CSC MANAGEMENT SERVICES (UK) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSecretary's details changed for Ms Paivi Helena Whitaker on 2025-04-14

View Document

06/05/256 May 2025 Appointment of Ms Oreoluwa Salu as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Luis Villar as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Termination of appointment of Thomas Robert Litchfield as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mr Renda Manyika as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Mr Christian Danisi as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Ms Sukanthapriya Jeyaseelan as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Fouzia Ahmed as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Olivia Chan as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Ms Laura Cocco as a secretary on 2025-05-01

View Document

06/05/256 May 2025 Appointment of Ms Tak Yee Lau as a secretary on 2025-05-01

View Document

14/04/2514 April 2025 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-04-14

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

14/02/2514 February 2025 Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2024-12-09

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Termination of appointment of John Paul Nowacki as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Susan Iris Abrahams as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Helena Paivi Whitaker as a director on 2024-12-09

View Document

12/12/2412 December 2024 Termination of appointment of Ian Hancock as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Miss Jordina Roberta Therese Walker as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mr Jonathan Peter Hanly as a director on 2024-12-09

View Document

11/12/2411 December 2024 Appointment of Mrs Helena Paivi Whitaker as a director on 2024-12-09

View Document

09/12/249 December 2024 Certificate of change of name

View Document

27/09/2427 September 2024 Termination of appointment of Ayoola Olatimigiri as a secretary on 2024-08-27

View Document

09/08/249 August 2024 Termination of appointment of Sowmya Padmanabhan as a secretary on 2024-06-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Azad Dugala as a secretary on 2023-12-01

View Document

22/09/2322 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Termination of appointment of Arun Vivek as a secretary on 2023-07-26

View Document

18/07/2318 July 2023 Appointment of Mr Robert Michael Pitcher as a secretary on 2023-07-06

View Document

29/06/2329 June 2023 Appointment of Mr Luis Villar as a secretary on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Mr Ayoola Olatimigiri as a secretary on 2023-06-26

View Document

29/06/2329 June 2023 Appointment of Ms Navaneetha Rajan as a secretary on 2023-06-26

View Document

02/05/232 May 2023 Appointment of Mr. Azad Dugala as a secretary on 2023-04-13

View Document

21/04/2321 April 2023 Appointment of Miss Aline Sternberg as a director on 2023-04-13

View Document

21/04/2321 April 2023 Appointment of Mr. John Paul Nowacki as a director on 2023-04-13

View Document

21/04/2321 April 2023 Appointment of Mrs. Debra Amy Parsall as a director on 2023-04-13

View Document

17/04/2317 April 2023 Termination of appointment of Nima Abrishamchian as a director on 2023-04-14

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

23/03/2323 March 2023 Secretary's details changed for Ms. Helena Paivi Whitaker on 2023-03-23

View Document

17/03/2317 March 2023 Termination of appointment of Clifford Pearce as a director on 2023-02-28

View Document

01/02/231 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-31

View Document

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Alasdair James Watson as a secretary on 2022-12-15

View Document

20/12/2220 December 2022 Termination of appointment of Ayesha Shaikh as a secretary on 2022-12-15

View Document

24/10/2224 October 2022 Termination of appointment of Thais Guedes Bonassa as a secretary on 2022-10-21

View Document

10/10/2210 October 2022 Change of details for Intertrust Holdings (Uk) Limited as a person with significant control on 2020-03-16

View Document

16/05/2216 May 2022 Termination of appointment of Vanna De Rose as a secretary on 2022-04-27

View Document

16/05/2216 May 2022 Termination of appointment of Huma Tariq as a secretary on 2022-05-12

View Document

16/05/2216 May 2022 Appointment of Ms. Thais Guedes Bonassa as a secretary on 2022-04-22

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

14/01/2214 January 2022 Appointment of Ms Jennifer Jones as a secretary on 2022-01-03

View Document

13/01/2213 January 2022 Appointment of Mrs Sowmya Padmanabhan as a secretary on 2022-01-11

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

08/06/208 June 2020 SECRETARY APPOINTED MS AYESHA SHAIKH

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY AIMEE BIBIZADEH

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY NELLA LIBURD

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR IAN HANCOCK

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMA ABRISHAMCHIAN / 16/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANDREA AYODELE WILLIAMS / 16/03/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE O'FLAHERTY / 16/03/2020

View Document

26/03/2026 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 16/03/2020

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE SHORT

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY JORDINA WALKER

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY CHARMAINE DECASTRO

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

22/02/1922 February 2019 SECRETARY APPOINTED AIMEE BIBIZADEH

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS ANDREA AYODELE WILLIAMS

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR NIMA ABRISHAMCHIAN

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR CLIVE MATTHEW SHORT

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MRS MICHELLE O'FLAHERTY

View Document

10/09/1810 September 2018 TERMINATE SEC APPOINTMENT

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN OLCESE

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA WALLACE

View Document

28/06/1828 June 2018 SECRETARY APPOINTED MR THOMAS ROBERT LITCHFIELD

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR NEIL DAVID TOWNSON

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN CHRISTIE

View Document

12/03/1812 March 2018 SECRETARY APPOINTED MISS CHARMAINE DECASTRO

View Document

06/02/186 February 2018 SECRETARY APPOINTED MR DOUGLAS ARMOUR

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS JORDINA ROBERTA THERESE WALKER

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA PARSALL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY BELLA PENHALL

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR CLIFFORD PEARCE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY ALINE STERNBERG

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR VINOY NURSIAH

View Document

03/10/173 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/02/178 February 2017 SECRETARY APPOINTED MS BELLA PENHALL

View Document

08/02/178 February 2017 SECRETARY APPOINTED MR MARTIN OLCESE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN NOWACKI

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY

View Document

09/12/169 December 2016 COMPANY NAME CHANGED STRUCTURED FINANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/12/16

View Document

09/12/169 December 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL DREW

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MS JACKIE SARPONG

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MRS VANNA DE ROSE

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MS NELLA LIBURD

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER JONES

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038539470003

View Document

05/01/165 January 2016 ARTICLES OF ASSOCIATION

View Document

05/01/165 January 2016 ALTER ARTICLES 17/12/2015

View Document

17/12/1517 December 2015 AUDITOR'S RESIGNATION

View Document

14/12/1514 December 2015 AUDITOR'S RESIGNATION

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OHLSSON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEIGHLEY

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

16/10/1516 October 2015 CURREXT FROM 31/12/2015 TO 31/01/2016

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOCELYN COAD

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA ANN WALLACE / 03/07/2014

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MISS ALINE STERNBERG

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBRA PARSALL / 07/08/2013

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN CHARLES COAD / 28/03/2014

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP TARR / 21/01/2014

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DEBRA PARSALL

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS DEBRA PARSALL

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 20/06/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SECRETARY APPOINTED MS JENNIFER JONES

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 29/05/2012

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR IAIN PHILIP TARR

View Document

27/09/1127 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 SECRETARY APPOINTED MR MICHAEL DREW

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ABUBAKER KAPADIA

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED JOCELYN CHARLES COAD

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 22/11/2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 17/11/2010

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 23/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 23/08/2010

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MR ABUBAKER KAPADIA

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA PARSALL

View Document

15/06/1015 June 2010 SECRETARY APPOINTED MISS DEBRA PARSALL

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 09/02/2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VINOY RAJANAH NURSIAH / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA ANN WALLACE / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA PARSALL / 24/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NOWACKI / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIVI HELENA WHITAKER / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BERRY / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDEN KEIGHLEY / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARNER SMITH MACDONALD / 24/11/2009

View Document

16/11/0916 November 2009 DIRECTOR APPOINTED MR VINOY RAJANAH NURSIAH

View Document

06/10/096 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR CANE PICKERSGILL

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY ANNIKA GOODWILLE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED CLAUDIA ANN WALLACE

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PAIVI HELENA WHITAKER

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED JOHN PAUL NOWACKI

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN NOWACKI

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR CLAUDIA WALLACE

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0228 March 2002 NC INC ALREADY ADJUSTED 21/03/02

View Document

28/03/0228 March 2002 £ NC 10000/15000 21/03/

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 S366A DISP HOLDING AGM 26/09/00

View Document

28/09/0028 September 2000 SECT 390 26/09/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 3 DAWSON PLACE LONDON W2 4TD

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: KINGFISHER HOUSE SUITE 7 MELBURY ROAD LONDON W14 8LN

View Document

29/12/9929 December 1999 £ NC 100/10000 20/12/99

View Document

29/12/9929 December 1999 NC INC ALREADY ADJUSTED 22/11/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 91 CORNWALL GARDENS LONDON SW7 4AX

View Document

01/10/991 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company