Sunnyvale, California
Santa Clara County
94086
Director Name | Mr John Lunsford Gregory Whittle |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 899 Kifer Road Sunnyvale California 94086 |
Director Name | Mr Jamie Robert Graves |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(same day as company formation) |
Role | Research Fellow |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Niladri Bose |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2012) |
Role | Software |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD Scotland |
Director Name | Mr Gordon Charles Stuart |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2013) |
Role | Corporate Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD Scotland |
Director Name | Mr Barry Sim Hochfield |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Manus Joseph Fullerton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 April 2015) |
Role | Independent Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Richard Cameron Lewis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Paul Gerard Yuskaitis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Matthew John Little |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2018) |
Role | Chief Technical Officer |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2013(5 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 October 2018) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | inquisitive-systems.com |
---|
Registered Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
226.9k at £0.01 | Scottish Enterprise - Scottish Co-investment Fund 9.79% Ordinary |
---|---|
193.1k at £0.01 | Jamie Robert Graves 8.33% Ordinary |
193.1k at £0.01 | Trustee Of Inquisitive Systems Employee Benefit Trust 8.33% Ordinary |
142.2k at £0.01 | Scottish Enterprise 6.14% Ordinary |
138.2k at £0.01 | William Johnstone Buchanan 5.97% Ordinary |
126.5k at £0.01 | Scottish Enterprise- Scottish Co-investment Fund Iii 5.46% Ordinary |
55.2k at £0.01 | Gavin John Norman Gemmell 2.38% Ordinary |
53k at £0.01 | Gavin Macneill Stewart 2.29% Ordinary |
51.8k at £0.01 | Aydin Kurt-elli 2.24% Ordinary |
51.1k at £0.01 | Alastair Eric Hotson Salvesen 2.21% Ordinary |
51.1k at £0.01 | Eric Macfie Young 2.21% Ordinary |
51.1k at £0.01 | Stuart Watson Paul 2.21% Ordinary |
257.4k at £0.01 | Napier University Ventures LTD 11.11% Ordinary |
44.4k at £0.01 | Michael David Rutterford 1.92% Ordinary |
42.8k at £0.01 | James Gordon Dickson Ferguson 1.85% Ordinary |
41k at £0.01 | Manus Joseph Fullerton 1.77% Ordinary |
36.1k at £0.01 | Barry Edward Sealey 1.56% Ordinary |
33.8k at £0.01 | Nigel Edward Morecroft 1.46% Ordinary |
33k at £0.01 | Barry Sim Hochfield 1.42% Ordinary |
29.9k at £0.01 | Matthew Robert Ferrey 1.29% Ordinary |
27.9k at £0.01 | Richard Cameron Lewis 1.20% Ordinary |
26.3k at £0.01 | Geoffrey Arthur Ball 1.14% Ordinary |
22.9k at £0.01 | Allan Macleod Mackenzie 0.99% Ordinary |
22.9k at £0.01 | William Leslie Robb 0.99% Ordinary |
21.7k at £0.01 | Gordon Charles Stuart 0.94% Ordinary |
20.7k at £0.01 | Michael Macphee 0.89% Ordinary |
19.6k at £0.01 | Robert Michael Pattulo 0.85% Ordinary |
16.5k at £0.01 | Gavin Hands 0.71% Ordinary |
16.5k at £0.01 | Mary Ball 0.71% Ordinary |
16.5k at £0.01 | Murray Thomson 0.71% Ordinary |
15k at £0.01 | Anthony Michael Oliver Lucas 0.65% Ordinary |
15k at £0.01 | Guy Derek Alexander Hughes 0.65% Ordinary |
12.4k at £0.01 | David Alexander 0.53% Ordinary |
11.9k at £0.01 | Alison Janet Elliot 0.51% Ordinary |
11.9k at £0.01 | Anthony George Eugene Foyle 0.51% Ordinary |
11.8k at £0.01 | Geoffrey Samuel Gillies 0.51% Ordinary |
11.8k at £0.01 | George Harry Draffan 0.51% Ordinary |
10.8k at £0.01 | James Stewart Carracher 0.47% Ordinary |
10.1k at £0.01 | Robert Ian Dick 0.44% Ordinary |
10.1k at £0.01 | Alastair Ronald Dickson 0.43% Ordinary |
10k at £0.01 | Patrick Alexander Campbell Fraser 0.43% Ordinary |
9.4k at £0.01 | David John Dalglish 0.40% Ordinary |
9.1k at £0.01 | Iain Leith Johnston Robertson 0.39% Ordinary |
9.1k at £0.01 | Simon Alexander Leslie 0.39% Ordinary |
8.9k at £0.01 | Anthony Edward Mills 0.38% Ordinary |
8.3k at £0.01 | Charles Patrick Swainson 0.36% Ordinary |
8.3k at £0.01 | John Christian Elliott 0.36% Ordinary |
8.3k at £0.01 | Mohammad Hakimi-khiabani 0.36% Ordinary |
7.8k at £0.01 | Paul Gerard Yuskaitis 0.34% Ordinary |
7.5k at £0.01 | Martin Harry Eckersall 0.32% Ordinary |
6.2k at £0.01 | Simon Frame 0.27% Ordinary |
5.7k at £0.01 | John Murray Walker Burgon 0.25% Ordinary |
5.8k at £0.01 | Michael Walls 0.25% Ordinary |
5.4k at £0.01 | Stuart Blackhall Carlyle 0.23% Ordinary |
4.1k at £0.01 | Malcolm Ricketts 0.18% Ordinary |
4.1k at £0.01 | Robert Dickie Jenkins 0.18% Ordinary |
4.1k at £0.01 | Susan Elizabeth Jenkins 0.18% Ordinary |
4k at £0.01 | Lili Yang 0.17% Ordinary |
3.6k at £0.01 | Oleksii Mandrychenko 0.15% Ordinary |
2.2k at £0.01 | Matthew John Little 0.09% Ordinary |
1.2k at £0.01 | James Jackson 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,161 |
Cash | £84,387 |
Current Liabilities | £108,154 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2021 | Application to strike the company off the register (3 pages) |
---|---|
12 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with updates (11 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 8 November 2018 with updates (13 pages) |
2 November 2018 | Notification of Fortinet, Inc. as a person with significant control on 22 October 2018 (2 pages) |
2 November 2018 | Cessation of Scottish Enterprise as a person with significant control on 22 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Jamie Robert Graves as a director on 22 October 2018 (1 page) |
1 November 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
1 November 2018 | Termination of appointment of Paul Gerard Yuskaitis as a director on 22 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Matthew John Little as a director on 22 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Richard Cameron Lewis as a director on 22 October 2018 (1 page) |
1 November 2018 | Appointment of Mr Manoj Vittal as a director on 22 October 2018 (2 pages) |
1 November 2018 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 40 Torphichen Street Edinburgh EH3 8JB on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Mr John Lunsford Gregory Whittle as a director on 22 October 2018 (2 pages) |
1 November 2018 | Termination of appointment of Hms Secretaries Limited as a secretary on 22 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Stephen John Davies as a director on 22 October 2018 (1 page) |
31 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
4 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 September 2018 | Director's details changed for Mr Jamie Robert Graves on 2 August 2018 (2 pages) |
10 September 2018 | Director's details changed for Matthew John Little on 2 August 2018 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (12 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (12 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
2 March 2017 | Memorandum and Articles of Association (30 pages) |
2 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
2 March 2017 | Memorandum and Articles of Association (30 pages) |
2 March 2017 | Resolutions
|
2 March 2017 | Resolutions
|
2 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
6 January 2017 | Director's details changed for Matthew John Little on 19 December 2016 (2 pages) |
6 January 2017 | Director's details changed for Matthew John Little on 19 December 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (10 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Appointment of Mr Stephen John Davies as a director on 20 July 2016 (2 pages) |
7 October 2016 | Appointment of Mr Stephen John Davies as a director on 20 July 2016 (2 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
11 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 October 2015 | Resolutions
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
16 September 2015 | Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page) |
16 September 2015 | Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page) |
16 September 2015 | Termination of appointment of Manus Joseph Fullerton as a director on 7 April 2015 (1 page) |
4 August 2015 | Termination of appointment of Barry Sim Hochfield as a director on 18 May 2015 (1 page) |
4 August 2015 | Termination of appointment of Barry Sim Hochfield as a director on 18 May 2015 (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
26 November 2014 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
15 May 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
2 May 2014 | Appointment of Matthew John Little as a director (2 pages) |
2 May 2014 | Appointment of Matthew John Little as a director (2 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (10 pages) |
3 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
3 December 2013 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh Midlothian EH2 4AD United Kingdom on 3 December 2013 (1 page) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (10 pages) |
3 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders (10 pages) |
3 December 2013 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 April 2013 | Appointment of Paul Gerard Yuskaitis as a director (3 pages) |
25 April 2013 | Appointment of Paul Gerard Yuskaitis as a director (3 pages) |
24 April 2013 | Termination of appointment of Gordon Stuart as a director (1 page) |
24 April 2013 | Termination of appointment of Gordon Stuart as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
24 February 2013 | Appointment of Mr Richard Cameron Lewis as a director (2 pages) |
24 February 2013 | Appointment of Mr Richard Cameron Lewis as a director (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
28 November 2012 | Termination of appointment of Niladri Bose as a director (1 page) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Termination of appointment of Niladri Bose as a director (1 page) |
28 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
17 April 2012 | Resolutions
|
17 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
17 April 2012 | Resolutions
|
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland on 24 October 2011 (1 page) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Appointment of Mr Manus Joseph Fullerton as a director (2 pages) |
1 March 2011 | Appointment of Mr Manus Joseph Fullerton as a director (2 pages) |
22 February 2011 | Registered office address changed from Napier University Merchiston Campus Edinburgh EH10 5DT United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
22 February 2011 | Registered office address changed from Napier University Merchiston Campus Edinburgh EH10 5DT United Kingdom on 22 February 2011 (1 page) |
22 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Appointment of Mr Gordon Charles Stuart as a director (2 pages) |
1 December 2010 | Appointment of Mr Gordon Charles Stuart as a director (2 pages) |
1 December 2010 | Appointment of Mr Barry Sim Hochfield as a director (2 pages) |
1 December 2010 | Appointment of Mr Barry Sim Hochfield as a director (2 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
4 November 2010 | Resolutions
|
4 November 2010 | Resolutions
|
25 October 2010 | Appointment of Mr Niladri Bose as a director (2 pages) |
25 October 2010 | Appointment of Mr Niladri Bose as a director (2 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
15 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
15 October 2010 | Resolutions
|
15 October 2010 | Sub-division of shares on 23 September 2010 (5 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Sub-division of shares on 23 September 2010 (5 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 7 November 2008
|
14 October 2010 | Statement of capital following an allotment of shares on 7 November 2008
|
14 October 2010 | Statement of capital following an allotment of shares on 7 November 2008
|
24 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
24 September 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Mr Jamie Robert Graves on 19 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jamie Robert Graves on 19 November 2009 (2 pages) |
6 November 2008 | Incorporation (21 pages) |
6 November 2008 | Incorporation (21 pages) |