London
W1T 3LR
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | James Hay Downie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Information Systems Services |
Country of Residence | United Kingdom |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Paul Kenneth Reid |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Information Systems Services |
Country of Residence | United Kingdom |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Paul Kenneth Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Role | Information Systems Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Relugas Road Edinburgh EH9 2ND Scotland |
Director Name | William David Covell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2009) |
Role | Computer Consultant |
Correspondence Address | Crickhollow Springwood Drive Peebles E EH45 9HA Scotland |
Director Name | Mr Jonathan Huntingdon Cline |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 July 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bush House, Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0SB Scotland |
Director Name | Mr Andrew Alan Coleman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Dr Mark Robert Ketteman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Secretary Name | Mr James Hay Downie |
---|---|
Status | Resigned |
Appointed | 12 October 2011(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2015) |
Role | Company Director |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sigmaseven.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5571803 |
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1.3k at £1 | Amt-sybex Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £658,244 |
Cash | £397,147 |
Current Liabilities | £1,190,932 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
15 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
17 October 2019 | Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
17 October 2019 | Resolutions
|
17 October 2019 | Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019 (2 pages) |
17 October 2019 | Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
11 October 2019 | Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Resolutions
|
13 September 2019 | Statement of capital on 13 September 2019
|
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
23 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
4 October 2018 | Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
18 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
18 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
18 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
18 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
18 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
22 July 2016 | Full accounts made up to 30 September 2015 (21 pages) |
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
11 November 2015 | Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
24 September 2015 | Resolutions
|
24 September 2015 | Resolutions
|
7 April 2015 | Change of share class name or designation (2 pages) |
7 April 2015 | Change of share class name or designation (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Statement of company's objects (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
7 April 2015 | Consolidation of shares on 5 March 2015 (5 pages) |
7 April 2015 | Consolidation of shares on 5 March 2015 (5 pages) |
7 April 2015 | Consolidation of shares on 5 March 2015 (5 pages) |
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (17 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (17 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
10 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages) |
9 March 2015 | Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page) |
9 March 2015 | Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page) |
9 March 2015 | Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages) |
9 March 2015 | Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page) |
9 March 2015 | Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page) |
4 March 2015 | Satisfaction of charge 1 in full (1 page) |
4 March 2015 | Satisfaction of charge 1 in full (1 page) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
Statement of capital on 2015-03-10
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
Statement of capital on 2015-03-10
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 June 2013 | Termination of appointment of Andrew Coleman as a director (1 page) |
13 June 2013 | Termination of appointment of Andrew Coleman as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
15 May 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
4 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Mr James Hay Downie as a secretary (1 page) |
12 October 2011 | Termination of appointment of Paul Reid as a secretary (1 page) |
12 October 2011 | Appointment of Mr James Hay Downie as a secretary (1 page) |
12 October 2011 | Termination of appointment of Paul Reid as a secretary (1 page) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 May 2011 | Registered office address changed from Gordon Lamb House 2Nd Floor Jackson's Close Edinburgh Edinburgh EH8 8PJ Scotland on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from Gordon Lamb House 2Nd Floor Jackson's Close Edinburgh Edinburgh EH8 8PJ Scotland on 26 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Bush House, Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0SB on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Bush House, Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0SB on 19 May 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Appointment of Mr Andrew Alan Coleman as a director (2 pages) |
1 November 2010 | Appointment of Dr Mark Robert Ketteman as a director (2 pages) |
1 November 2010 | Appointment of Mr Andrew Alan Coleman as a director (2 pages) |
1 November 2010 | Appointment of Dr Mark Robert Ketteman as a director (2 pages) |
15 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
15 July 2010 | Termination of appointment of Jonathan Cline as a director (1 page) |
15 July 2010 | Termination of appointment of Jonathan Cline as a director (1 page) |
15 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
17 June 2010 | Purchase of own shares. (3 pages) |
17 June 2010 | Cancellation of shares. Statement of capital on 17 June 2010
|
17 June 2010 | Purchase of own shares. (3 pages) |
17 June 2010 | Cancellation of shares. Statement of capital on 17 June 2010
|
10 June 2010 | Purchase of own shares. (3 pages) |
10 June 2010 | Cancellation of shares. Statement of capital on 10 June 2010
|
10 June 2010 | Cancellation of shares. Statement of capital on 10 June 2010
|
10 June 2010 | Purchase of own shares. (3 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
13 January 2010 | Resolutions
|
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
10 December 2009 | Director's details changed for James Hay Downie on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for James Hay Downie on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Kenneth Reid on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Huntingdon Cline on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Jonathan Huntingdon Cline on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Paul Kenneth Reid on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Termination of appointment of William Covell as a director (1 page) |
13 November 2009 | Termination of appointment of William Covell as a director (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
12 December 2008 | Return made up to 15/11/08; full list of members (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
7 December 2007 | Return made up to 15/11/07; full list of members (4 pages) |
7 December 2007 | Director's particulars changed (1 page) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 43 saint albans road edinburgh midlothian EH9 2LT (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 43 saint albans road edinburgh midlothian EH9 2LT (1 page) |
13 December 2006 | Location of register of members (1 page) |
13 December 2006 | Location of debenture register (1 page) |
13 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
13 December 2006 | Return made up to 15/11/06; full list of members (4 pages) |
13 December 2006 | Location of debenture register (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
6 December 2005 | Return made up to 15/11/05; full list of members (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members
|
7 December 2004 | Return made up to 15/11/04; full list of members
|
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 15/11/03; full list of members (9 pages) |
27 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
9 January 2003 | Ad 04/12/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
9 January 2003 | Ad 04/12/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
13 December 2002 | Return made up to 15/11/02; change of members (9 pages) |
13 December 2002 | Return made up to 15/11/02; change of members (9 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 June 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
19 December 2001 | Memorandum and Articles of Association (22 pages) |
19 December 2001 | Memorandum and Articles of Association (22 pages) |
19 December 2001 | Resolutions
|
19 December 2001 | Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 December 2001 | Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 December 2001 | Resolutions
|
14 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
14 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
18 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
18 January 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
5 January 2001 | Partic of mort/charge * (6 pages) |
5 January 2001 | Partic of mort/charge * (6 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Incorporation (13 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Incorporation (13 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |