Company NameVine Exhibition Limited
Company StatusDissolved
Company Number00558948
CategoryPrivate Limited Company
Incorporation Date20 December 1955(68 years, 5 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NamesTubular Barriers Limited and Tubular Exhibition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Murphy
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(50 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 30 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB
Director NameMr James Alexander Ward-Lilley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2016(60 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Prospect West
Chippenham
Wiltshire
SN14 6FH
Director NameDavid Vernon Fox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameDavid Philip Gordon
Date of BirthJune 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address106 Burges Road
Thorpe Bay
Essex
SS1 3JL
Director NameMr Douglas William Parkhill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years after company formation)
Appointment Duration14 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Roger Warrington Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address132 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Secretary NameDouglas William Parkhill
NationalityBritish
StatusResigned
Appointed04 January 1992(36 years after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address16 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameRichard Alistair Balfour Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(39 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 November 1998)
RoleFinance Director
Correspondence Address74 Selwyn Avenue
Richmond
Surrey
TW9 2HD
Director NameMr Peter Warburton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(42 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 1999)
RoleLawyer
Correspondence AddressLinnets Tinkers Lane
Wigginton
Tring
Hertfordshire
HP23 6JB
Secretary NameErnitia Eileen Thomason
NationalityBritish
StatusResigned
Appointed20 November 1998(42 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address355 High Street
Hayes
Middlesex
UB3 5DQ
Director NameMiss Suzanne Victoria McLean
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(43 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address17 Elthiron Road
London
SW6 4BN
Secretary NameMr Douglas William Parkhill
NationalityBritish
StatusResigned
Appointed22 June 2001(45 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameMr Donald Nicholson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(46 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2007)
RoleChief Financial Officer
Correspondence Address16 Northampton Park
London
N1 2PJ
Secretary NameMr John Murphy
NationalityBritish
StatusResigned
Appointed02 October 2006(50 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressStringer Saul
17 Hanover Square
London
W1S 1HU
Director NameMr Peter William Grant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(51 years, 6 months after company formation)
Appointment Duration9 years (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-48 Grosvenor Gardens
London
SW1W 0EB

Contact

Websiteskyepharma.com

Location

Registered Address46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

142.9k at £1Skyepharma PLC
43.01%
Ordinary
116.4k at £1Skyepharma PLC
35.05%
Ordinary B
72.9k at £1Skyepharma PLC
21.94%
Ordinary A
1 at £1Mr John Murphy
0.00%
Ordinary B

Financials

Year2014
Net Worth-£8,744,637
Current Liabilities£8,744,739

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

25 October 1988Delivered on: 26 October 1988
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yard at marshgate lane stratford E15.
Fully Satisfied
27 November 1984Delivered on: 5 December 1984
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory site in third avenue, birtley, chester le street title no., Du 100402.
Fully Satisfied
21 June 1983Delivered on: 24 June 1983
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Fully Satisfied
12 March 1982Delivered on: 19 March 1982
Satisfied on: 4 December 1992
Persons entitled: Midland Bank Industrial Investments Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee in respect of a loan of £100,000 on no 2 loan account and any monies which may become owing to the bank under the provisions of this charge.
Particulars: Floating charge over (see doc. M39). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 December 1981Delivered on: 21 December 1981
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold third avenue drive industrial estate birtley, county durham. Title no du 66624.
Fully Satisfied
21 January 1981Delivered on: 28 January 1981
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over: 493 the highway, london E1 title no 455987 (SE doc M37).
Fully Satisfied
30 October 1978Delivered on: 3 November 1978
Satisfied on: 4 December 1992
Persons entitled: The County Council of Durham

Classification: Legal charge
Secured details: £41,000 & all other monies due or to become due from the company to the chargee.
Particulars: Unit 33, drum industrial estate, birtley, durham. Title no:- du 66624.
Fully Satisfied
23 February 1978Delivered on: 6 March 1978
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory site no: 33 birtley industrial estate durham together with all fixtures.
Fully Satisfied
30 November 1977Delivered on: 15 December 1977
Satisfied on: 4 December 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property present and future including uncalled capital.
Fully Satisfied
22 August 1994Delivered on: 2 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of knobs hill road stratford london borough of newham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
16 December 1991Delivered on: 3 January 1992
Persons entitled: Hit Investments PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan note certificates as defined in the deed.
Particulars: Fixed charge over all book and other debts all goodwill uncalled capital all patents f/h property third avenue drum ind est: birtley co. Durham please see form 395.
Outstanding
16 December 1991Delivered on: 30 December 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks,shares,bonds,debentures,certificates of deposit and securities belonging to the company in any of its subsidiaries or in any other company.please see M3 for full details.
Outstanding
1 May 1991Delivered on: 10 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
7 May 2019Application to strike the company off the register (3 pages)
17 April 2019Confirmation statement made on 4 January 2019 with no updates (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
25 September 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages)
14 February 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 December 2017Satisfaction of charge 10 in full (6 pages)
12 December 2017Satisfaction of charge 10 in full (6 pages)
29 November 2017Satisfaction of charge 13 in full (4 pages)
29 November 2017Satisfaction of charge 11 in full (4 pages)
29 November 2017Satisfaction of charge 12 in full (4 pages)
29 November 2017Satisfaction of charge 12 in full (4 pages)
29 November 2017Satisfaction of charge 11 in full (4 pages)
29 November 2017Satisfaction of charge 13 in full (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
15 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
15 June 2016Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page)
15 June 2016Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 332,143
(4 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 332,143
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 332,143
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 332,143
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 332,143
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 332,143
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 332,143
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 332,143
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Director's details changed for Peter William Grant on 7 January 2011 (2 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
20 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 105 Piccadilly London W1J 7NJ on 20 January 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr John Murphy on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
5 October 2009Termination of appointment of John Murphy as a secretary (2 pages)
5 October 2009Termination of appointment of John Murphy as a secretary (2 pages)
5 October 2009Director's details changed for Peter Grant on 1 October 2009 (3 pages)
6 January 2009Return made up to 04/01/09; full list of members (5 pages)
6 January 2009Return made up to 04/01/09; full list of members (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Location of register of members (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
31 January 2007Return made up to 04/01/07; full list of members (7 pages)
31 January 2007Return made up to 04/01/07; full list of members (7 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
11 December 2006Secretary resigned;director resigned (1 page)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
21 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
23 January 2006Return made up to 04/01/06; full list of members (7 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
29 January 2004Return made up to 04/01/04; full list of members (7 pages)
29 January 2004Return made up to 04/01/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Return made up to 04/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (19 pages)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (19 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
18 February 2000Return made up to 04/01/00; full list of members (6 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
31 January 1999Return made up to 04/01/99; full list of members (8 pages)
31 January 1999Return made up to 04/01/99; full list of members (8 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1998Full accounts made up to 31 December 1997 (10 pages)
16 February 1998Return made up to 04/01/98; full list of members (8 pages)
16 February 1998Return made up to 04/01/98; full list of members (8 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 January 1997Return made up to 04/01/97; full list of members (8 pages)
8 January 1997Return made up to 04/01/97; full list of members (8 pages)
20 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
20 December 1996Accounting reference date extended from 31/07/96 to 31/12/96 (1 page)
18 June 1996Return made up to 04/01/96; full list of members (8 pages)
18 June 1996Return made up to 04/01/96; full list of members (8 pages)
17 June 1996Auditor's resignation (1 page)
17 June 1996Auditor's resignation (1 page)
29 May 1996Full accounts made up to 31 July 1995 (11 pages)
29 May 1996Full accounts made up to 31 July 1995 (11 pages)
26 April 1996Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page)
26 April 1996Registered office changed on 26/04/96 from: first floor 20 cockspur street london SW1Y 5BL (1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 January 1996Declaration of mortgage charge released/ceased (1 page)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (4 pages)
19 December 1995Director resigned (4 pages)
19 December 1995New director appointed (2 pages)
15 December 1995Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page)
15 December 1995Registered office changed on 15/12/95 from: 30 marshgate lane london E15 2NH (1 page)
6 December 1995Company name changed tubular exhibition LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Company name changed tubular exhibition LIMITED\certificate issued on 07/12/95 (4 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Director resigned (2 pages)
28 March 1995Accounts for a dormant company made up to 31 July 1994 (9 pages)
28 March 1995Accounts for a dormant company made up to 31 July 1994 (9 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
4 March 1993Full accounts made up to 31 July 1991 (15 pages)
4 March 1993Full accounts made up to 31 July 1991 (15 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
3 January 1992Particulars of mortgage/charge (3 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
30 December 1991Particulars of mortgage/charge (3 pages)
10 May 1991Particulars of mortgage/charge (4 pages)
10 May 1991Particulars of mortgage/charge (4 pages)
31 July 1987Full group accounts made up to 31 March 1986 (21 pages)
31 July 1987Full group accounts made up to 31 March 1986 (21 pages)
22 August 1981Annual return made up to 17/07/81 (5 pages)
22 August 1981Accounts made up to 31 March 1981 (13 pages)
22 August 1981Accounts made up to 31 March 1981 (13 pages)
22 August 1981Annual return made up to 17/07/81 (5 pages)
24 February 1979Annual return made up to 10/07/78 (4 pages)
24 February 1979Accounts made up to 31 March 1978 (6 pages)
24 February 1979Annual return made up to 10/07/78 (4 pages)
24 February 1979Accounts made up to 31 March 1978 (6 pages)
20 December 1955Incorporation (15 pages)
20 December 1955Incorporation (15 pages)