Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 May 2017(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 2021) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 04 May 2017(57 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2017(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Kevan Coleman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bellacasa Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Kevin Newton Illingworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 24 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gretna 2 Daylesford Road Cheadle Cheshire SK8 1LF |
Secretary Name | Mr Kevin Newton Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 19 Marchbank Drive Cheadle Manchester SK9 1QY |
Secretary Name | Mr Rodney Wheldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(33 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | 33 Hall Close Meltham Huddersfield West Yorkshire HD9 4EL |
Director Name | Mr Richard Husband |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 February 2003) |
Role | Sales Director |
Correspondence Address | 1 Alderwood Fold Lees Oldham OL4 5RW |
Director Name | Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | D S T House St. Marks Hill Surbiton Surrey KT6 4QD |
Website | k2group.co.uk |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
123k at £1 | Innovative Output Solutions (Manchester) LTD 99.19% Ordinary |
---|---|
1000 at £1 | Innovative Output Solutions (Manchester) LTD 0.81% Cumulative Redeemable Preference |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 January 1991 | Delivered on: 2 February 1991 Satisfied on: 5 June 2013 Persons entitled: Ravensoft Industrial Estates Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: £25,000 or such increased sum as shall from time to time be equal to 1 yrs rent under the lease of the premises k/a as 65, 66/68 shepley industrial estate south andershaw, manchester. Fully Satisfied |
---|---|
31 August 1989 | Delivered on: 6 September 1989 Satisfied on: 18 January 1997 Persons entitled: Governor & Company of the Bank of Scotland Classification: Debenture & fixed & floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property & assets of the company whatsoever & wheresover, present & future, as specified in the attached schedule to form 395 tc ref: M334C. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 18 January 1997 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property at 30 south st, openshaw, manchester reg: title no gm 62645. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 18 January 1997 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 751/755 ashton old rd, openshaw, manchester. Fully Satisfied |
31 August 1989 | Delivered on: 5 September 1989 Satisfied on: 18 January 1997 Persons entitled: Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property being land & buildings at the junction of south st & dawney st, openshaw, manchester title no la 6411. Fully Satisfied |
31 August 1989 | Delivered on: 4 September 1989 Satisfied on: 18 January 1997 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from cransward limited to the chargee on any account whatsoever. Particulars: See schedule for property and equipment. 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 |
10 April 1984 | Delivered on: 1 May 1984 Satisfied on: 24 September 1992 Persons entitled: Barclays 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 30 south street, openshaw, greater manchester title no gm 62645. Fully Satisfied |
10 April 1984 | Delivered on: 1 May 1984 Satisfied on: 24 September 1992 Persons entitled: Barclays Bank PLC Classification: 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 |
23 September 1992 | Delivered on: 13 October 1992 Satisfied on: 18 January 1997 Persons entitled: 3I Group PLC Classification: Collateral debenture. Secured details: All moneys due or to become due from pickfield printing company to 3I group PLC under the terms of the charge,. Particulars: Please see doc for full details,. 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 |
17 November 1972 | Delivered on: 27 November 1972 Satisfied on: 24 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at the junction of south street & dawney st openshaw manchester lancs. Fully Satisfied |
4 October 1996 | Delivered on: 10 October 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: 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. See the mortgage charge document for full details. Outstanding |
3 February 2021 | Statement of capital following an allotment of shares on 23 September 2020
|
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2021 | Application to strike the company off the register (5 pages) |
12 October 2020 | Statement by Directors (1 page) |
12 October 2020 | Resolutions
|
12 October 2020 | Solvency Statement dated 30/09/20 (1 page) |
12 October 2020 | Statement of capital on 12 October 2020
|
1 October 2020 | Resolutions
|
1 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
1 October 2020 | Statement of capital on 23 September 2020
|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with updates (5 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Registered office address changed from D S T House St. Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from D S T House St. Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Rodney Wheldrick as a secretary on 30 July 2010 (1 page) |
24 April 2017 | Termination of appointment of Rodney Wheldrick as a secretary on 30 July 2010 (1 page) |
17 January 2017 | Satisfaction of charge 11 in full (1 page) |
17 January 2017 | Satisfaction of charge 11 in full (1 page) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 July 2013 | Appointment of Gregg Givens as a director (3 pages) |
29 July 2013 | Appointment of Gregg Givens as a director (3 pages) |
29 July 2013 | Termination of appointment of Kevin Illingworth as a director (2 pages) |
29 July 2013 | Termination of appointment of Kevin Illingworth as a director (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Resolutions
|
5 June 2013 | Satisfaction of charge 9 in full (4 pages) |
5 June 2013 | Satisfaction of charge 9 in full (4 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 December 2012 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
16 August 2012 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD United Kingdom on 16 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from Dst House St Mark's Hill Surbiton Surrey KT6 4QD United Kingdom on 16 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Kay Street Openshaw Manchester M11 2XX on 13 August 2012 (1 page) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
29 April 2009 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Company name changed K2 direct LIMITED\certificate issued on 26/02/09 (2 pages) |
25 February 2009 | Company name changed K2 direct LIMITED\certificate issued on 26/02/09 (2 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
17 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
17 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated director kevan coleman (1 page) |
13 May 2008 | Appointment terminated director kevan coleman (1 page) |
11 February 2008 | Accounts for a dormant company made up to 1 May 2006 (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 1 May 2006 (4 pages) |
11 February 2008 | Accounts for a dormant company made up to 1 May 2006 (4 pages) |
12 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
12 June 2007 | Return made up to 20/04/07; no change of members (7 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 20/04/06; full list of members (7 pages) |
6 September 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
6 September 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
6 September 2005 | Accounts for a dormant company made up to 1 May 2005 (4 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
30 December 2004 | Accounts for a dormant company made up to 2 May 2004 (4 pages) |
30 December 2004 | Accounts for a dormant company made up to 2 May 2004 (4 pages) |
30 December 2004 | Accounts for a dormant company made up to 2 May 2004 (4 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 April 2004 | Accounts for a dormant company made up to 27 April 2003 (4 pages) |
19 April 2004 | Accounts for a dormant company made up to 27 April 2003 (4 pages) |
16 October 2003 | Company name changed K2 graphics LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed K2 graphics LIMITED\certificate issued on 16/10/03 (2 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
10 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
10 May 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
24 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 August 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
16 January 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members (7 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
3 February 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
24 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
24 June 1998 | Return made up to 20/04/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 20/04/97; no change of members (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
13 March 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: units 22/23 shepley industrial estate south audenshaw manchester M34 5DW (1 page) |
23 May 1996 | Return made up to 12/05/96; no change of members
|
23 May 1996 | Return made up to 12/05/96; no change of members
|
14 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
27 October 1995 | Director's particulars changed (2 pages) |
13 October 1992 | Particulars of mortgage/charge (4 pages) |
13 October 1992 | Particulars of mortgage/charge (4 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 1992 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
12 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
2 February 1991 | Particulars of mortgage/charge (3 pages) |
2 February 1991 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 February 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 September 1989 | Resolutions
|
15 September 1989 | Resolutions
|
12 September 1989 | Articles of association (3 pages) |
12 September 1989 | Articles of association (3 pages) |
6 September 1989 | Particulars of mortgage/charge (3 pages) |
6 September 1989 | Particulars of mortgage/charge (3 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
5 September 1989 | Particulars of mortgage/charge (9 pages) |
4 September 1989 | Particulars of mortgage/charge (5 pages) |
4 September 1989 | Particulars of mortgage/charge (5 pages) |
4 December 1988 | Return made up to 14/10/88; full list of members (4 pages) |
4 December 1988 | Return made up to 14/10/88; full list of members (4 pages) |
24 March 1988 | Return made up to 30/10/87; no change of members (4 pages) |
24 March 1988 | Return made up to 30/10/87; no change of members (4 pages) |
18 October 1986 | Annual return made up to 26/09/86 (4 pages) |
18 October 1986 | Annual return made up to 26/09/86 (4 pages) |
16 August 1959 | Incorporation (18 pages) |
16 August 1959 | Incorporation (18 pages) |