RADIO PHYSICS SOLUTIONS LTD

Company Documents

DateDescription
27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/01/2327 January 2023 Final Gazette dissolved following liquidation

View Document

27/10/2227 October 2022 Notice of move from Administration to Dissolution

View Document

07/01/227 January 2022 Notice of deemed approval of proposals

View Document

22/12/2122 December 2021 Statement of affairs with form AM02SOA/AM02SOC

View Document

14/12/2114 December 2021 Statement of administrator's proposal

View Document

03/11/213 November 2021 Appointment of an administrator

View Document

03/11/213 November 2021 Registered office address changed from The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2021-11-03

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-07-09

View Document

29/06/2129 June 2021 Registration of charge 067680530002, created on 2021-06-23

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

12/05/2112 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 PREVSHO FROM 30/06/2021 TO 31/12/2020

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 PREVSHO FROM 31/12/2020 TO 30/06/2020

View Document

23/11/2023 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 4377.31

View Document

15/10/2015 October 2020 DIRECTORS AUTHORISED TO ISSUE LOAN NOTES 21/09/2020

View Document

21/08/2021 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067680530001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 05/06/20 STATEMENT OF CAPITAL GBP 4372.26

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALDWIN

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS BALDWIN / 29/04/2020

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR VITO LEVI D'ANCONA

View Document

16/03/2016 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 4370.99

View Document

13/03/2013 March 2020 SECRETARY APPOINTED MRS NICHOLA KAREN COLE

View Document

02/03/202 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 4363.83

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 4344.69

View Document

10/02/2010 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 24/01/20 STATEMENT OF CAPITAL GBP 4344.17

View Document

03/01/203 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 4331.88

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 SECOND FILED SH01 - 07/11/19 STATEMENT OF CAPITAL GBP 4326.50

View Document

27/11/1927 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 4328.28

View Document

27/11/1927 November 2019 SECOND FILED SH01 - 13/06/19 STATEMENT OF CAPITAL GBP 4290.05

View Document

27/11/1927 November 2019 SECOND FILED SH01 - 20/09/19 STATEMENT OF CAPITAL GBP 4293.16

View Document

27/11/1927 November 2019 SECOND FILED SH01 - 02/10/19 STATEMENT OF CAPITAL GBP 4294.41

View Document

27/11/1927 November 2019 SECOND FILED SH01 - 01/11/19 STATEMENT OF CAPITAL GBP 4315.06

View Document

15/11/1915 November 2019 12/04/19 STATEMENT OF CAPITAL GBP 4289.15

View Document

07/11/197 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 4326.5

View Document

05/11/195 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 4314.77

View Document

02/10/192 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 4294.12

View Document

23/09/1923 September 2019 20/09/19 STATEMENT OF CAPITAL GBP 4292.87

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR GARY ROBERT KING

View Document

18/06/1918 June 2019 13/06/19 STATEMENT OF CAPITAL GBP 4289.76

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM LANCASTER HOUSE 67 NEWHALL STREET BIRMINGHAM B3 1NQ UNITED KINGDOM

View Document

30/04/1930 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 4288.86

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR FRANCIS BALDWIN

View Document

11/04/1911 April 2019 09/04/19 STATEMENT OF CAPITAL GBP 4288.48

View Document

11/04/1911 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 4280.73

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY KING

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ALAN POSNER / 05/11/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 19/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT KING / 19/10/2018

View Document

09/10/189 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 4261.39

View Document

12/09/1812 September 2018 05/09/18 STATEMENT OF CAPITAL GBP 4242.23

View Document

22/08/1822 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 4209.17

View Document

03/08/183 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 4190.65

View Document

03/07/183 July 2018 22/06/18 STATEMENT OF CAPITAL GBP 4188.71

View Document

19/06/1819 June 2018 13/06/18 STATEMENT OF CAPITAL GBP 4173.91

View Document

18/06/1818 June 2018 12/06/18 STATEMENT OF CAPITAL GBP 4153.94

View Document

15/06/1815 June 2018 ADOPT ARTICLES 01/06/2018

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD GODERE

View Document

16/05/1816 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 4145.11

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/03/188 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 4140.74

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIRWAIS AZIMI / 09/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

08/02/188 February 2018 SECOND FILED SH01 - 18/01/18 STATEMENT OF CAPITAL GBP 4125.93

View Document

06/02/186 February 2018 22/01/18 STATEMENT OF CAPITAL GBP 4130.1

View Document

25/01/1825 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 4105.2

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR GARY ROBERT KING

View Document

19/01/1819 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 4051.85

View Document

03/01/183 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 4031.12

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MIRWAIS AZIMI

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

08/12/178 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 4020.01

View Document

03/11/173 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 4015.8

View Document

24/10/1724 October 2017 10/10/17 STATEMENT OF CAPITAL GBP 4011.59

View Document

09/10/179 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 3980.47

View Document

20/09/1720 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1720 September 2017 14/09/17 STATEMENT OF CAPITAL GBP 3976.27

View Document

19/09/1719 September 2017 05/09/17 STATEMENT OF CAPITAL GBP 3971.65

View Document

26/07/1726 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 3945.02

View Document

12/07/1712 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 3944.56

View Document

02/06/172 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 3940.23

View Document

15/05/1715 May 2017 08/05/17 STATEMENT OF CAPITAL GBP 3935.91

View Document

05/05/175 May 2017 03/05/17 STATEMENT OF CAPITAL GBP 393491

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/04/177 April 2017 05/04/17 STATEMENT OF CAPITAL GBP 3926.13

View Document

02/03/172 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 3880.3

View Document

02/03/172 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 3880.6

View Document

19/01/1719 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 3870.3

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 07/11/16 STATEMENT OF CAPITAL GBP 3854.19

View Document

04/10/164 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/164 October 2016 03/10/16 STATEMENT OF CAPITAL GBP 3845.81

View Document

23/09/1623 September 2016 21/09/16 STATEMENT OF CAPITAL GBP 3834.55

View Document

13/09/1613 September 2016 08/09/16 STATEMENT OF CAPITAL GBP 3827.15

View Document

16/08/1616 August 2016 15/08/16 STATEMENT OF CAPITAL GBP 3807.95

View Document

16/08/1616 August 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/164 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 3767.13

View Document

04/08/164 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 3795

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR EDWARD JOHN GODERE

View Document

25/06/1625 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 3722.46

View Document

13/06/1613 June 2016 23/05/16 STATEMENT OF CAPITAL GBP 3707.46

View Document

18/05/1618 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 3626.33

View Document

18/05/1618 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 3706.82

View Document

18/05/1618 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 3706.44

View Document

16/05/1616 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 3674.65

View Document

21/04/1621 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 3629.03

View Document

18/04/1618 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 3605.50

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ALAN POSNER / 23/03/2016

View Document

17/03/1617 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/163 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 3537.31

View Document

11/02/1611 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 3535.21

View Document

10/02/1610 February 2016 08/01/16 STATEMENT OF CAPITAL GBP 3516.81

View Document

27/01/1627 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/1621 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1618 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/01/1613 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 3484.81

View Document

13/01/1613 January 2016 03/12/15 STATEMENT OF CAPITAL GBP 3483.26

View Document

18/11/1518 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 3449.79

View Document

15/10/1515 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 3403.63

View Document

23/09/1523 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 3353.89

View Document

23/09/1523 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 3345.64

View Document

10/09/1510 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/09/157 September 2015 19/08/15 STATEMENT OF CAPITAL GBP 3347.64

View Document

06/08/156 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 3295.86

View Document

25/06/1525 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/1515 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1398.90

View Document

30/05/1530 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 3231.89

View Document

14/05/1514 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 3188.66

View Document

07/05/157 May 2015 08/04/15 STATEMENT OF CAPITAL GBP 3188.23

View Document

07/05/157 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 3188.23

View Document

15/04/1515 April 2015 24/03/15 STATEMENT OF CAPITAL GBP 3134.93

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

24/03/1524 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 3096.33

View Document

23/02/1523 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 3084.43

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANA WHEELER

View Document

30/01/1530 January 2015 21/01/15 STATEMENT OF CAPITAL GBP 3058.23

View Document

28/01/1528 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 3050.42

View Document

07/01/157 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 3046.14

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR PETER WILLIAM CALLAGHAN

View Document

27/10/1427 October 2014 14/10/14 STATEMENT OF CAPITAL GBP 2879.89

View Document

25/09/1425 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 2869.89

View Document

16/08/1416 August 2014 29/07/14 STATEMENT OF CAPITAL GBP 2790.24

View Document

16/08/1416 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 2850.24

View Document

26/06/1426 June 2014 17/06/14 STATEMENT OF CAPITAL GBP 2773.24

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR LAMBERTO RAFFAELLI

View Document

12/06/1412 June 2014 ISSUE WARRANTS TO SUBSCRIBE FOR SHARES, OTHER CO BUSINESS 23/05/2014

View Document

02/06/142 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 2700.78

View Document

10/04/1410 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 1274.07

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 2613.95

View Document

07/03/147 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 2598.95

View Document

15/01/1415 January 2014 06/01/14 STATEMENT OF CAPITAL GBP 2593.04

View Document

16/12/1316 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 2558.79

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR LAMBERTO RAFFAELLI

View Document

17/10/1317 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 2439.61

View Document

15/10/1315 October 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/06/1310 June 2013 29/04/13 STATEMENT OF CAPITAL GBP 2417.76

View Document

03/06/133 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 2271.61

View Document

17/01/1317 January 2013 11/01/13 STATEMENT OF CAPITAL GBP 2256.82

View Document

10/01/1310 January 2013 22/12/12 STATEMENT OF CAPITAL GBP 2227.41

View Document

20/12/1220 December 2012 03/12/12 STATEMENT OF CAPITAL GBP 2187.71

View Document

17/12/1217 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 03/10/12 STATEMENT OF CAPITAL GBP 2070.06

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR ENRIQUE POSNER

View Document

27/07/1227 July 2012 24/07/12 STATEMENT OF CAPITAL GBP 2055.35

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1937.70

View Document

18/06/1218 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 1906.41

View Document

29/05/1229 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 1903.47

View Document

09/05/129 May 2012 10/04/12 STATEMENT OF CAPITAL GBP 951.95

View Document

09/05/129 May 2012 05/04/12 STATEMENT OF CAPITAL GBP 902.06

View Document

02/05/122 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/12/1129 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

02/12/112 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 1833.99

View Document

09/11/119 November 2011 31/10/11 STATEMENT OF CAPITAL GBP 1825.99

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/09/118 September 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/09/118 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 1794.80

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 6 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3ES UNITED KINGDOM

View Document

26/05/1126 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 1545.72

View Document

19/04/1119 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 1460.04

View Document

19/04/1119 April 2011 06/04/11 STATEMENT OF CAPITAL GBP 1539.19

View Document

24/02/1124 February 2011 15/02/11 STATEMENT OF CAPITAL GBP 1459.91

View Document

12/01/1112 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 09/08/10 STATEMENT OF CAPITAL GBP 1447.83

View Document

28/06/1028 June 2010 07/05/10 STATEMENT OF CAPITAL GBP 1313.21

View Document

13/04/1013 April 2010 29/03/10 STATEMENT OF CAPITAL GBP 1265.79

View Document

26/03/1026 March 2010 08/02/10 STATEMENT OF CAPITAL GBP 1250.79

View Document

26/03/1026 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1215.79

View Document

15/02/1015 February 2010 ARTICLES OF ASSOCIATION

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM BARN ORCHARD BERROW MALVERN WORCESTERSHIRE WR13 6JN

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANA WHEELER / 07/12/2009

View Document

04/01/104 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 23/11/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 01/10/2009

View Document

21/08/0921 August 2009 ALTER ARTICLES 09/07/2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR HENRY HYDE-THOMSON

View Document

07/08/097 August 2009 DIRECTOR APPOINTED MR VITO LEVI D'ANCONA

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR DANA WHEELER

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE ELMS COURTYARD BROMESBERROW LEDBURY HR8 1RZ

View Document

17/02/0917 February 2009 GBP NC 10000/100000 12/02/09

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR HENRY HYDE-THOMSON

View Document

08/12/088 December 2008 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