director appointed charles morrison (2 pages) |
25 February 2009 | Section 519 notice of auditors resignation (1 page) |
25 February 2009 | Section 519 notice of auditors resignation (1 page) |
24 February 2009 | Appointment terminated director john burgon (1 page) |
24 February 2009 | Director appointed robert james mckechnie (2 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
24 February 2009 | Appointment terminated director peter douglas (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
24 February 2009 | Secretary appointed morisons secretaries LIMITED (2 pages) |
24 February 2009 | Appointment terminated director fergus duncan (1 page) |
24 February 2009 | Appointment terminated director fergus duncan (1 page) |
24 February 2009 | Appointment terminated director john burgon (1 page) |
24 February 2009 | Secretary appointed morisons secretaries LIMITED (2 pages) |
24 February 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
24 February 2009 | Appointment terminated director peter douglas (1 page) |
24 February 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
24 February 2009 | Appointment terminated director charles duncan (1 page) |
24 February 2009 | Appointment terminated director charles duncan (1 page) |
24 February 2009 | Director appointed robert james mckechnie (2 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
6 November 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
27 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
18 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Appointment terminated director martin morrey (1 page) |
11 September 2008 | Appointment terminated director martin morrey (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
23 May 2008 | Return made up to 04/05/08; full list of members (12 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (12 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
24 May 2007 | Return made up to 04/05/07; full list of members (8 pages) |
16 January 2007 | Dec mort/charge * (2 pages) |
16 January 2007 | Dec mort/charge * (2 pages) |
29 September 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 September 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
21 July 2006 | Resolutions
|
21 July 2006 | Resolutions
|
2 June 2006 | Return made up to 04/05/06; full list of members
|
2 June 2006 | Return made up to 04/05/06; full list of members
|
19 May 2006 | Partic of mort/charge * (4 pages) |
19 May 2006 | Partic of mort/charge * (4 pages) |
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Ad 21/04/06--------- £ si [email protected]=152 £ ic 498/650 (5 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Ad 21/04/06--------- £ si [email protected]=152 £ ic 498/650 (5 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | New director appointed (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
26 May 2005 | Return made up to 04/05/05; full list of members (11 pages) |
26 May 2005 | Return made up to 04/05/05; full list of members (11 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 October 2004 | Return made up to 04/05/04; full list of members; amend (9 pages) |
5 October 2004 | Return made up to 04/05/04; full list of members; amend (9 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 04/05/04; full list of members (11 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (11 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | Resolutions
|
9 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
9 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
8 April 2002 | Partic of mort/charge * (6 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=52 £ ic 429/481 (2 pages) |
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=15 £ ic 481/496 (2 pages) |
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=52 £ ic 429/481 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=12 £ ic 417/429 (2 pages) |
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=5 £ ic 412/417 (2 pages) |
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=5 £ ic 412/417 (2 pages) |
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=15 £ ic 481/496 (2 pages) |
3 April 2002 | Resolutions
|
3 April 2002 | Resolutions
|
3 April 2002 | Ad 12/03/02--------- £ si [email protected]=12 £ ic 417/429 (2 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=62 £ ic 350/412 (2 pages) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Particulars of contract relating to shares (4 pages) |
16 October 2001 | Ad 21/09/01--------- £ si [email protected]=62 £ ic 350/412 (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
9 May 2001 | Return made up to 04/05/01; full list of members (9 pages) |
9 May 2001 | Return made up to 04/05/01; full list of members (9 pages) |
26 March 2001 | Particulars of contract relating to shares (4 pages) |
26 March 2001 | Ad 22/12/00--------- £ si [email protected]=29 £ ic 26/55 (2 pages) |
26 March 2001 | Ad 22/12/00--------- £ si [email protected]=29 £ ic 26/55 (2 pages) |
26 March 2001 | Particulars of contract relating to shares (4 pages) |
19 January 2001 | Ad 22/12/00--------- £ si [email protected]=20 £ ic 6/26 (2 pages) |
19 January 2001 | S-div 22/12/00 (1 page) |
19 January 2001 | Memorandum and Articles of Association (17 pages) |
19 January 2001 | Resolutions
|
19 January 2001 | S-div 22/12/00 (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Memorandum and Articles of Association (17 pages) |
19 January 2001 | Ad 22/12/00--------- £ si [email protected]=20 £ ic 6/26 (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
25 May 2000 | Ad 18/05/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 May 2000 | Company name changed newco (629) LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Ad 18/05/00--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
25 May 2000 | Company name changed newco (629) LIMITED\certificate issued on 26/05/00 (2 pages) |
4 May 2000 | Incorporation (24 pages) |
4 May 2000 | Incorporation (24 pages) |