Company NamePayzone Atms Limited
Company StatusDissolved
Company Number04046739
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NamesIbis (602) Limited and Travelex Atms Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Maloney
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed15 May 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address8 Beechwood Road
Ranelagh
Dublin 6
Ireland
Secretary NameBrenda Mary Hogan
StatusClosed
Appointed15 May 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 23 August 2011)
RoleCompany Director
Correspondence AddressApartment 55, Sandyford View Simonsridge
Blackglen Road Sandyford
Dublin 18
Ireland
Director NameMark Simon Edwards
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 23 August 2011)
RoleFinance Director
Correspondence Address2 Brook House Court
Lakeside Road
Lymm
Cheshire
WA13 0GR
Director NameLloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTravelex
65 Kingsway
London
WC2B 6TD
Director NameClive Ian Kahn
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2006)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Secretary NameClive Ian Kahn
NationalityBritish
StatusResigned
Appointed10 October 2000(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address10 Totnes Walk
London
N2 0AD
Director NameMr William James Ahearn
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Hill
Cheddington
Leighton Buzzard
Bedfordshire
LU7 0SY
Director NameMr Gerald Maurice Ronson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL
Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameMr Keith Robert Richbell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address12 Royal Close
London
SW19 5RS
Director NameLisa Debra Ronson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressFlat 2
40 Devonshire Place
London
W1N 1PE
Director NameNicholas Cockett
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2007)
RoleDirector Of Sales & Marketing
Correspondence Address7 Savill Close
Cheshunt
Hertfordshire
EN7 6WS
Director NameMr Clive Matthew Nation
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCornerfield
Mill Road
Stock
Essex
CM4 9RG
Secretary NameMr Sylvain Marc Pignet
NationalityFrench
StatusResigned
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Cheverton Road
London
N19 3BA
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed13 April 2007(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePeter Francis Smyth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 April 2010)
RoleCompany Director
Correspondence AddressFlat 2 62 Queens Gate
London
SW7 5JP
Secretary NameMr Robin Anthony Gregson
NationalityEnglish
StatusResigned
Appointed13 April 2007(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lakeside
East Morton
Keighley
West Yorkshire
BD20 5UY
Director NamePaul Saxton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 December 2007)
RoleCompany Director
Correspondence Address19 Ashdale Close
Alsager
Staffordshire
ST7 2EN
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed16 April 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Buckingham Road
Stockport
Cheshire
SK4 4RG
Director NameJames Timmerman Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2008(7 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 January 2009)
RoleCompany Director
Correspondence Address1120 Park Ave #10c
Nyc
10728 New York
United States
Director NameMrs Mary Margaret Turrell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 17 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressDavidson House
Gadbrook Park
Northwich
Cheshire
CW9 7TW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Full accounts made up to 30 September 2010 (13 pages)
26 April 2011Full accounts made up to 30 September 2010 (13 pages)
14 March 2011Solvency statement dated 21/02/11 (1 page)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/02/2011
(2 pages)
14 March 2011Statement of capital on 14 March 2011
  • GBP 2
(6 pages)
14 March 2011Solvency Statement dated 21/02/11 (1 page)
14 March 2011Statement by Directors (1 page)
14 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/02/2011
(2 pages)
14 March 2011Statement of capital on 14 March 2011
  • GBP 2
(6 pages)
14 March 2011Statement by directors (1 page)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Full accounts made up to 30 September 2009 (16 pages)
26 May 2010Full accounts made up to 30 September 2009 (16 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
16 April 2010Termination of appointment of Peter Smyth as a director (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (18 pages)
18 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 3 August 2008 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 3 August 2008 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 3 August 2008 with a full list of shareholders (7 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Return made up to 03/08/09; full list of members (4 pages)
13 August 2009Director appointed mark edwards (2 pages)
13 August 2009Director appointed mark edwards (2 pages)
10 August 2009Appointment terminated director mary turrell (1 page)
10 August 2009Appointment Terminated Director mary turrell (1 page)
10 July 2009Full accounts made up to 30 September 2008 (15 pages)
10 July 2009Full accounts made up to 30 September 2008 (15 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
12 March 2009Director appointed mary margaret turrell (3 pages)
23 February 2009Appointment terminated director james murphy (1 page)
23 February 2009Appointment Terminated Director james murphy (1 page)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
26 September 2008Return made up to 03/08/08; full list of members (4 pages)
18 July 2008Full accounts made up to 30 September 2007 (18 pages)
18 July 2008Full accounts made up to 30 September 2007 (18 pages)
7 July 2008Registered office changed on 07/07/2008 from, transaction house, amy johnson way, blackpool, lancashire, FY4 3RS (1 page)
7 July 2008Registered office changed on 07/07/2008 from, transaction house, amy johnson way, blackpool, lancashire, FY4 3RS (1 page)
30 May 2008Appointment Terminated Director and Secretary philip lanigan (1 page)
30 May 2008Director appointed michael maloney (2 pages)
30 May 2008Director appointed james timmerman murphy (2 pages)
30 May 2008Secretary appointed brenda mary hogan (2 pages)
30 May 2008Director appointed james timmerman murphy (2 pages)
30 May 2008Appointment terminated director and secretary philip lanigan (1 page)
30 May 2008Secretary appointed brenda mary hogan (2 pages)
30 May 2008Director appointed michael maloney (2 pages)
24 April 2008Company name changed travelex atms LIMITED\certificate issued on 24/04/08 (2 pages)
24 April 2008Company name changed travelex atms LIMITED\certificate issued on 24/04/08 (2 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Secretary resigned;director resigned (1 page)
19 December 2007Return made up to 03/08/07; full list of members (7 pages)
19 December 2007Return made up to 03/08/07; full list of members (7 pages)
18 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
18 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 December 2007Particulars of mortgage/charge (9 pages)
15 December 2007Particulars of mortgage/charge (9 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Director resigned (1 page)
14 December 2007Auditor's resignation (1 page)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Director resigned (1 page)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
14 December 2007Declaration of assistance for shares acquisition (9 pages)
6 December 2007Ad 23/11/07--------- £ si 5000000@1=5000000 £ ic 5001200/10001200 (2 pages)
6 December 2007Ad 13/04/07--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
6 December 2007Nc inc already adjusted 13/04/07 (1 page)
6 December 2007Ad 23/11/07--------- £ si 5000000@1=5000000 £ ic 1200/5001200 (2 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Ad 13/04/07--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
6 December 2007Ad 23/11/07--------- £ si 5000000@1=5000000 £ ic 1200/5001200 (2 pages)
6 December 2007Ad 23/11/07--------- £ si 5000000@1=5000000 £ ic 5001200/10001200 (2 pages)
6 December 2007Nc inc already adjusted 13/04/07 (1 page)
6 December 2007Nc inc already adjusted 23/11/07 (1 page)
6 December 2007Ad 13/04/07--------- £ si 100@1=100 £ ic 1100/1200 (2 pages)
6 December 2007Ad 13/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2007Ad 13/04/07--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
6 December 2007Ad 13/04/07--------- £ si 50@1=50 £ ic 1050/1100 (2 pages)
6 December 2007Nc inc already adjusted 23/11/07 (1 page)
6 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 65 kingsway, london, WC2B 6TD (1 page)
19 June 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
19 June 2007Registered office changed on 19/06/07 from: 65 kingsway, london, WC2B 6TD (1 page)
11 June 2007New director appointed (9 pages)
11 June 2007New director appointed (9 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (11 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed;new director appointed (11 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
24 May 2007New director appointed (4 pages)
24 May 2007New director appointed (4 pages)
26 April 2007Declaration of assistance for shares acquisition (21 pages)
26 April 2007Declaration of assistance for shares acquisition (21 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 April 2007Full accounts made up to 31 December 2006 (14 pages)
25 April 2007Full accounts made up to 31 December 2006 (14 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (7 pages)
20 April 2007Particulars of mortgage/charge (13 pages)
20 April 2007Particulars of mortgage/charge (13 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Secretary's particulars changed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
19 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
4 August 2006Return made up to 03/08/06; full list of members (3 pages)
18 July 2006Particulars of mortgage/charge (18 pages)
18 July 2006Particulars of mortgage/charge (18 pages)
25 August 2005Return made up to 03/08/05; full list of members (3 pages)
25 August 2005Return made up to 03/08/05; full list of members (3 pages)
18 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Full accounts made up to 31 December 2004 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 September 2004Return made up to 03/08/04; full list of members (10 pages)
9 September 2004Return made up to 03/08/04; full list of members (10 pages)
28 August 2003Return made up to 03/08/03; full list of members (10 pages)
28 August 2003Return made up to 03/08/03; full list of members (10 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
18 April 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Full accounts made up to 31 December 2002 (13 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
31 January 2003Auditor's resignation (3 pages)
31 January 2003Auditor's resignation (3 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
31 December 2002Full accounts made up to 31 December 2001 (12 pages)
4 September 2002Return made up to 03/08/02; full list of members (9 pages)
4 September 2002Return made up to 03/08/02; full list of members (9 pages)
24 September 2001Auditor's resignation (1 page)
24 September 2001Auditor's resignation (1 page)
29 August 2001Return made up to 03/08/01; full list of members (8 pages)
29 August 2001Return made up to 03/08/01; full list of members (8 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Secretary's particulars changed (1 page)
19 March 2001New director appointed (34 pages)
19 March 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 March 2001New director appointed (34 pages)
19 March 2001Registered office changed on 19/03/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
19 March 2001Director resigned (1 page)
19 March 2001New director appointed (4 pages)
19 March 2001New director appointed (4 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed;new director appointed (9 pages)
19 March 2001New secretary appointed;new director appointed (9 pages)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (6 pages)
19 March 2001New director appointed (5 pages)
19 March 2001Secretary's particulars changed (1 page)
19 March 2001New director appointed (5 pages)
19 March 2001Ad 06/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2001New director appointed (29 pages)
19 March 2001New director appointed (29 pages)
19 March 2001New director appointed (6 pages)
7 March 2001Company name changed ibis (602) LIMITED\certificate issued on 07/03/01 (2 pages)
7 March 2001Company name changed ibis (602) LIMITED\certificate issued on 07/03/01 (2 pages)
3 August 2000Incorporation (35 pages)