Company NameCPI Cox & Wyman Ltd
Company StatusDissolved
Company Number03705748
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Dissolution Date25 August 2015 (8 years, 8 months ago)
Previous NamesPitcomp 183 Limited and COX & Wyman Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed21 October 2003(4 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2011(12 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 25 August 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameTimothy Landon Bovard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(5 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 October 2008)
RoleCompany Director
Correspondence Address7 Boulevard Anatole France
Boulogne
92100
Foreign
Director NameMichel Carlot
NationalityFrench
StatusResigned
Appointed29 July 1999(5 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 04 August 1999)
RoleCompany Director
Correspondence Address14 Bis Rue De La Voute
Paris
75012 France
Foreign
Secretary NamePhilip Bridge
NationalityBritish
StatusResigned
Appointed29 July 1999(5 months, 3 weeks after company formation)
Appointment Duration5 days (resigned 03 August 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sycamore Leys
Steeple Claydon
Buckinghamshire
MK18 2RH
Secretary NameMichel Carlot
NationalityFrench
StatusResigned
Appointed03 August 1999(6 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address14 Bis Rue De La Voute
Paris
75012 France
Foreign
Director NamePeter Palframan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(7 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood
Claverton Down Road
Bath
Avon
BA2 7AE
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameThierry De Bardies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed15 May 2002(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address8 Rue Du Belvedere
92100 Boulogne
Paris
Foreign
France
Director NameJulien Loussier
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Secretary NameJulien Loussier
NationalityFrench
StatusResigned
Appointed14 January 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2005)
RoleCompany Director
Correspondence Address59 Rue Jouffroy D'Abbans
75017 Paris
Foreign
Director NameMr James Alfred Daniels
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 200 Bush Road
Cuxton
Rochester
Kent
ME2 1HE
Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMr Pierre Francois Catte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2008(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis Rue De La Tour
Paris
75016
Director NameMr Francois Jacques Pierre Golicheff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCox & Wyman House Cardiff Road
Reading
Berkshire
RG1 8EX
Director NameMr Michael Owen Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Fisher Green
Binfield
Bracknell
Berkshire
RG42 4EQ
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6WZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Shareholders

1 at £1Cpi Uk Management Co LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,844,000
Gross Profit£1,875,000
Net Worth£4,750,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
9 January 2015Full accounts made up to 31 March 2014 (23 pages)
13 March 2014Registered office address changed from Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Solvency statement dated 28/02/14 (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
7 March 2014Statement by directors (1 page)
7 March 2014Statement by directors (1 page)
7 March 2014Statement of capital on 7 March 2014
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
4 March 2014Termination of appointment of Francois Golicheff as a director (1 page)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 10 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
21 December 2013Satisfaction of charge 9 in full (4 pages)
14 November 2013Full accounts made up to 31 March 2013 (24 pages)
14 November 2013Full accounts made up to 31 March 2013 (24 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
28 November 2012Full accounts made up to 31 March 2012 (22 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (22 pages)
2 December 2011Full accounts made up to 31 March 2011 (22 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
21 October 2011Appointment of Mr Matthew William Robson as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
5 September 2011Termination of appointment of Michael Williams as a director (2 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
16 November 2010Full accounts made up to 31 March 2010 (22 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
28 July 2010Appointment of Mr Michael Owen Williams as a director (2 pages)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
13 May 2010Termination of appointment of Matthew Robson as a director (1 page)
13 May 2010Termination of appointment of Pierre Catte as a director (1 page)
2 March 2010Company name changed cox & wyman LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
2 March 2010Company name changed cox & wyman LIMITED\certificate issued on 02/03/10
  • CONNOT ‐
(3 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
5 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-28
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (22 pages)
4 February 2010Full accounts made up to 31 March 2009 (22 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (12 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 December 2009Statement of company's objects (2 pages)
3 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
18 October 2009Appointment of Francois Jacques Pierre Golicheff as a director (3 pages)
10 February 2009Return made up to 02/02/09; full list of members (3 pages)
10 February 2009Return made up to 02/02/09; full list of members (3 pages)
1 November 2008Director appointed pierre francois catte (1 page)
1 November 2008Director appointed pierre francois catte (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
22 October 2008Appointment terminated director timothy bovard (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
9 July 2008Full accounts made up to 31 March 2008 (21 pages)
9 July 2008Full accounts made up to 31 March 2008 (21 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2007Full accounts made up to 31 March 2007 (21 pages)
20 July 2007Full accounts made up to 31 March 2007 (21 pages)
30 March 2007Return made up to 02/02/07; full list of members (2 pages)
30 March 2007Return made up to 02/02/07; full list of members (2 pages)
29 August 2006Full accounts made up to 31 March 2006 (21 pages)
29 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 March 2006Return made up to 02/02/06; full list of members (3 pages)
21 March 2006Return made up to 02/02/06; full list of members (3 pages)
21 December 2005Full accounts made up to 31 March 2005 (20 pages)
21 December 2005Full accounts made up to 31 March 2005 (20 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Declaration of assistance for shares acquisition (14 pages)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
5 May 2005Full accounts made up to 31 March 2004 (20 pages)
5 May 2005Full accounts made up to 31 March 2004 (20 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
8 March 2005Return made up to 02/02/05; full list of members (3 pages)
8 March 2005Return made up to 02/02/05; full list of members (3 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Full accounts made up to 31 March 2003 (19 pages)
6 May 2004Full accounts made up to 31 March 2003 (19 pages)
27 February 2004Return made up to 02/02/04; full list of members (8 pages)
27 February 2004Return made up to 02/02/04; full list of members (8 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 March 2002 (17 pages)
18 June 2003Full accounts made up to 31 March 2002 (17 pages)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003Director resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
5 August 2002Auditor's resignation (1 page)
5 August 2002Auditor's resignation (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2002New director appointed (3 pages)
10 June 2002Declaration of assistance for shares acquisition (11 pages)
10 June 2002Declaration of assistance for shares acquisition (11 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Director resigned (1 page)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002New director appointed (3 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
10 June 2002Declaration of assistance for shares acquisition (12 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 02/02/02; full list of members (7 pages)
11 March 2002Return made up to 02/02/02; full list of members (7 pages)
26 October 2001Full accounts made up to 31 March 2001 (20 pages)
26 October 2001Full accounts made up to 31 March 2001 (20 pages)
9 March 2001Return made up to 02/02/01; full list of members (8 pages)
9 March 2001Return made up to 02/02/01; full list of members (8 pages)
9 January 2001Particulars of mortgage/charge (9 pages)
9 January 2001Particulars of mortgage/charge (9 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2000Ad 05/09/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
30 October 2000Ad 05/09/00--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
16 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 October 2000Declaration of assistance for shares acquisition (18 pages)
16 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2000Particulars of mortgage/charge (8 pages)
13 October 2000Particulars of mortgage/charge (8 pages)
5 October 2000£ nc 500000/550000 05/09/00 (1 page)
5 October 2000£ nc 500000/550000 05/09/00 (1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 2000Full accounts made up to 31 March 2000 (19 pages)
18 September 2000Full accounts made up to 31 March 2000 (19 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
12 July 2000Particulars of mortgage/charge (4 pages)
12 July 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
30 March 2000New director appointed (3 pages)
30 March 2000New director appointed (3 pages)
20 March 2000Return made up to 02/02/00; full list of members (6 pages)
20 March 2000Return made up to 02/02/00; full list of members (6 pages)
26 January 2000£ nc 1000/500000 13/01/00 (1 page)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000Ad 13/01/00--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
26 January 2000Ad 13/01/00--------- £ si 499000@1=499000 £ ic 1000/500000 (2 pages)
26 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2000£ nc 1000/500000 13/01/00 (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Secretary resigned (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
6 September 1999Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 September 1999Ad 31/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Memorandum and Articles of Association (11 pages)
11 August 1999Registered office changed on 11/08/99 from: 47 castle street reading RG1 7SR (1 page)
11 August 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Memorandum and Articles of Association (11 pages)
11 August 1999Registered office changed on 11/08/99 from: 47 castle street reading RG1 7SR (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
9 August 1999Company name changed pitcomp 183 LIMITED\certificate issued on 09/08/99 (2 pages)
2 February 1999Incorporation (15 pages)