Gosforth
Newcastle Upon Tyne
NE3 5JQ
Director Name | Jane Alberta Chappell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Quays Business Centre Coble Dene North Shields NE29 6DE |
Director Name | Mr Russell Nicholas Wardle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Royal Quays Business Centre Coble Dene North Shields NE29 6DE |
Director Name | Mr Alisdair Oliver Hamilton-Wilkes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2003) |
Role | Computer Technician |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hoebrook Close Woking Surrey GU22 9PY |
Director Name | Mr Robert Andrew Jagger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2003) |
Role | Computer Technician |
Country of Residence | England |
Correspondence Address | 120 Thorpe Lea Road Egham Surrey TW20 8BL |
Director Name | Mr Michael John Dick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Secretary Name | Mr Michael John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heath House 76 Heath Road Petersfield Hampshire GU31 4EJ |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 November 2002) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 382 Court Lane Birmingham West Midlands B23 5LG |
Director Name | Stephen John Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 December 2011) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hart Hill Lane Crawley Green Road Luton Bedfordshire LU2 0BA |
Director Name | Mr James Clement Royds |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prior House Haydon Bridge Hexham Northumberland NE47 6EA |
Director Name | Mr Thomas Philip Fairfax |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mindrum House Mindrum Northumberland TD12 4QN Scotland |
Director Name | Mr Oscar Patrick John O'Connor |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 October 2013) |
Role | Management Consultant And Company Director |
Country of Residence | England |
Correspondence Address | 6 Spire View Crescent Road Oxford OX4 2SW |
Director Name | Mr James Jonathan Edward Hopper |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal Quays Business Centre Coble Dene North Shields NE29 6DE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Website | www.srm-solutions.com/ |
---|---|
Telephone | 0191 2475755 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
2.2k at £1 | Thomas Philip Fairfax 44.76% Ordinary |
---|---|
2.1k at £1 | Brian Fenwick 44.20% Ordinary |
531 at £1 | Michael John Dick 11.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,392 |
Cash | £17,237 |
Current Liabilities | £152,357 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
22 April 2015 | Delivered on: 5 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 October 2019 | Registered office address changed from Building 5 Airport Freightway, Newcastle International Airport, Woolsington, Newcastle upon Tyne. NE13 8BH United Kingdom to Airport Freightway Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 4 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Airport Freightway Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH United Kingdom to Building 5 Airport Freightway, Newcastle International Airport, Woolsington, Newcastle upon Tyne. NE13 8BH on 2 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Building 5 Airport Freightway, Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BH England to Airport Freightway, Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 2 October 2019 (1 page) |
2 October 2019 | Registered office address changed from Airport Freightway, Freight Village, Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH United Kingdom to Airport Freightway Newcastle International Airport Woolsington Newcastle upon Tyne NE13 8BH on 2 October 2019 (1 page) |
1 October 2019 | Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Building 5 Airport Freightway, Newcastle International Airport, Woolsington Newcastle upon Tyne NE13 8BH on 1 October 2019 (1 page) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
22 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (5 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
1 September 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
1 September 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
25 July 2017 | Appointment of Mr James Hopper as a director on 30 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr James Hopper as a director on 30 June 2017 (2 pages) |
18 July 2017 | Change of details for Mr Brian Fenwick as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Brian Fenwick as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Thomas Philip Fairfax as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Brian Fenwick on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Brian Fenwick on 18 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Thomas Philip Fairfax as a person with significant control on 18 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Register(s) moved to registered office address The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 March 2017 | Register(s) moved to registered office address The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF (1 page) |
7 March 2017 | Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ United Kingdom to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 7 March 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from C/O Greaves West & Ayre 1/3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 13 February 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 August 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
30 August 2016 | Register inspection address has been changed to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
30 August 2016 | Register inspection address has been changed to 1-3 Sandgate Berwick-upon-Tweed Northumberland TD15 1EW (1 page) |
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 May 2015 | Registration of charge 039502390001, created on 22 April 2015 (42 pages) |
5 May 2015 | Registration of charge 039502390001, created on 22 April 2015 (42 pages) |
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 March 2015 | Register inspection address has been changed to Mindrum Farm Mindrum Northumberland TD12 4QN (1 page) |
26 March 2015 | Register inspection address has been changed to Mindrum Farm Mindrum Northumberland TD12 4QN (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders (7 pages) |
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Purchase of own shares. (3 pages) |
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
14 April 2014 | Cancellation of shares. Statement of capital on 14 April 2014
|
11 April 2014 | Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Thomas Philip Fairfax on 31 March 2014 (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 January 2014 | Termination of appointment of Oscar O'connor as a director (1 page) |
27 January 2014 | Termination of appointment of Oscar O'connor as a director (1 page) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 February 2013 | Appointment of Mr Oscar Patrick John O'connor as a director (2 pages) |
4 February 2013 | Appointment of Mr Oscar Patrick John O'connor as a director (2 pages) |
3 May 2012 | Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Grieves West & Ayre 1/3 Sandgate Berwick-upon-Tweed TD15 1EW England on 3 May 2012 (1 page) |
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
1 May 2012 | Cancellation of shares. Statement of capital on 1 May 2012
|
1 May 2012 | Purchase of own shares. (3 pages) |
1 May 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Fabriam Centre Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ England on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 December 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
23 December 2011 | Termination of appointment of Stephen Brown as a director (1 page) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of James Royds as a director (1 page) |
28 March 2011 | Termination of appointment of James Royds as a director (1 page) |
1 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
1 November 2010 | Full accounts made up to 30 June 2010 (19 pages) |
23 September 2010 | Cancellation of shares. Statement of capital on 23 September 2010
|
23 September 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Cancellation of shares. Statement of capital on 23 September 2010
|
23 September 2010 | Purchase of own shares. (3 pages) |
19 March 2010 | Director's details changed for Thomas Philip Fairfax on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Thomas Philip Fairfax on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (20 pages) |
21 May 2009 | Return made up to 17/03/09; full list of members (6 pages) |
21 May 2009 | Return made up to 17/03/09; full list of members (6 pages) |
20 May 2009 | Director appointed mr james clement royds (2 pages) |
20 May 2009 | Director appointed mr james clement royds (2 pages) |
14 May 2009 | Director appointed thomas philip fairfax (2 pages) |
14 May 2009 | Director appointed thomas philip fairfax (2 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (19 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from fabriam centre, atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from fabriam centre, atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
1 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
1 July 2008 | Return made up to 17/03/08; full list of members (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: britannia wharf monument road woking surrey GU21 5LW (1 page) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
26 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
16 August 2004 | Return made up to 17/03/04; full list of members; amend (8 pages) |
16 August 2004 | Return made up to 17/03/04; full list of members; amend (8 pages) |
14 June 2004 | Return made up to 17/03/04; full list of members (8 pages) |
14 June 2004 | Return made up to 17/03/04; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
17 January 2004 | Full accounts made up to 30 June 2003 (12 pages) |
3 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Ad 11/11/02--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages) |
3 May 2003 | Ad 11/11/02--------- £ si 6499@1=6499 £ ic 1/6500 (2 pages) |
3 May 2003 | Resolutions
|
3 May 2003 | Return made up to 17/03/03; full list of members (8 pages) |
3 May 2003 | Nc inc already adjusted 11/11/02 (1 page) |
3 May 2003 | Ad 03/03/03--------- £ si 100@1=100 £ ic 6500/6600 (2 pages) |
3 May 2003 | Nc inc already adjusted 11/11/02 (1 page) |
3 May 2003 | Ad 03/03/03--------- £ si 100@1=100 £ ic 6500/6600 (2 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 March 2003 | Full accounts made up to 30 June 2002 (12 pages) |
19 March 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: heath house 76 heath road petersfield hampshire GU31 4EJ (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 17/03/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 January 2002 | Company name changed click to market LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed click to market LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
18 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
18 April 2001 | Return made up to 17/03/01; full list of members (8 pages) |
19 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
19 May 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed;new director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
14 April 2000 | Company name changed elemental lines LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Company name changed elemental lines LIMITED\certificate issued on 17/04/00 (2 pages) |
17 March 2000 | Incorporation (18 pages) |
17 March 2000 | Incorporation (18 pages) |