Brentwood
Essex
CM14 5NQ
Director Name | Mr Igor Vladimirovich Obodan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 12 May 2016(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | Ukraine |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Secretary Name | Intertek Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2013(36 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Alan Sidney Tointon |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2000) |
Role | Secretary |
Correspondence Address | 18 Milton Court Spring Grove Gravesend Kent DA12 1ND |
Director Name | Kevin Charles Tanner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Operations Director |
Correspondence Address | 14 Aradna Drive Frenchs Forest Sydney New South Wales 2086 |
Director Name | Mr Alan John Sanger |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Pipers Field Ridgewood Uckfield East Sussex TN22 5SD |
Director Name | Mr William Nicholas Parkes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 1 Bridge Court Normandy Middlesbrough Cleveland TS6 0LJ |
Director Name | Michael John Richard Lowe |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 12 January 2006) |
Role | Chartered Accountant |
Correspondence Address | Three Elms Maudlyn Park Bramber Steyning West Sussex BN44 3PS |
Director Name | Mr Richard Francis Harrison |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Lower Hill Farm Gay Street Pulborough West Sussex RH20 2HJ |
Secretary Name | Alan Sidney Tointon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 18 Milton Court Spring Grove Gravesend Kent DA12 1ND |
Director Name | Mr Nicholas Simon Martin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 149 Carshalton Park Road Carshalton Surrey SM5 3SF |
Secretary Name | Mr Nicholas Simon Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 149 Carshalton Park Road Carshalton Surrey SM5 3SF |
Director Name | Mr Geoffrey Lester |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2005) |
Role | Metallurgist |
Country of Residence | England |
Correspondence Address | Oakdene 6 Bramble Mead Balcombe Haywards Heath West Sussex RH17 6HU |
Director Name | Mr Kevin George Osman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(26 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage Norlington Lane Ringmer East Sussex BN8 5SH |
Secretary Name | Mr Martin Muir Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Cottage Upper Hartfield East Sussex TN7 4AL |
Director Name | Mr Martin Muir Fotheringham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Brendan Wynne Derek Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Melbury Road London W14 8AD |
Secretary Name | Miss Alice Frances Burch |
---|---|
Status | Resigned |
Appointed | 14 November 2010(34 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 July 2011) |
Role | Company Director |
Correspondence Address | Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB |
Secretary Name | Ms Margaret Louise Mellor |
---|---|
Status | Resigned |
Appointed | 14 July 2011(34 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Secretary Name | Debbie Walmsley |
---|---|
Status | Resigned |
Appointed | 30 March 2012(35 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 January 2013) |
Role | Company Director |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mr Imtiaz Mohamed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Mrs Suzanne Rosslynn Shine |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(37 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Michele Marie Furlong |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Director Name | Robert Alan Van Dorp |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(37 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ |
Website | moodygroup.co.jp |
---|
Registered Address | Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
100 at £1 | Rcg Moody International LTD 50.00% Ordinary |
---|---|
50 at £1 | Irina Savtchenko 25.00% Deferred |
50 at £1 | Vyacheslav Mikhailovich Bourenin 25.00% Deferred |
Year | 2014 |
---|---|
Turnover | £786,114 |
Gross Profit | -£561,417 |
Net Worth | £8,023,316 |
Cash | £31,914 |
Current Liabilities | £3,225,218 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2022 (2 years ago) |
---|---|
Next Return Due | 17 April 2023 (overdue) |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (The Securitytrustee) Classification: A composite debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 September 2003 | Delivered on: 23 September 2003 Satisfied on: 9 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 07/07/1997 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
5 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
20 August 2020 | Memorandum and Articles of Association (27 pages) |
20 August 2020 | Resolutions
|
20 August 2020 | Statement of company's objects (2 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Appointment of Mr Igor Vladimirovich Obodan as a director on 12 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Igor Vladimirovich Obodan as a director on 12 May 2016 (2 pages) |
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
19 February 2016 | Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Michele Marie Furlong as a director on 19 February 2016 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Robert Alan Van Dorp as a director on 11 August 2014 (2 pages) |
12 September 2014 | Appointment of Michele Marie Furlong as a director on 11 August 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Appointment of Suzanne Rosslynn Shine as a director on 16 June 2014 (2 pages) |
15 July 2014 | Appointment of Suzanne Rosslynn Shine as a director on 16 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Imtiaz Mohamed as a director on 16 June 2014 (1 page) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Thomas Andrew Dunlop on 28 November 2013 (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Intertek Secretaries Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Debbie Walmsley as a secretary (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB on 12 December 2012 (1 page) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Thomas Andrew Dunlop on 30 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Imtiaz Mohamed on 1 August 2012 (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Appointment of Imtiaz Mohamed as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
24 July 2012 | Termination of appointment of Brendan Connolly as a director (1 page) |
24 July 2012 | Appointment of Thomas Andrew Dunlop as a director (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Margaret Mellor as a secretary (1 page) |
2 April 2012 | Appointment of Debbie Walmsley as a secretary (2 pages) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
7 March 2012 | Termination of appointment of Martin Fotheringham as a director (1 page) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
22 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 16 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
19 August 2011 | Director's details changed for Mr Martin Muir Fotheringham on 19 August 2011 (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
28 July 2011 | Appointment of Ms Margaret Louise Mellor as a secretary (2 pages) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
27 July 2011 | Termination of appointment of Alice Burch as a secretary (1 page) |
30 June 2011 | Termination of appointment of Kevin Osman as a director (1 page) |
30 June 2011 | Termination of appointment of Kevin Osman as a director (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Termination of appointment of Martin Fotheringham as a secretary (1 page) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Appointment of Miss Alice Frances Burch as a secretary (1 page) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from cuckfield house, high street, cuckfield, west sussex, RH17 5EL (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
14 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 May 2007 | Memorandum and Articles of Association (7 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 May 2007 | Memorandum and Articles of Association (7 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
16 May 2007 | Particulars of mortgage/charge (12 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2006 | Return made up to 14/11/06; full list of members
|
28 November 2006 | Return made up to 14/11/06; full list of members
|
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | New director appointed (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
9 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
17 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Ad 08/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
2 June 2003 | Ad 08/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 May 2003 | Nc inc already adjusted 09/04/03 (2 pages) |
24 May 2003 | Nc inc already adjusted 09/04/03 (2 pages) |
24 May 2003 | Resolutions
|
24 May 2003 | Resolutions
|
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
5 March 2003 | Company name changed rcg information technology (uk) LIMITED\certificate issued on 05/03/03 (2 pages) |
5 March 2003 | Company name changed rcg information technology (uk) LIMITED\certificate issued on 05/03/03 (2 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 November 2001 | Memorandum and Articles of Association (11 pages) |
29 November 2001 | Memorandum and Articles of Association (11 pages) |
22 November 2001 | Company name changed moody-tottrup international limi ted\certificate issued on 22/11/01 (2 pages) |
22 November 2001 | Company name changed moody-tottrup international limi ted\certificate issued on 22/11/01 (2 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Return made up to 14/11/99; full list of members
|
6 December 1999 | Return made up to 14/11/99; full list of members
|
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Director's particulars changed (1 page) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
9 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
10 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
22 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 March 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
5 February 1996 | Return made up to 14/11/95; full list of members (8 pages) |
5 February 1996 | Secretary's particulars changed (1 page) |
5 February 1996 | Return made up to 14/11/95; full list of members (8 pages) |
5 February 1996 | Secretary's particulars changed (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
26 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (3 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (3 pages) |
16 September 1976 | Incorporation (12 pages) |
16 September 1976 | Incorporation (12 pages) |