London
E1 6EG
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(63 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Mrs Samantha Clare Allen |
---|---|
Status | Current |
Appointed | 14 December 2022(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Sir Douglas Chalmers Hague |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 August 1996) |
Role | Company Director |
Correspondence Address | The Old School Church Hanborough Witney Oxfordshire OX8 8AB |
Director Name | Mr Michael Sydney Collins |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 61 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HJ |
Director Name | Mr Karl Edward Kevin Thomas Chapman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapel House Church Street Easton-On-The-Hill Stamford Lincolnshire PE9 3LL |
Director Name | Mr Barrie Anderson Clank |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 5 Shelley Way West Kirby Wirral Merseyside L48 3LQ |
Secretary Name | Mr Paul Kingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Atherton Street New Brighton Wallasey Merseyside L45 9LT |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | Kingfisher Cottage Platts Lane Tattenhall Chester CH3 9NT Wales |
Director Name | Barrie Anderson Clark |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(37 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2006) |
Role | Non Executive Dir |
Country of Residence | Isle Of Man |
Correspondence Address | The Westwards Bradda Road Port Erin Isle Of Man IM9 6QA |
Director Name | Steven Bryan Fink |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1996(39 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 April 2009) |
Role | Executive |
Correspondence Address | 3610 Sierra Road Malibu California Ca 90265 United States |
Director Name | Lawrence Joseph Ellison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 1996(39 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 December 2000) |
Role | Executive |
Correspondence Address | 500 Oracle Parkway Box 659525 Redwood Shores California 94065 |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 September 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Jeffrey Michael Green |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1997(39 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 November 1997) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 15525 Meadowgate Road Encino Ca91436 California United States |
Director Name | Gareth Phillip Denley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 31 Ashley Road Walton On Thames Surrey KT12 1JB |
Director Name | Stephen Frasier Bollenbach |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 1998(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2000) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 600 St Cloud Road Los Angeles California Ca 90077 Foreign |
Director Name | Mr John Anthony Botten |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Itchel Manor Crondall Farnham Surrey GU10 5PT |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(42 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Director Name | Jonathan Frederick Chait |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2000(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | 2 Mansfield Street Flat 46 London W1G 9NE |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2002(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 2005) |
Role | Executive |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Amir Eilon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Firs Avenue London N10 3LY |
Director Name | Adam Cohn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2009) |
Role | Principal |
Correspondence Address | 2265 Bowmont Drive Beverley Hills California Ca 90210 United States |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(49 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(52 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(57 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(58 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mrs Alexandra Helen Bishop |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Medeco Development Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(54 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | spring-technology.co.uk |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
165.2m at £0.1 | Olsten (Uk) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,308,000 |
Cash | £1,000 |
Current Liabilities | £282,377,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
27 September 1991 | Delivered on: 9 October 1991 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in respect of a loan note instrument constituting £993685 guaranted & unsecured loan note 1992/2001 dated 27/9/919. Particulars: The sum of £994,000 together with interest accrued now or to be held by national westminster bank PLC on or account numbered 7622775 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
1 December 1988 | Delivered on: 10 October 1988 Satisfied on: 12 December 1991 Persons entitled: Lloyds 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 premises on the south east side of trinity lane, hinckley leicestershire. Title no lt 185764 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1986 | Delivered on: 13 October 1986 Satisfied on: 12 December 1991 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed floating charge on undertaking and all property and assets present and future including book and other debts uncalled capital and goodwill together with fixed plant machinery and fixtures (including trade fixtures). (See form 395 relevant to this charge. Fully Satisfied |
5 June 1984 | Delivered on: 8 June 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 March 1977 | Delivered on: 26 March 1980 Satisfied on: 24 September 2002 Persons entitled: Lloyds Bank PLC Classification: Charge confirmed by a resolution passed on 12.3.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 51 druid street hinckley leicestershire. Fully Satisfied |
29 September 1978 | Delivered on: 26 March 1980 Satisfied on: 24 September 2002 Persons entitled: Lloyds Bank PLC Classification: Charge confirmed by a resolution passed on 12.3.80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold factory premises in marchant road. Hinckley. Leicestershire. Fully Satisfied |
27 February 1976 | Delivered on: 26 March 1980 Persons entitled: Lloyds Bank PLC Classification: Single debenture as confirmed by a resolution at a meeting on 12TH march 1980 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. With fixtures (including trade fixtures) (see doc M58). Fully Satisfied |
29 September 1978 | Delivered on: 9 October 1978 Satisfied on: 12 December 1991 Persons entitled: Lloyds 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 factory premises, marchant road, hinckley, leicestershire. Fully Satisfied |
12 March 1980 | Delivered on: 26 March 1980 Satisfied on: 30 March 2001 Persons entitled: Lloyds Bank Limited Classification: Charge confirmed by a resolution passed 12/03/80 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 51 druid street hinckley leicestershire. Fully Satisfied |
12 March 1980 | Delivered on: 26 March 1980 Satisfied on: 30 March 2001 Persons entitled: Lloyds Bank Limited Classification: Charge confirmed by a resolution passed 12/03/80 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 premises in marchant road hinckley leicestershire. Fully Satisfied |
5 May 1998 | Delivered on: 15 May 1998 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a loan instrument in favour of martin elliott & patricia elliott for £250,000 guarantees loan notes 1998/2008. Particulars: The sum of £250,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8483221 and earmarked or designated by reference to the company. Fully Satisfied |
12 June 1997 | Delivered on: 20 June 1997 Satisfied on: 3 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the stockholders of crt group PLC guaranteed unsecured loan notes 1997/2007 for £3,332,829. Particulars: The sum of £3,332,829 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8333408 and earmarked or designated by reference to the company. Fully Satisfied |
15 April 1997 | Delivered on: 24 April 1997 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of harley investment limited for £1,814,637 and also a guarantee in favour of west holding limited for £1,814,637. Particulars: The sum of £3,629,274 together with interest accrued now or to be held by the bank on an account numbered 8308675 and earmarked by reference to the company. Fully Satisfied |
17 March 1997 | Delivered on: 24 March 1997 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of john holmes for £1,663,611. Particulars: The sum of £1,663,611 together with interest accrued now or to be held by the bank on an account numbered 8297118. Fully Satisfied |
15 November 1996 | Delivered on: 21 November 1996 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 13 november 1996 in favour of lawrence jeremy gould for £4,710,000. Particulars: The sum of £4,710,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41425480. Fully Satisfied |
30 August 1994 | Delivered on: 8 September 1994 Satisfied on: 3 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,363,500 together with interest by national westminster bank PLC on account numbered 8015465 and earmarked or designated by reference to the company. Fully Satisfied |
19 August 1994 | Delivered on: 25 August 1994 Satisfied on: 3 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,894,000 together with interest accrued now or to be held by national westminster PLC on an account numbered 07571917 and earmarked or designated by reference to the company. Fully Satisfied |
27 September 1991 | Delivered on: 11 October 1991 Satisfied on: 30 March 2001 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a loan note instrument constituting £1,341,000 guaranteed unsecured loan note 1992/2002 dated 8/7/91. Particulars: The sum of £1,341,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7571917 and earmarked or designated by reference to the company. Fully Satisfied |
25 March 1977 | Delivered on: 5 April 1977 Satisfied on: 12 December 1991 Persons entitled: Lloyds 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 premises known as 51 druid st. Hinckley, leicestershire. Fully Satisfied |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
---|---|
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
30 September 2020 | Secretary's details changed for Medeco Development Limited on 30 September 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
5 July 2018 | Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
27 July 2017 | Appointment of Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
27 July 2017 | Appointment of Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
7 July 2017 | Notification of Olsten (U.K) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Olsten (U.K) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Olsten (U.K) Holdings Limited as a person with significant control on 7 July 2017 (1 page) |
2 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
5 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
5 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
2 July 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
2 July 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
2 July 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page) |
2 July 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 April 2014 | Satisfaction of charge 11 in full (3 pages) |
3 April 2014 | Satisfaction of charge 16 in full (3 pages) |
3 April 2014 | Satisfaction of charge 11 in full (3 pages) |
3 April 2014 | Satisfaction of charge 16 in full (3 pages) |
3 April 2014 | Satisfaction of charge 12 in full (3 pages) |
3 April 2014 | Satisfaction of charge 12 in full (3 pages) |
1 April 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page) |
31 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
31 March 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Re-registration of Memorandum and Articles (4 pages) |
16 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2012 | Re-registration of Memorandum and Articles (4 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 May 2012 | Re-registration from a public company to a private limited company (2 pages) |
22 February 2012 | Appointment of Medeco Developments Limited as a director (2 pages) |
22 February 2012 | Appointment of Medeco Developments Limited as a director (2 pages) |
22 February 2012 | Termination of appointment of Peter Searle as a director (1 page) |
22 February 2012 | Termination of appointment of Peter Searle as a director (1 page) |
10 October 2011 | Appointment of Medeco Development Limited as a secretary (2 pages) |
10 October 2011 | Appointment of Medeco Development Limited as a secretary (2 pages) |
1 August 2011 | Director's details changed for Mr Neil George Thomas Martin on 23 February 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Peter William Searle on 23 February 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Peter William Searle on 23 February 2010 (2 pages) |
1 August 2011 | Director's details changed for Mr Neil George Thomas Martin on 23 February 2010 (2 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
28 July 2011 | Secretary's details changed for Mrs Lindsay Horwood on 17 March 2010 (1 page) |
28 July 2011 | Secretary's details changed for Mrs Lindsay Horwood on 17 March 2010 (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Neil Martin on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter William Searle on 28 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Peter William Searle on 28 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Neil Martin on 28 June 2010 (2 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
30 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Termination of appointment of John Pinder as a director (1 page) |
17 March 2010 | Termination of appointment of John Pinder as a director (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
10 February 2010 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
10 February 2010 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
4 February 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 13 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 29 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
27 October 2009 | Termination of appointment of Adam Cohn as a director (2 pages) |
27 October 2009 | Termination of appointment of Shena Winning as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Wright as a director (2 pages) |
27 October 2009 | Termination of appointment of Amir Eilon as a director (2 pages) |
27 October 2009 | Termination of appointment of Jonathan Wright as a director (2 pages) |
27 October 2009 | Termination of appointment of Adam Cohn as a director (2 pages) |
27 October 2009 | Termination of appointment of Shena Winning as a director (2 pages) |
27 October 2009 | Termination of appointment of Amir Eilon as a director (2 pages) |
20 October 2009 | Scheme of arrangement - amalgam (9 pages) |
20 October 2009 | Resolutions
|
20 October 2009 | Certificate of reduction of issued capital (1 page) |
20 October 2009 | Scheme of arrangement - amalgam (9 pages) |
20 October 2009 | Certificate of reduction of issued capital (1 page) |
20 October 2009 | Resolutions
|
16 October 2009 | Register inspection address has been changed (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register(s) moved to registered inspection location (2 pages) |
16 October 2009 | Register inspection address has been changed (2 pages) |
6 October 2009 | Memorandum and Articles of Association (53 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Memorandum and Articles of Association (53 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (40 pages) |
10 July 2009 | Return made up to 28/06/09; full list of members (40 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (75 pages) |
7 June 2009 | Group of companies' accounts made up to 31 December 2008 (75 pages) |
14 April 2009 | Appointment terminated director steven fink (1 page) |
14 April 2009 | Appointment terminated director steven fink (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Resolutions
|
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
12 December 2008 | Director appointed shena janette winning (3 pages) |
12 December 2008 | Director appointed shena janette winning (3 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
6 October 2008 | Director appointed neil thomas george martin (3 pages) |
6 October 2008 | Director appointed neil thomas george martin (3 pages) |
3 September 2008 | Return made up to 28/06/08; bulk list available separately (12 pages) |
3 September 2008 | Return made up to 28/06/08; bulk list available separately (12 pages) |
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
30 May 2008 | Group of companies' accounts made up to 31 December 2007 (88 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
23 April 2008 | Ad 01/04/08\gbp si [email protected]=1037.8\gbp ic 16418759.6/16419797.4\ (2 pages) |
23 April 2008 | Ad 01/04/08\gbp si [email protected]=1037.8\gbp ic 16418759.6/16419797.4\ (2 pages) |
23 April 2008 | Ad 01/04/08\gbp si [email protected]=187.2\gbp ic 16419797.4/16419984.6\ (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=512.2\gbp ic 16419984.6/16420496.8\ (2 pages) |
23 April 2008 | Ad 10/04/08\gbp si [email protected]=512.2\gbp ic 16419984.6/16420496.8\ (2 pages) |
23 April 2008 | Ad 01/04/08\gbp si [email protected]=187.2\gbp ic 16419797.4/16419984.6\ (2 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
18 April 2008 | Appointment terminated director peter darraugh (1 page) |
18 April 2008 | Appointment terminated director peter darraugh (1 page) |
11 April 2008 | Ad 04/03/08\gbp si [email protected]=491.6\gbp ic 16418268/16418759.6\ (2 pages) |
11 April 2008 | Ad 04/03/08\gbp si [email protected]=491.6\gbp ic 16418268/16418759.6\ (2 pages) |
18 February 2008 | Ad 07/02/08--------- £ si [email protected]=455 £ ic 16417813/16418268 (2 pages) |
18 February 2008 | Ad 07/02/08--------- £ si [email protected]=455 £ ic 16417813/16418268 (2 pages) |
7 January 2008 | Ad 03/01/08--------- £ si [email protected]=186 £ ic 16417317/16417503 (2 pages) |
7 January 2008 | Ad 19/12/07--------- £ si [email protected]=310 £ ic 16417503/16417813 (2 pages) |
7 January 2008 | Ad 03/01/08--------- £ si [email protected]=186 £ ic 16417317/16417503 (2 pages) |
7 January 2008 | Ad 19/12/07--------- £ si [email protected]=310 £ ic 16417503/16417813 (2 pages) |
11 December 2007 | Ad 04/12/07--------- £ si [email protected]=528 £ ic 16416789/16417317 (2 pages) |
11 December 2007 | Ad 04/12/07--------- £ si [email protected]=528 £ ic 16416789/16417317 (2 pages) |
23 November 2007 | Ad 13/11/07--------- £ si [email protected]=419 £ ic 16416370/16416789 (2 pages) |
23 November 2007 | Ad 13/11/07--------- £ si [email protected]=419 £ ic 16416370/16416789 (2 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=358 £ ic 16416012/16416370 (2 pages) |
15 November 2007 | Ad 06/11/07--------- £ si [email protected]=358 £ ic 16416012/16416370 (2 pages) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Ad 02/10/07--------- £ si [email protected]=366 £ ic 16415646/16416012 (2 pages) |
17 October 2007 | Ad 02/10/07--------- £ si [email protected]=366 £ ic 16415646/16416012 (2 pages) |
18 September 2007 | Ad 03/09/07--------- £ si [email protected]=512 £ ic 16415134/16415646 (2 pages) |
18 September 2007 | Ad 03/09/07--------- £ si [email protected]=512 £ ic 16415134/16415646 (2 pages) |
11 September 2007 | Ad 31/08/07--------- £ si [email protected]=284900 £ ic 16129886/16414786 (2 pages) |
11 September 2007 | Ad 04/09/07--------- £ si [email protected]=348 £ ic 16414786/16415134 (2 pages) |
11 September 2007 | Ad 04/09/07--------- £ si [email protected]=348 £ ic 16414786/16415134 (2 pages) |
11 September 2007 | Ad 31/08/07--------- £ si [email protected]=284900 £ ic 16129886/16414786 (2 pages) |
9 August 2007 | Ad 01/08/07--------- £ si [email protected]=305 £ ic 16129581/16129886 (2 pages) |
9 August 2007 | Ad 01/08/07--------- £ si [email protected]=305 £ ic 16129581/16129886 (2 pages) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=320 £ ic 16128428/16128748 (2 pages) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=833 £ ic 16128748/16129581 (2 pages) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=833 £ ic 16128748/16129581 (2 pages) |
3 August 2007 | Ad 10/07/07--------- £ si [email protected]=320 £ ic 16128428/16128748 (2 pages) |
23 July 2007 | Return made up to 28/06/07; bulk list available separately (10 pages) |
23 July 2007 | Return made up to 28/06/07; bulk list available separately (10 pages) |
13 July 2007 | Ad 05/06/07--------- £ si [email protected]=296 £ ic 16127729/16128025 (2 pages) |
13 July 2007 | Ad 05/06/07--------- £ si [email protected]=296 £ ic 16127729/16128025 (2 pages) |
6 June 2007 | Ad 01/05/07--------- £ si [email protected]=303 £ ic 16127426/16127729 (2 pages) |
6 June 2007 | Ad 01/05/07--------- £ si [email protected]=303 £ ic 16127426/16127729 (2 pages) |
28 April 2007 | Resolutions
|
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (79 pages) |
19 April 2007 | Group of companies' accounts made up to 31 December 2006 (79 pages) |
11 April 2007 | Ad 06/03/07--------- £ si [email protected]=375 £ ic 16127051/16127426 (2 pages) |
11 April 2007 | Ad 06/03/07--------- £ si [email protected]=375 £ ic 16127051/16127426 (2 pages) |
6 March 2007 | Ad 31/01/07--------- £ si [email protected]=43 £ ic 16127008/16127051 (2 pages) |
6 March 2007 | Ad 31/01/07--------- £ si [email protected]=43 £ ic 16127008/16127051 (2 pages) |
27 February 2007 | Ad 30/01/07--------- £ si [email protected]=2237 £ ic 16124771/16127008 (2 pages) |
27 February 2007 | Ad 06/02/07--------- £ si [email protected]=413 £ ic 16124358/16124771 (2 pages) |
27 February 2007 | Ad 06/02/07--------- £ si [email protected]=413 £ ic 16124358/16124771 (2 pages) |
27 February 2007 | Ad 30/01/07--------- £ si [email protected]=2237 £ ic 16124771/16127008 (2 pages) |
26 January 2007 | Ad 10/01/07--------- £ si [email protected]=2437 £ ic 16121921/16124358 (2 pages) |
26 January 2007 | Ad 10/01/07--------- £ si [email protected]=2437 £ ic 16121921/16124358 (2 pages) |
23 January 2007 | Ad 02/01/07--------- £ si [email protected]=358 £ ic 16121076/16121434 (2 pages) |
23 January 2007 | Ad 02/01/07--------- £ si [email protected]=358 £ ic 16121076/16121434 (2 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=3665 £ ic 16115738/16119403 (2 pages) |
23 January 2007 | Ad 03/01/07--------- £ si [email protected]=487 £ ic 16121434/16121921 (2 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=376 £ ic 16119403/16119779 (2 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=376 £ ic 16119403/16119779 (2 pages) |
23 January 2007 | Ad 13/12/06--------- £ si [email protected]=1297 £ ic 16119779/16121076 (2 pages) |
23 January 2007 | Ad 12/12/06--------- £ si [email protected]=3665 £ ic 16115738/16119403 (2 pages) |
23 January 2007 | Ad 03/01/07--------- £ si [email protected]=487 £ ic 16121434/16121921 (2 pages) |
23 January 2007 | Ad 13/12/06--------- £ si [email protected]=1297 £ ic 16119779/16121076 (2 pages) |
6 January 2007 | Ad 09/11/06--------- £ si [email protected]=1218 £ ic 16114520/16115738 (2 pages) |
6 January 2007 | Ad 08/11/06--------- £ si [email protected]=7321 £ ic 16107199/16114520 (4 pages) |
6 January 2007 | Ad 08/11/06--------- £ si [email protected]=7321 £ ic 16107199/16114520 (4 pages) |
6 January 2007 | Ad 09/11/06--------- £ si [email protected]=1218 £ ic 16114520/16115738 (2 pages) |
1 December 2006 | Ad 08/11/06--------- £ si [email protected]=388 £ ic 16106811/16107199 (2 pages) |
1 December 2006 | Ad 08/11/06--------- £ si [email protected]=388 £ ic 16106811/16107199 (2 pages) |
3 November 2006 | Ad 29/08/06--------- £ si [email protected]=3656 £ ic 16097625/16101281 (2 pages) |
3 November 2006 | Ad 21/09/06--------- £ si [email protected]=818 £ ic 16093456/16094274 (2 pages) |
3 November 2006 | Ad 05/09/06--------- £ si [email protected]=446 £ ic 16106365/16106811 (2 pages) |
3 November 2006 | Ad 29/08/06--------- £ si [email protected]=3656 £ ic 16097625/16101281 (2 pages) |
3 November 2006 | Ad 12/09/06--------- £ si [email protected]=818 £ ic 16092638/16093456 (2 pages) |
3 November 2006 | Ad 21/09/06--------- £ si [email protected]=818 £ ic 16093456/16094274 (2 pages) |
3 November 2006 | Ad 12/09/06--------- £ si [email protected]=818 £ ic 16092638/16093456 (2 pages) |
3 November 2006 | Ad 03/10/06-05/10/06 £ si [email protected]=2855 £ ic 16094274/16097129 (2 pages) |
3 November 2006 | Ad 05/10/06--------- £ si [email protected]=496 £ ic 16097129/16097625 (2 pages) |
3 November 2006 | Ad 05/09/06--------- £ si [email protected]=5084 £ ic 16101281/16106365 (3 pages) |
3 November 2006 | Ad 03/10/06-05/10/06 £ si [email protected]=2855 £ ic 16094274/16097129 (2 pages) |
3 November 2006 | Ad 05/10/06--------- £ si [email protected]=496 £ ic 16097129/16097625 (2 pages) |
3 November 2006 | Ad 05/09/06--------- £ si [email protected]=446 £ ic 16106365/16106811 (2 pages) |
3 November 2006 | Ad 05/09/06--------- £ si [email protected]=5084 £ ic 16101281/16106365 (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
24 August 2006 | Ad 01/08/06--------- £ si [email protected]=575 £ ic 16092063/16092638 (2 pages) |
24 August 2006 | Ad 01/08/06--------- £ si [email protected]=575 £ ic 16092063/16092638 (2 pages) |
15 August 2006 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
15 August 2006 | Ad 01/06/06--------- £ si [email protected] (2 pages) |
25 July 2006 | Ad 21/06/06--------- £ si [email protected] (2 pages) |
25 July 2006 | Return made up to 28/06/06; bulk list available separately (10 pages) |
25 July 2006 | Return made up to 28/06/06; bulk list available separately (10 pages) |
25 July 2006 | Ad 03/07/06--------- £ si [email protected]=621 £ ic 16091442/16092063 (2 pages) |
25 July 2006 | Ad 03/07/06--------- £ si [email protected]=621 £ ic 16091442/16092063 (2 pages) |
25 July 2006 | Ad 21/06/06--------- £ si [email protected] (2 pages) |
14 June 2006 | Ad 01/03/06--------- £ si [email protected]=429 £ ic 16073600/16074029 (2 pages) |
14 June 2006 | Ad 01/03/06--------- £ si [email protected]=429 £ ic 16073600/16074029 (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (3 pages) |
25 May 2006 | Ad 02/05/06--------- £ si [email protected]=466 £ ic 16073134/16073600 (2 pages) |
25 May 2006 | Ad 02/05/06--------- £ si [email protected]=466 £ ic 16073134/16073600 (2 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (90 pages) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (90 pages) |
17 May 2006 | Ad 03/04/06--------- £ si [email protected]=463 £ ic 16072671/16073134 (2 pages) |
17 May 2006 | Ad 03/04/06--------- £ si [email protected]=463 £ ic 16072671/16073134 (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
15 March 2006 | Ad 09/02/06-15/02/06 £ si [email protected]=3110 £ ic 16069561/16072671 (2 pages) |
15 March 2006 | Ad 09/02/06-15/02/06 £ si [email protected]=3110 £ ic 16069561/16072671 (2 pages) |
30 January 2006 | Ad 12/12/05--------- £ si [email protected]=759 £ ic 16066731/16067490 (2 pages) |
30 January 2006 | Ad 12/12/05--------- £ si [email protected]=759 £ ic 16066731/16067490 (2 pages) |
10 January 2006 | Ad 29/11/05--------- £ si [email protected]=20000 £ ic 16046731/16066731 (2 pages) |
10 January 2006 | Ad 29/11/05--------- £ si [email protected]=20000 £ ic 16046731/16066731 (2 pages) |
28 November 2005 | Ad 06/10/05--------- £ si [email protected]=841 £ ic 16045890/16046731 (2 pages) |
28 November 2005 | Ad 06/10/05--------- £ si [email protected]=841 £ ic 16045890/16046731 (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor, 80 bishopsgate, london, EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
21 September 2005 | Ad 04/08/05--------- £ si [email protected]=49 £ ic 16044146/16044195 (2 pages) |
21 September 2005 | Ad 11/08/05--------- £ si [email protected]=1695 £ ic 16044195/16045890 (2 pages) |
21 September 2005 | Ad 04/08/05--------- £ si [email protected]=49 £ ic 16044146/16044195 (2 pages) |
21 September 2005 | Ad 11/08/05--------- £ si [email protected]=1695 £ ic 16044195/16045890 (2 pages) |
15 September 2005 | Ad 19/07/05--------- £ si [email protected]=541 £ ic 16043605/16044146 (2 pages) |
15 September 2005 | Ad 19/07/05--------- £ si [email protected]=541 £ ic 16043605/16044146 (2 pages) |
18 August 2005 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
18 August 2005 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 13/04/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 21/06/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 25/05/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 28/06/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 06/04/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 25/05/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 28/06/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 13/04/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 21/06/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 03/05/05--------- £ si [email protected] (2 pages) |
17 August 2005 | Ad 06/04/05--------- £ si [email protected] (2 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (60 pages) |
20 July 2005 | Return made up to 28/06/05; bulk list available separately (11 pages) |
20 July 2005 | Return made up to 28/06/05; bulk list available separately (11 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
6 June 2005 | Ad 04/05/04-05/05/05 £ si [email protected] (2 pages) |
6 June 2005 | Ad 04/05/04-05/05/05 £ si [email protected] (2 pages) |
6 June 2005 | Ad 11/05/05--------- £ si [email protected]=1500 £ ic 15989872/15991372 (2 pages) |
6 June 2005 | Ad 11/05/05--------- £ si [email protected]=1500 £ ic 15989872/15991372 (2 pages) |
11 May 2005 | Ad 14/04/05--------- £ si [email protected]=1000 £ ic 15976018/15977018 (2 pages) |
11 May 2005 | Ad 14/04/05--------- £ si [email protected]=1000 £ ic 15976018/15977018 (2 pages) |
11 May 2005 | Ad 15/04/05--------- £ si [email protected]=12854 £ ic 15977018/15989872 (2 pages) |
11 May 2005 | Ad 15/04/05--------- £ si [email protected]=12854 £ ic 15977018/15989872 (2 pages) |
5 May 2005 | Ad 11/04/05-12/04/05 £ si [email protected]=6729 £ ic 15969289/15976018 (2 pages) |
5 May 2005 | Ad 11/04/05-12/04/05 £ si [email protected]=6729 £ ic 15969289/15976018 (2 pages) |
26 April 2005 | New director appointed (3 pages) |
26 April 2005 | New director appointed (3 pages) |
22 April 2005 | Ad 04/04/05--------- £ si [email protected]=3000 £ ic 15966289/15969289 (2 pages) |
22 April 2005 | Ad 04/04/05--------- £ si [email protected]=3000 £ ic 15966289/15969289 (2 pages) |
22 April 2005 | Ad 31/03/05--------- £ si [email protected]=32336 £ ic 15933953/15966289 (2 pages) |
22 April 2005 | Ad 31/03/05--------- £ si [email protected]=32336 £ ic 15933953/15966289 (2 pages) |
22 April 2005 | Ad 18/03/05-30/03/05 £ si [email protected]=33009 £ ic 15900944/15933953 (2 pages) |
22 April 2005 | Ad 18/03/05-30/03/05 £ si [email protected]=33009 £ ic 15900944/15933953 (2 pages) |
18 April 2005 | Ad 02/03/05--------- £ si [email protected]=710 £ ic 15899852/15900562 (2 pages) |
18 April 2005 | Ad 02/03/05--------- £ si [email protected]=710 £ ic 15899852/15900562 (2 pages) |
18 April 2005 | Ad 23/02/05--------- £ si [email protected]=461 £ ic 15899391/15899852 (2 pages) |
18 April 2005 | Ad 12/01/05--------- £ si [email protected]=5823 £ ic 15891582/15897405 (4 pages) |
18 April 2005 | Ad 09/03/05--------- £ si [email protected]=382 £ ic 15900562/15900944 (2 pages) |
18 April 2005 | Ad 16/03/05--------- £ si [email protected]=710 £ ic 15898219/15898929 (2 pages) |
18 April 2005 | Ad 12/01/05--------- £ si [email protected]=5823 £ ic 15891582/15897405 (4 pages) |
18 April 2005 | Ad 23/02/05--------- £ si [email protected]=461 £ ic 15899391/15899852 (2 pages) |
18 April 2005 | Ad 22/02/05--------- £ si [email protected]=462 £ ic 15898929/15899391 (2 pages) |
18 April 2005 | Ad 22/02/05--------- £ si [email protected]=462 £ ic 15898929/15899391 (2 pages) |
18 April 2005 | Ad 08/02/05--------- £ si [email protected]=814 £ ic 15897405/15898219 (2 pages) |
18 April 2005 | Ad 08/02/05--------- £ si [email protected]=814 £ ic 15897405/15898219 (2 pages) |
18 April 2005 | Ad 16/03/05--------- £ si [email protected]=710 £ ic 15898219/15898929 (2 pages) |
18 April 2005 | Ad 09/03/05--------- £ si [email protected]=382 £ ic 15900562/15900944 (2 pages) |
12 April 2005 | Ad 11/03/05--------- £ si [email protected]=15000 £ ic 15876582/15891582 (2 pages) |
12 April 2005 | Ad 11/03/05--------- £ si [email protected]=15000 £ ic 15876582/15891582 (2 pages) |
29 March 2005 | Ad 24/02/05-02/03/05 £ si [email protected]=20076 £ ic 15847811/15867887 (2 pages) |
29 March 2005 | Ad 24/02/05-02/03/05 £ si [email protected]=20076 £ ic 15847811/15867887 (2 pages) |
29 March 2005 | Ad 03/03/05--------- £ si [email protected]=8695 £ ic 15867887/15876582 (2 pages) |
29 March 2005 | Ad 03/03/05--------- £ si [email protected]=8695 £ ic 15867887/15876582 (2 pages) |
1 March 2005 | Ad 27/01/05--------- £ si [email protected]=1500 £ ic 15844311/15845811 (2 pages) |
1 March 2005 | Ad 20/01/05--------- £ si [email protected]=5000 £ ic 15839311/15844311 (2 pages) |
1 March 2005 | Ad 20/01/05--------- £ si [email protected]=5000 £ ic 15839311/15844311 (2 pages) |
1 March 2005 | Ad 27/01/05--------- £ si [email protected]=1500 £ ic 15844311/15845811 (2 pages) |
1 March 2005 | Ad 31/01/05--------- £ si [email protected]=2000 £ ic 15845811/15847811 (2 pages) |
1 March 2005 | Ad 31/01/05--------- £ si [email protected]=2000 £ ic 15845811/15847811 (2 pages) |
28 February 2005 | Ad 27/01/05--------- £ si [email protected]=3053 £ ic 15836258/15839311 (3 pages) |
28 February 2005 | New director appointed (3 pages) |
28 February 2005 | Ad 19/01/05--------- £ si [email protected]=4853 £ ic 15831405/15836258 (6 pages) |
28 February 2005 | Ad 27/01/05--------- £ si [email protected]=3053 £ ic 15836258/15839311 (3 pages) |
28 February 2005 | Ad 19/01/05--------- £ si [email protected]=4853 £ ic 15831405/15836258 (6 pages) |
28 February 2005 | New director appointed (3 pages) |
10 February 2005 | Ad 18/01/05--------- £ si [email protected]=45000 £ ic 15786405/15831405 (2 pages) |
10 February 2005 | Ad 07/01/05--------- £ si [email protected]=750 £ ic 15785655/15786405 (2 pages) |
10 February 2005 | Ad 07/01/05--------- £ si [email protected]=750 £ ic 15785655/15786405 (2 pages) |
10 February 2005 | Ad 18/01/05--------- £ si [email protected]=45000 £ ic 15786405/15831405 (2 pages) |
10 February 2005 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
10 February 2005 | Ad 19/01/04--------- £ si [email protected] (2 pages) |
28 January 2005 | Ad 04/01/05--------- £ si [email protected]=19082 £ ic 15766573/15785655 (4 pages) |
28 January 2005 | Ad 22/12/04--------- £ si [email protected]=346 £ ic 15766227/15766573 (2 pages) |
28 January 2005 | Ad 04/01/05--------- £ si [email protected]=19082 £ ic 15766573/15785655 (4 pages) |
28 January 2005 | Ad 22/12/04--------- £ si [email protected]=346 £ ic 15766227/15766573 (2 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
5 January 2005 | Ad 07/12/04--------- £ si [email protected]=5700 £ ic 15759777/15765477 (2 pages) |
5 January 2005 | Ad 10/12/04--------- £ si [email protected]=750 £ ic 15765477/15766227 (2 pages) |
5 January 2005 | Ad 10/12/04--------- £ si [email protected]=750 £ ic 15765477/15766227 (2 pages) |
5 January 2005 | Ad 07/12/04--------- £ si [email protected]=5700 £ ic 15759777/15765477 (2 pages) |
13 December 2004 | Ad 23/11/04--------- £ si [email protected]=3000 £ ic 15756777/15759777 (2 pages) |
13 December 2004 | Ad 23/11/04--------- £ si [email protected]=3000 £ ic 15756777/15759777 (2 pages) |
3 December 2004 | Ad 12/11/04--------- £ si [email protected]=1500 £ ic 15748527/15750027 (2 pages) |
3 December 2004 | Ad 17/11/04--------- £ si [email protected]=3000 £ ic 15753777/15756777 (2 pages) |
3 December 2004 | Ad 12/11/04--------- £ si [email protected]=1500 £ ic 15748527/15750027 (2 pages) |
3 December 2004 | Ad 16/11/04--------- £ si [email protected]=3750 £ ic 15750027/15753777 (2 pages) |
3 December 2004 | Ad 17/11/04--------- £ si [email protected]=3000 £ ic 15753777/15756777 (2 pages) |
3 December 2004 | Ad 16/11/04--------- £ si [email protected]=3750 £ ic 15750027/15753777 (2 pages) |
18 October 2004 | Ad 21/09/04--------- £ si [email protected]=313 £ ic 15748214/15748527 (2 pages) |
18 October 2004 | Ad 21/09/04--------- £ si [email protected]=313 £ ic 15748214/15748527 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si [email protected]=946 £ ic 15747268/15748214 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si [email protected]=946 £ ic 15746322/15747268 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si [email protected]=946 £ ic 15747268/15748214 (2 pages) |
18 October 2004 | Ad 27/09/04--------- £ si [email protected]=946 £ ic 15746322/15747268 (2 pages) |
23 September 2004 | Ad 02/09/04--------- £ si [email protected]=45000 £ ic 15701322/15746322 (2 pages) |
23 September 2004 | Ad 02/09/04--------- £ si [email protected]=45000 £ ic 15701322/15746322 (2 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
16 September 2004 | Group of companies' accounts made up to 31 December 2003 (52 pages) |
2 September 2004 | Ad 04/08/04--------- £ si [email protected]=2000 £ ic 15699322/15701322 (2 pages) |
2 September 2004 | Ad 04/08/04--------- £ si [email protected]=2000 £ ic 15699322/15701322 (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 August 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 28/06/04; bulk list available separately (11 pages) |
26 July 2004 | Return made up to 28/06/04; bulk list available separately (11 pages) |
29 June 2004 | Ad 20/05/04--------- £ si [email protected]=3210 £ ic 15681231/15684441 (4 pages) |
29 June 2004 | Ad 20/05/04--------- £ si [email protected]=3210 £ ic 15681231/15684441 (4 pages) |
8 June 2004 | Ad 31/03/04--------- £ si [email protected]=279 £ ic 15676733/15677012 (2 pages) |
8 June 2004 | Ad 07/05/04--------- £ si [email protected]=3762 £ ic 15677012/15680774 (2 pages) |
8 June 2004 | Ad 31/03/04--------- £ si [email protected]=279 £ ic 15676733/15677012 (2 pages) |
8 June 2004 | Ad 26/04/04--------- £ si [email protected]=457 £ ic 15680774/15681231 (2 pages) |
8 June 2004 | Ad 26/04/04--------- £ si [email protected]=457 £ ic 15680774/15681231 (2 pages) |
8 June 2004 | Ad 07/05/04--------- £ si [email protected]=3762 £ ic 15677012/15680774 (2 pages) |
15 May 2004 | Ad 02/04/04-05/04/04 £ si [email protected]=16642 £ ic 15654033/15670675 (2 pages) |
15 May 2004 | Ad 13/04/04--------- £ si [email protected]=6058 £ ic 15670675/15676733 (2 pages) |
15 May 2004 | Ad 02/04/04-05/04/04 £ si [email protected]=16642 £ ic 15654033/15670675 (2 pages) |
15 May 2004 | Ad 13/04/04--------- £ si [email protected]=6058 £ ic 15670675/15676733 (2 pages) |
14 April 2004 | Ad 11/03/04--------- £ si [email protected]=800 £ ic 15653233/15654033 (2 pages) |
14 April 2004 | Ad 11/03/04--------- £ si [email protected]=800 £ ic 15653233/15654033 (2 pages) |
8 April 2004 | Ad 19/03/04--------- £ si [email protected]=663 £ ic 15652570/15653233 (2 pages) |
8 April 2004 | Ad 10/03/04--------- £ si [email protected]=778 £ ic 15651792/15652570 (2 pages) |
8 April 2004 | Ad 10/03/04--------- £ si [email protected]=778 £ ic 15651792/15652570 (2 pages) |
8 April 2004 | Ad 19/03/04--------- £ si [email protected]=663 £ ic 15652570/15653233 (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: c/o spring group charter house, 1ST floor woodlands road, altrincham, cheshire WA14 1HF (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
2 April 2004 | New secretary appointed (2 pages) |
23 March 2004 | Ad 11/02/04--------- £ si [email protected]=21739 £ ic 15625053/15646792 (2 pages) |
23 March 2004 | Ad 27/02/04--------- £ si [email protected]=2000 £ ic 15623053/15625053 (2 pages) |
23 March 2004 | Ad 24/02/04-25/02/04 £ si [email protected]=2000 £ ic 15647792/15649792 (2 pages) |
23 March 2004 | Ad 04/03/04--------- £ si [email protected]=2000 £ ic 15649792/15651792 (2 pages) |
23 March 2004 | Ad 12/02/04--------- £ si [email protected]=1000 £ ic 15646792/15647792 (2 pages) |
23 March 2004 | Ad 24/02/04-25/02/04 £ si [email protected]=2000 £ ic 15647792/15649792 (2 pages) |
23 March 2004 | Ad 12/02/04--------- £ si [email protected]=1000 £ ic 15646792/15647792 (2 pages) |
23 March 2004 | Ad 04/03/04--------- £ si [email protected]=2000 £ ic 15649792/15651792 (2 pages) |
23 March 2004 | Ad 11/02/04--------- £ si [email protected]=21739 £ ic 15625053/15646792 (2 pages) |
23 March 2004 | Ad 27/02/04--------- £ si [email protected]=2000 £ ic 15623053/15625053 (2 pages) |
18 March 2004 | Ad 11/02/04--------- £ si [email protected]=650 £ ic 15622403/15623053 (2 pages) |
18 March 2004 | Ad 11/02/04--------- £ si [email protected]=650 £ ic 15622403/15623053 (2 pages) |
6 March 2004 | Ad 09/01/04--------- £ si [email protected]=1259 £ ic 15621144/15622403 (2 pages) |
6 March 2004 | Ad 09/01/04--------- £ si [email protected]=1259 £ ic 15621144/15622403 (2 pages) |
23 February 2004 | Ad 06/02/04--------- £ si [email protected]=17391 £ ic 15538148/15555539 (2 pages) |
23 February 2004 | Ad 28/01/04--------- £ si [email protected]=2000 £ ic 15609394/15611394 (2 pages) |
23 February 2004 | Ad 28/01/04--------- £ si [email protected]=2000 £ ic 15609394/15611394 (2 pages) |
23 February 2004 | Ad 25/11/03--------- £ si [email protected]=53855 £ ic 15555539/15609394 (2 pages) |
23 February 2004 | Ad 19/12/03--------- £ si [email protected]=2000 £ ic 15615394/15617394 (2 pages) |
23 February 2004 | Ad 03/02/04--------- £ si [email protected]=2000 £ ic 15617394/15619394 (2 pages) |
23 February 2004 | Ad 27/01/04--------- £ si [email protected]=1000 £ ic 15611394/15612394 (2 pages) |
23 February 2004 | Ad 12/01/04--------- £ si [email protected]=2000 £ ic 15613394/15615394 (2 pages) |
23 February 2004 | Ad 27/01/04--------- £ si [email protected]=1000 £ ic 15611394/15612394 (2 pages) |
23 February 2004 | Ad 06/02/04--------- £ si [email protected]=17391 £ ic 15538148/15555539 (2 pages) |
23 February 2004 | Ad 19/12/03--------- £ si [email protected]=2000 £ ic 15615394/15617394 (2 pages) |
23 February 2004 | Ad 02/02/04--------- £ si [email protected]=1750 £ ic 15619394/15621144 (2 pages) |
23 February 2004 | Ad 14/01/04--------- £ si [email protected]=1000 £ ic 15612394/15613394 (2 pages) |
23 February 2004 | Ad 14/01/04--------- £ si [email protected]=1000 £ ic 15612394/15613394 (2 pages) |
23 February 2004 | Ad 02/02/04--------- £ si [email protected]=1750 £ ic 15619394/15621144 (2 pages) |
23 February 2004 | Ad 03/02/04--------- £ si [email protected]=2000 £ ic 15617394/15619394 (2 pages) |
23 February 2004 | Ad 25/11/03--------- £ si [email protected]=53855 £ ic 15555539/15609394 (2 pages) |
23 February 2004 | Ad 12/01/04--------- £ si [email protected]=2000 £ ic 15613394/15615394 (2 pages) |
6 February 2004 | Ad 02/12/03--------- £ si [email protected]=4615 £ ic 15533533/15538148 (2 pages) |
6 February 2004 | Ad 02/12/03--------- £ si [email protected]=4615 £ ic 15533533/15538148 (2 pages) |
16 January 2004 | Ad 26/11/03--------- £ si [email protected]=2000 £ ic 15518396/15520396 (2 pages) |
16 January 2004 | Ad 26/11/03--------- £ si [email protected]=2000 £ ic 15518396/15520396 (2 pages) |
16 January 2004 | Ad 21/11/03--------- £ si [email protected]=4000 £ ic 15514396/15518396 (2 pages) |
16 January 2004 | Ad 04/12/03--------- £ si [email protected]=1000 £ ic 15513396/15514396 (2 pages) |
16 January 2004 | Ad 21/11/03--------- £ si [email protected]=4000 £ ic 15514396/15518396 (2 pages) |
16 January 2004 | Ad 03/12/03--------- £ si [email protected]=13137 £ ic 15520396/15533533 (2 pages) |
16 January 2004 | Ad 04/12/03--------- £ si [email protected]=1000 £ ic 15513396/15514396 (2 pages) |
16 January 2004 | Ad 03/12/03--------- £ si [email protected]=13137 £ ic 15520396/15533533 (2 pages) |
10 December 2003 | Ad 03/11/03--------- £ si [email protected]=242 £ ic 15087273/15087515 (2 pages) |
10 December 2003 | Ad 14/11/03--------- £ si [email protected]=360 £ ic 15087515/15087875 (2 pages) |
10 December 2003 | Ad 03/11/03--------- £ si [email protected]=242 £ ic 15087273/15087515 (2 pages) |
10 December 2003 | Ad 11/11/03--------- £ si [email protected]=421142 £ ic 15087875/15509017 (2 pages) |
10 December 2003 | Ad 14/11/03--------- £ si [email protected]=4379 £ ic 15509017/15513396 (2 pages) |
10 December 2003 | Ad 14/11/03--------- £ si [email protected]=360 £ ic 15087515/15087875 (2 pages) |
10 December 2003 | Ad 11/11/03--------- £ si [email protected]=421142 £ ic 15087875/15509017 (2 pages) |
10 December 2003 | Ad 14/11/03--------- £ si [email protected]=4379 £ ic 15509017/15513396 (2 pages) |
14 November 2003 | Ad 29/10/03--------- £ si [email protected]=2000 £ ic 15085273/15087273 (2 pages) |
14 November 2003 | Ad 29/10/03--------- £ si [email protected]=2000 £ ic 15085273/15087273 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
24 October 2003 | Ad 10/10/03--------- £ si [email protected]=7292 £ ic 15077981/15085273 (2 pages) |
24 October 2003 | Ad 10/10/03--------- £ si [email protected]=7292 £ ic 15077981/15085273 (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
3 October 2003 | Ad 02/09/03--------- £ si [email protected]=85 £ ic 15077896/15077981 (2 pages) |
3 October 2003 | Ad 02/09/03--------- £ si [email protected]=85 £ ic 15077896/15077981 (2 pages) |
19 September 2003 | Ad 02/09/03--------- £ si [email protected]=1000 £ ic 15076896/15077896 (2 pages) |
19 September 2003 | Ad 02/09/03--------- £ si [email protected]=1000 £ ic 15076896/15077896 (2 pages) |
2 September 2003 | Ad 12/08/03--------- £ si [email protected]=180 £ ic 15076716/15076896 (2 pages) |
2 September 2003 | Ad 12/08/03--------- £ si [email protected]=180 £ ic 15076716/15076896 (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: burlington house, 20 barrington road, altrincham, cheshire WA14 1HH (1 page) |
8 August 2003 | Return made up to 28/06/03; bulk list available separately
|
8 August 2003 | Return made up to 28/06/03; bulk list available separately
|
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
30 May 2003 | Group of companies' accounts made up to 31 December 2002 (50 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | Ad 03/07/00--------- £ si [email protected] (2 pages) |
9 August 2002 | Ad 03/07/00--------- £ si [email protected] (2 pages) |
22 July 2002 | Return made up to 28/06/02; bulk list available separately
|
22 July 2002 | Return made up to 28/06/02; bulk list available separately
|
12 July 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
12 July 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (47 pages) |
4 December 2001 | Group of companies' accounts made up to 30 April 2001 (47 pages) |
9 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 August 2001 | Return made up to 28/06/01; bulk list available separately
|
17 August 2001 | Return made up to 28/06/01; bulk list available separately
|
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall, eastham village road, eastham, wirral CH62 0AF (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
23 April 2001 | Ad 07/03/01--------- £ si [email protected]=583333 £ ic 15018347/15601680 (3 pages) |
23 April 2001 | Ad 07/03/01--------- £ si [email protected]=583333 £ ic 15018347/15601680 (3 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Memorandum and Articles of Association (43 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Memorandum and Articles of Association (43 pages) |
2 April 2001 | Resolutions
|
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2001 | Ad 09/01/01--------- £ si [email protected]=63 £ ic 15018284/15018347 (2 pages) |
22 February 2001 | Ad 09/01/01--------- £ si [email protected]=63 £ ic 15018284/15018347 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
19 January 2001 | Ad 21/11/00--------- £ si [email protected]=20 £ ic 15018264/15018284 (2 pages) |
19 January 2001 | Ad 21/11/00--------- £ si [email protected]=20 £ ic 15018264/15018284 (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
23 October 2000 | Ad 03/10/00--------- £ si [email protected]=167 £ ic 15018097/15018264 (2 pages) |
23 October 2000 | Ad 03/10/00--------- £ si [email protected]=167 £ ic 15018097/15018264 (2 pages) |
11 October 2000 | Ad 25/09/00--------- £ si [email protected]=67 £ ic 15018030/15018097 (2 pages) |
11 October 2000 | Ad 25/09/00--------- £ si [email protected]=67 £ ic 15018030/15018097 (2 pages) |
3 October 2000 | Full group accounts made up to 30 April 2000 (43 pages) |
3 October 2000 | Full group accounts made up to 30 April 2000 (43 pages) |
26 September 2000 | Ad 04/09/00--------- £ si [email protected]=59 £ ic 15017971/15018030 (2 pages) |
26 September 2000 | Ad 04/09/00--------- £ si [email protected]=59 £ ic 15017971/15018030 (2 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=7245 £ ic 15010726/15017971 (2 pages) |
14 August 2000 | Ad 18/07/00--------- £ si [email protected]=7245 £ ic 15010726/15017971 (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 28/06/00; bulk list available separately (10 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 28/06/00; bulk list available separately (10 pages) |
31 July 2000 | Prospectus (24 pages) |
31 July 2000 | Prospectus (24 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
14 June 2000 | Listing of particulars (7 pages) |
14 June 2000 | Listing of particulars (7 pages) |
8 June 2000 | Ad 10/05/00--------- £ si [email protected]=461842 £ ic 14548858/15010700 (2 pages) |
8 June 2000 | Statement of affairs (70 pages) |
8 June 2000 | Ad 10/05/00--------- £ si [email protected]=461842 £ ic 14548858/15010700 (2 pages) |
8 June 2000 | Statement of affairs (70 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
8 May 2000 | Ad 10/04/00--------- £ si [email protected]=121 £ ic 14548737/14548858 (2 pages) |
8 May 2000 | Ad 10/04/00--------- £ si [email protected]=121 £ ic 14548737/14548858 (2 pages) |
16 April 2000 | Ad 27/03/00--------- £ si [email protected]=500 £ ic 14548237/14548737 (2 pages) |
16 April 2000 | Ad 27/03/00--------- £ si [email protected]=500 £ ic 14548237/14548737 (2 pages) |
7 April 2000 | Ad 14/03/00--------- £ si [email protected]=23 £ ic 14548214/14548237 (2 pages) |
7 April 2000 | Ad 14/03/00--------- £ si [email protected]=23 £ ic 14548214/14548237 (2 pages) |
23 March 2000 | Ad 01/03/00--------- £ si [email protected]=118 £ ic 14547096/14547214 (2 pages) |
23 March 2000 | Ad 01/03/00--------- £ si [email protected]=118 £ ic 14547096/14547214 (2 pages) |
23 March 2000 | Ad 08/03/00--------- £ si [email protected]=1000 £ ic 14547214/14548214 (2 pages) |
23 March 2000 | Ad 08/03/00--------- £ si [email protected]=1000 £ ic 14547214/14548214 (2 pages) |
9 March 2000 | Ad 09/02/00--------- £ si [email protected]=21 £ ic 14524575/14524596 (2 pages) |
9 March 2000 | Ad 21/02/00--------- £ si [email protected]=12500 £ ic 14524596/14537096 (2 pages) |
9 March 2000 | Ad 21/02/00--------- £ si [email protected]=10000 £ ic 14537096/14547096 (2 pages) |
9 March 2000 | Ad 21/02/00--------- £ si [email protected]=12500 £ ic 14524596/14537096 (2 pages) |
9 March 2000 | Ad 21/02/00--------- £ si [email protected]=10000 £ ic 14537096/14547096 (2 pages) |
9 March 2000 | Ad 09/02/00--------- £ si [email protected]=21 £ ic 14524575/14524596 (2 pages) |
25 February 2000 | Ad 04/02/00--------- £ si [email protected]=500 £ ic 14524075/14524575 (2 pages) |
25 February 2000 | Ad 04/02/00--------- £ si [email protected]=500 £ ic 14524075/14524575 (2 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=500 £ ic 14523575/14524075 (2 pages) |
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=500 £ ic 14523575/14524075 (2 pages) |
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=52500 £ ic 14471075/14523575 (4 pages) |
16 February 2000 | Ad 26/01/00--------- £ si [email protected]=52500 £ ic 14471075/14523575 (4 pages) |
10 February 2000 | Ad 21/01/00--------- £ si [email protected]=209 £ ic 14470866/14471075 (2 pages) |
10 February 2000 | Ad 21/01/00--------- £ si [email protected]=209 £ ic 14470866/14471075 (2 pages) |
7 February 2000 | Ad 18/01/00-19/01/00 £ si [email protected]=1517 £ ic 14469349/14470866 (2 pages) |
7 February 2000 | Prospectus (94 pages) |
7 February 2000 | Prospectus (94 pages) |
7 February 2000 | Ad 18/01/00-19/01/00 £ si [email protected]=1517 £ ic 14469349/14470866 (2 pages) |
21 January 2000 | Ad 17/12/99--------- £ si [email protected]=91 £ ic 14469158/14469249 (2 pages) |
21 January 2000 | Ad 15/12/99--------- £ si [email protected]=100 £ ic 14469249/14469349 (2 pages) |
21 January 2000 | Ad 15/12/99--------- £ si [email protected]=100 £ ic 14469249/14469349 (2 pages) |
21 January 2000 | Ad 17/12/99--------- £ si [email protected]=91 £ ic 14469158/14469249 (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
21 December 1999 | Ad 29/11/99--------- £ si [email protected]=17 £ ic 14469141/14469158 (2 pages) |
21 December 1999 | Ad 29/11/99--------- £ si [email protected]=17 £ ic 14469141/14469158 (2 pages) |
19 November 1999 | Ad 27/10/99--------- £ si [email protected]=82 £ ic 14469059/14469141 (2 pages) |
19 November 1999 | Ad 27/10/99--------- £ si [email protected]=82 £ ic 14469059/14469141 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=750 £ ic 14468309/14469059 (2 pages) |
19 October 1999 | Ad 04/10/99--------- £ si [email protected]=750 £ ic 14468309/14469059 (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Full group accounts made up to 30 April 1999 (47 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Full group accounts made up to 30 April 1999 (47 pages) |
29 September 1999 | Ad 21/09/99--------- £ si [email protected]=1035 £ ic 14467274/14468309 (2 pages) |
29 September 1999 | Ad 21/09/99--------- £ si [email protected]=1035 £ ic 14467274/14468309 (2 pages) |
26 July 1999 | Return made up to 28/06/99; bulk list available separately (11 pages) |
26 July 1999 | Return made up to 28/06/99; bulk list available separately (11 pages) |
22 April 1999 | Ad 07/04/99--------- premium £ si [email protected]=1308 £ ic 14465966/14467274 (2 pages) |
22 April 1999 | Ad 07/04/99--------- premium £ si [email protected]=1308 £ ic 14465966/14467274 (2 pages) |
11 February 1999 | Ad 08/01/99--------- £ si [email protected]=3552 £ ic 14462414/14465966 (2 pages) |
11 February 1999 | Ad 08/01/99--------- £ si [email protected]=3552 £ ic 14462414/14465966 (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
5 November 1998 | Ad 23/09/98--------- £ si [email protected]=1000 £ ic 14461414/14462414 (2 pages) |
5 November 1998 | Ad 23/09/98--------- £ si [email protected]=1000 £ ic 14461414/14462414 (2 pages) |
29 October 1998 | Resolutions
|
29 October 1998 | Resolutions
|
26 October 1998 | Full group accounts made up to 30 April 1998 (46 pages) |
26 October 1998 | Full group accounts made up to 30 April 1998 (46 pages) |
16 October 1998 | Ad 25/09/98--------- £ si [email protected]=110 £ ic 14461304/14461414 (2 pages) |
16 October 1998 | Ad 25/09/98--------- £ si [email protected]=110 £ ic 14461304/14461414 (2 pages) |
7 September 1998 | Ad 10/08/98--------- £ si [email protected]=810 £ ic 14460494/14461304 (2 pages) |
7 September 1998 | Ad 10/08/98--------- £ si [email protected]=810 £ ic 14460494/14461304 (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | Ad 03/08/98--------- premium £ si [email protected]=3500 £ ic 14456994/14460494 (2 pages) |
25 August 1998 | Ad 03/08/98--------- premium £ si [email protected]=3500 £ ic 14456994/14460494 (2 pages) |
25 August 1998 | New director appointed (2 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=34222 £ ic 14386199/14420421 (2 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=36573 £ ic 14420421/14456994 (4 pages) |
19 August 1998 | Statement of affairs (111 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=34222 £ ic 14386199/14420421 (2 pages) |
19 August 1998 | Ad 17/07/98--------- £ si [email protected]=36573 £ ic 14420421/14456994 (4 pages) |
19 August 1998 | Statement of affairs (111 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
28 July 1998 | Return made up to 28/06/98; bulk list available separately
|
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 28/06/98; bulk list available separately
|
28 July 1998 | Director resigned (1 page) |
23 July 1998 | Ad 30/04/98--------- £ si [email protected]=21 £ ic 14310690/14310711 (2 pages) |
23 July 1998 | Ad 30/04/98--------- £ si [email protected]=21 £ ic 14310690/14310711 (2 pages) |
15 July 1998 | Memorandum and Articles of Association (47 pages) |
15 July 1998 | Memorandum and Articles of Association (47 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Resolutions
|
30 June 1998 | Company name changed crt group PLC\certificate issued on 30/06/98 (7 pages) |
30 June 1998 | Company name changed crt group PLC\certificate issued on 30/06/98 (7 pages) |
21 May 1998 | Ad 23/04/98--------- £ si [email protected]=22 £ ic 14310668/14310690 (2 pages) |
21 May 1998 | Ad 23/04/98--------- £ si [email protected]=22 £ ic 14310668/14310690 (2 pages) |
19 May 1998 | Ad 24/04/98--------- £ si [email protected]=11023 £ ic 14299645/14310668 (2 pages) |
19 May 1998 | Ad 24/04/98--------- £ si [email protected]=11023 £ ic 14299645/14310668 (2 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Ad 27/01/98--------- £ si [email protected]=5545 £ ic 14294100/14299645 (3 pages) |
19 March 1998 | Ad 27/01/98--------- £ si [email protected]=5545 £ ic 14294100/14299645 (3 pages) |
16 March 1998 | Ad 23/02/98--------- £ si [email protected]=45605 £ ic 14248495/14294100 (2 pages) |
16 March 1998 | Ad 23/02/98--------- £ si [email protected]=45605 £ ic 14248495/14294100 (2 pages) |
5 January 1998 | Ad 20/11/97--------- £ si [email protected]=230 £ ic 14248265/14248495 (2 pages) |
5 January 1998 | Ad 20/11/97--------- £ si [email protected]=230 £ ic 14248265/14248495 (2 pages) |
24 November 1997 | Ad 20/11/97--------- £ si [email protected]=32 £ ic 14248233/14248265 (2 pages) |
24 November 1997 | Ad 20/11/97--------- £ si [email protected]=32 £ ic 14248233/14248265 (2 pages) |
27 October 1997 | Ad 07/10/97--------- £ si [email protected]=138169 £ ic 14110064/14248233 (2 pages) |
27 October 1997 | Ad 07/10/97--------- £ si [email protected]=138169 £ ic 14110064/14248233 (2 pages) |
26 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
26 October 1997 | Full group accounts made up to 30 April 1997 (24 pages) |
29 August 1997 | Ad 30/07/97--------- £ si [email protected]=13559 £ ic 14096505/14110064 (4 pages) |
29 August 1997 | Ad 30/07/97--------- £ si [email protected]=13559 £ ic 14096505/14110064 (4 pages) |
18 August 1997 | Ad 16/07/97--------- £ si [email protected]=11324 £ ic 14085181/14096505 (2 pages) |
18 August 1997 | Ad 16/07/97--------- £ si [email protected]=11324 £ ic 14085181/14096505 (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
21 July 1997 | Ad 25/06/97--------- £ si [email protected]=724 £ ic 14084457/14085181 (2 pages) |
21 July 1997 | Ad 25/06/97--------- £ si [email protected]=724 £ ic 14084457/14085181 (2 pages) |
6 July 1997 | Ad 12/06/97--------- £ si [email protected]=82441 £ ic 14002016/14084457 (3 pages) |
6 July 1997 | Ad 12/06/97--------- £ si [email protected]=82441 £ ic 14002016/14084457 (3 pages) |
20 June 1997 | Ad 29/05/97--------- £ si [email protected]=200 £ ic 14001816/14002016 (2 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Ad 29/05/97--------- £ si [email protected]=200 £ ic 14001816/14002016 (2 pages) |
20 June 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13722809/14001816 (2 pages) |
29 May 1997 | Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13722809/14001816 (2 pages) |
19 May 1997 | Statement of affairs (59 pages) |
19 May 1997 | Ad 17/03/97--------- £ si [email protected] (2 pages) |
19 May 1997 | Statement of affairs (59 pages) |
19 May 1997 | Ad 17/03/97--------- £ si [email protected] (2 pages) |
12 May 1997 | Ad 18/04/97--------- £ si [email protected]=21116 £ ic 13701693/13722809 (2 pages) |
12 May 1997 | Ad 18/04/97--------- £ si [email protected]=21116 £ ic 13701693/13722809 (2 pages) |
7 May 1997 | Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13370422/13649429 (2 pages) |
7 May 1997 | Ad 15/04/97--------- £ si [email protected]=52264 £ ic 13649429/13701693 (2 pages) |
7 May 1997 | Ad 15/04/97--------- £ si [email protected]=52264 £ ic 13649429/13701693 (2 pages) |
7 May 1997 | Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13370422/13649429 (2 pages) |
30 April 1997 | Ad 24/03/97--------- £ si [email protected]=279007 £ ic 13091415/13370422 (2 pages) |
30 April 1997 | Ad 24/03/97--------- £ si [email protected]=279007 £ ic 13091415/13370422 (2 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Ad 21/02/97--------- £ si [email protected]=450 £ ic 13090965/13091415 (2 pages) |
18 April 1997 | Ad 21/02/97--------- £ si [email protected]=450 £ ic 13090965/13091415 (2 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
19 February 1997 | Ad 24/01/97--------- £ si [email protected]=2587 £ ic 13088378/13090965 (2 pages) |
19 February 1997 | Ad 24/01/97--------- £ si [email protected]=2587 £ ic 13088378/13090965 (2 pages) |
12 February 1997 | Ad 10/01/97--------- £ si [email protected]=10350 £ ic 13078028/13088378 (2 pages) |
12 February 1997 | Ad 10/01/97--------- £ si [email protected]=10350 £ ic 13078028/13088378 (2 pages) |
2 January 1997 | Ad 29/11/96--------- £ si [email protected]=319 £ ic 13077709/13078028 (2 pages) |
2 January 1997 | Ad 29/11/96--------- £ si [email protected]=319 £ ic 13077709/13078028 (2 pages) |
13 December 1996 | Full group accounts made up to 30 April 1996 (38 pages) |
13 December 1996 | Full group accounts made up to 30 April 1996 (38 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Resolutions
|
6 November 1996 | Ad 15/10/96--------- £ si [email protected]=3529 £ ic 13074025/13077554 (2 pages) |
6 November 1996 | Ad 15/10/96--------- £ si [email protected]=3529 £ ic 13074025/13077554 (2 pages) |
6 November 1996 | Ad 15/10/96--------- £ si [email protected]=155 £ ic 13077554/13077709 (2 pages) |
6 November 1996 | Ad 15/10/96--------- £ si [email protected]=155 £ ic 13077554/13077709 (2 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (41 pages) |
18 October 1996 | Full accounts made up to 30 April 1996 (41 pages) |
15 October 1996 | Ad 24/09/96--------- £ si [email protected]=12353 £ ic 13061672/13074025 (5 pages) |
15 October 1996 | Ad 24/09/96--------- £ si [email protected]=12353 £ ic 13061672/13074025 (5 pages) |
11 September 1996 | Ad 16/08/96--------- £ si [email protected]=18630 £ ic 13025189/13043819 (2 pages) |
11 September 1996 | Ad 14/08/96--------- £ si [email protected]=17853 £ ic 13043819/13061672 (2 pages) |
11 September 1996 | Ad 16/08/96--------- £ si [email protected]=18630 £ ic 13025189/13043819 (2 pages) |
11 September 1996 | Ad 13/08/96--------- £ si [email protected]=2182 £ ic 13023007/13025189 (2 pages) |
11 September 1996 | Ad 13/08/96--------- £ si [email protected]=2182 £ ic 13023007/13025189 (2 pages) |
11 September 1996 | Ad 14/08/96--------- £ si [email protected]=17853 £ ic 13043819/13061672 (2 pages) |
9 September 1996 | Ad 27/08/96--------- £ si [email protected]=6860000 £ ic 6163007/13023007 (2 pages) |
9 September 1996 | Ad 27/08/96--------- £ si [email protected]=6860000 £ ic 6163007/13023007 (2 pages) |
9 September 1996 | Memorandum and Articles of Association (45 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Memorandum and Articles of Association (45 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | £ nc 9500000/26000000 27/08/96 (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | £ nc 9500000/26000000 27/08/96 (1 page) |
9 September 1996 | New director appointed (2 pages) |
5 September 1996 | Ad 13/08/96--------- £ si [email protected]=517 £ ic 6162490/6163007 (2 pages) |
5 September 1996 | Ad 08/08/96--------- £ si [email protected]=2070 £ ic 6160420/6162490 (2 pages) |
5 September 1996 | Ad 13/08/96--------- £ si [email protected]=517 £ ic 6162490/6163007 (2 pages) |
5 September 1996 | Ad 08/08/96--------- £ si [email protected]=2070 £ ic 6160420/6162490 (2 pages) |
4 September 1996 | Resolutions
|
4 September 1996 | Resolutions
|
2 September 1996 | Ad 06/08/96--------- £ si [email protected]=1768 £ ic 6158652/6160420 (2 pages) |
2 September 1996 | Ad 06/08/96--------- £ si [email protected]=1768 £ ic 6158652/6160420 (2 pages) |
16 August 1996 | Ad 19/07/96--------- £ si [email protected]=4327 £ ic 6154325/6158652 (3 pages) |
16 August 1996 | Ad 19/07/96--------- £ si [email protected]=4327 £ ic 6154325/6158652 (3 pages) |
12 August 1996 | Listing of particulars (60 pages) |
12 August 1996 | Listing of particulars (60 pages) |
11 July 1996 | Return made up to 28/06/96; bulk list available separately
|
11 July 1996 | Return made up to 28/06/96; bulk list available separately
|
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=107 £ ic 6147464/6147571 (2 pages) |
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=6754 £ ic 6147571/6154325 (1 page) |
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=6754 £ ic 6147571/6154325 (1 page) |
10 July 1996 | Ad 19/06/96--------- £ si [email protected]=107 £ ic 6147464/6147571 (2 pages) |
3 July 1996 | Ad 06/06/96--------- £ si [email protected]=18493 £ ic 6128971/6147464 (6 pages) |
3 July 1996 | Ad 06/06/96--------- £ si [email protected]=18493 £ ic 6128971/6147464 (6 pages) |
13 June 1996 | Ad 20/05/96--------- premium £ si [email protected]=1552 £ ic 6127419/6128971 (2 pages) |
13 June 1996 | Ad 20/05/96--------- premium £ si [email protected]=207 £ ic 6127212/6127419 (2 pages) |
13 June 1996 | Ad 20/05/96--------- premium £ si [email protected]=207 £ ic 6127212/6127419 (2 pages) |
13 June 1996 | Ad 20/05/96--------- premium £ si [email protected]=1552 £ ic 6127419/6128971 (2 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=3105 £ ic 6124107/6127212 (2 pages) |
24 April 1996 | Ad 03/04/96--------- £ si [email protected]=3105 £ ic 6124107/6127212 (2 pages) |
18 April 1996 | Ad 25/03/96--------- £ si [email protected]=207 £ ic 6123900/6124107 (2 pages) |
18 April 1996 | Ad 25/03/96--------- £ si [email protected]=207 £ ic 6123900/6124107 (2 pages) |
20 March 1996 | Ad 29/02/96--------- £ si [email protected]=207 £ ic 6123693/6123900 (2 pages) |
20 March 1996 | Ad 23/02/96--------- £ si [email protected]=3105 £ ic 6120588/6123693 (2 pages) |
20 March 1996 | Ad 29/02/96--------- £ si [email protected]=207 £ ic 6123693/6123900 (2 pages) |
20 March 1996 | Ad 23/02/96--------- £ si [email protected]=3105 £ ic 6120588/6123693 (2 pages) |
29 February 1996 | Ad 09/02/96--------- £ si [email protected]=1759 £ ic 6118829/6120588 (2 pages) |
29 February 1996 | Ad 09/02/96--------- £ si [email protected]=1759 £ ic 6118829/6120588 (2 pages) |
1 November 1995 | Ad 06/10/95--------- premium £ si [email protected]=207 £ ic 6116863/6117070 (2 pages) |
1 November 1995 | Ad 06/10/95--------- premium £ si [email protected]=207 £ ic 6116863/6117070 (2 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
10 October 1995 | Ad 18/09/95--------- £ si [email protected]=2277 £ ic 6114586/6116863 (2 pages) |
10 October 1995 | Ad 18/09/95--------- £ si [email protected]=2277 £ ic 6114586/6116863 (2 pages) |
27 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
27 September 1995 | Full group accounts made up to 30 April 1995 (40 pages) |
19 September 1995 | Ad 15/08/95--------- £ si [email protected]=1500 £ ic 6113086/6114586 (2 pages) |
19 September 1995 | Ad 15/08/95--------- £ si [email protected]=1500 £ ic 6113086/6114586 (2 pages) |
8 August 1995 | Ad 19/07/95--------- £ si [email protected]=2850 £ ic 6110236/6113086 (2 pages) |
8 August 1995 | Ad 19/07/95--------- £ si [email protected]=2850 £ ic 6110236/6113086 (2 pages) |
3 August 1995 | Return made up to 28/06/95; bulk list available separately (8 pages) |
3 August 1995 | Return made up to 28/06/95; bulk list available separately (8 pages) |
31 July 1995 | Ad 12/07/95--------- £ si [email protected]=2500 £ ic 6107736/6110236 (2 pages) |
31 July 1995 | Ad 12/07/95--------- £ si [email protected]=2500 £ ic 6107736/6110236 (2 pages) |
20 June 1995 | Ad 26/05/95--------- £ si [email protected]=1982 £ ic 6103254/6105236 (2 pages) |
20 June 1995 | Ad 26/05/95--------- £ si [email protected]=1982 £ ic 6103254/6105236 (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Certificate of cancellation of share premium account (1 page) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Certificate of cancellation of share premium account (1 page) |
9 March 1995 | Cancellation share premium acct (4 pages) |
9 March 1995 | Cancellation share premium acct (4 pages) |
16 September 1994 | Full group accounts made up to 30 April 1994 (43 pages) |
16 September 1994 | Full group accounts made up to 30 April 1994 (43 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
8 September 1994 | Particulars of mortgage/charge (3 pages) |
5 September 1994 | Listing of particulars (25 pages) |
5 September 1994 | Listing of particulars (25 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
28 September 1993 | Full accounts made up to 30 April 1993 (48 pages) |
28 September 1993 | Full accounts made up to 30 April 1993 (48 pages) |
30 September 1992 | Full accounts made up to 30 April 1992 (50 pages) |
30 September 1992 | Full accounts made up to 30 April 1992 (50 pages) |
9 September 1991 | Full group accounts made up to 30 April 1991 (47 pages) |
9 September 1991 | Full group accounts made up to 30 April 1991 (47 pages) |
5 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
5 October 1990 | Full group accounts made up to 31 December 1989 (23 pages) |
30 May 1990 | Listing of particulars (32 pages) |
30 May 1990 | Listing of particulars (32 pages) |
27 November 1989 | Company name changed R. smallshaw (knitwear) public l imited company\certificate issued on 24/11/89 (2 pages) |
27 November 1989 | Company name changed R. smallshaw (knitwear) public l imited company\certificate issued on 24/11/89 (2 pages) |
24 November 1989 | Company name changed\certificate issued on 24/11/89 (2 pages) |
24 November 1989 | Company name changed\certificate issued on 24/11/89 (2 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
3 August 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
22 August 1988 | Full accounts made up to 31 December 1987 (20 pages) |
22 August 1988 | Full accounts made up to 31 December 1987 (20 pages) |
8 October 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
8 October 1987 | Full group accounts made up to 31 December 1986 (20 pages) |
21 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
21 July 1986 | Full accounts made up to 31 December 1985 (19 pages) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 September 1957 | Incorporation (14 pages) |
6 September 1957 | Incorporation (14 pages) |
19 June 1957 | Certificate of incorporation (1 page) |
19 June 1957 | Certificate of incorporation (1 page) |