London
EC4M 9AF
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2015(55 years, 5 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Director Name | Mr Christopher Stuart Shaw |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Secretary Name | Allan Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 16 Edenfield Lane Worsley Manchester Lancashire M28 2PP |
Secretary Name | Carole Elaine Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Hilary Stackfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(36 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1998) |
Role | Sales Executive |
Correspondence Address | 61 Craig Road Heaton Mersey Stockport Cheshire SK4 2AP |
Director Name | Carole Elaine Shaw |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Neil John Edge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2000) |
Role | Salesman |
Correspondence Address | Warrilow House Foxt Stoke On Trent Staffordshire ST10 2HN |
Director Name | David Armitage |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(37 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1998) |
Role | Sales Director |
Correspondence Address | 35 Hastings Court Altofts Wakefield West Yorkshire WF6 2SH |
Director Name | Richard Frederick Melvin Carr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 1999) |
Role | Production Manager |
Correspondence Address | 37 Hillside Road Cheddleton Leek Staffordshire ST13 7JQ |
Director Name | Mr Jonathan Christopher William Shaw |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(54 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Marion Bill Beason |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2015(55 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor One New Change London EC4M 9AF |
Website | multiplewinding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3362401 |
Telephone region | Manchester |
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
900k at £1 | Shavian Investments Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,817,718 |
Gross Profit | £1,709,350 |
Net Worth | £3,775,229 |
Cash | £256,884 |
Current Liabilities | £2,640,766 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
6 November 1991 | Delivered on: 7 November 1991 Satisfied on: 7 July 2004 Persons entitled: Foreward Trust LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lezzini twister double ring twister mod tbr/SC of 100 spindle groups 4-ply winding machine serial no: 3489A. Fully Satisfied |
---|---|
20 March 1989 | Delivered on: 3 April 1989 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Charge on book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts. Fully Satisfied |
14 December 1988 | Delivered on: 29 December 1988 Satisfied on: 25 May 2006 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from mulox ibc limited 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 |
3 March 1988 | Delivered on: 7 March 1988 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H t/nos gm 346170 gm 346231 (being land on north west side of malor street denton k/a "phoenix mill") together with unregistered f/h property k/a land joining taylor lane denton. Fully Satisfied |
1 September 1987 | Delivered on: 10 September 1987 Satisfied on: 25 May 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold of pheonix mill taylor lane denton. Fully Satisfied |
7 August 2009 | Delivered on: 22 August 2009 Satisfied on: 16 August 2014 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: L/H unit 16, dunkirk lane, hyde, greater manchester: tameside t/n MAN97758. Fully Satisfied |
1 September 1987 | Delivered on: 10 September 1987 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land off captain clarke road, hyde, greater manchester. T/no gm 97214. Fully Satisfied |
19 June 2006 | Delivered on: 28 June 2006 Satisfied on: 24 September 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 16 August 2014 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 being office and factory at taylor lane denton manchester t/nos gm 468945 and man 27293. Fully Satisfied |
21 June 2006 | Delivered on: 24 June 2006 Satisfied on: 16 August 2014 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: L/H being office and factory at captain clarke road broadway industrial estate hyde manchester t/no gm 97214. Fully Satisfied |
15 May 2006 | Delivered on: 19 May 2006 Satisfied on: 24 October 2014 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 |
21 December 2004 | Delivered on: 22 December 2004 Satisfied on: 11 November 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery including 4X new dietze & schell type ds 60 e glass fibre texturizing machiner including precision cross winding machine ds 28 take up s/n's 0609/87, 0609/88, 0609/89 & 0609/90. see the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 31 July 2004 Satisfied on: 11 November 2008 Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new lezzeni model tbr/SC - s/no 4930/a. Fully Satisfied |
7 June 2004 | Delivered on: 8 June 2004 Satisfied on: 11 November 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new lezzeni model tbr/SC - s/n 4929/a. Fully Satisfied |
13 February 2004 | Delivered on: 18 February 2004 Satisfied on: 11 November 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and things being one new lezzeni model tbr/delta - s/no 4901/a. Fully Satisfied |
14 October 2003 | Delivered on: 15 October 2003 Satisfied on: 11 November 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being one new lezzini model tbr/SC, s/no:4871/a & lezzini model tbr/delta, s/no:4872/a. Fully Satisfied |
21 March 2003 | Delivered on: 22 March 2003 Satisfied on: 11 November 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule: lezzeni doubler rin twister, model tbr/SC, s/no. 4795/A, lezzeni double stage twisting machine, model tbr/delta s/no. 4827/A. Fully Satisfied |
1 September 1987 | Delivered on: 10 September 1987 Satisfied on: 25 May 2006 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land adjoining taylor lane denton. Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 4 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 4 July 2006 Persons entitled: National Westminster 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: Land and buildings on the north east side of taylors lane denton manchester greater manchester tameside title number GM468945. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 September 2001 | Delivered on: 6 September 2001 Satisfied on: 4 July 2006 Persons entitled: National Westminster 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: Land on north side of captain clarke road broadway hyde manchester gt.manchester; GM97214. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 October 1999 | Delivered on: 14 October 1999 Satisfied on: 14 December 2004 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:- twister doubler ring twister model tbr/SC of 80 spindle groups 4-ply serial no. 4421/A. Fully Satisfied |
2 August 1999 | Delivered on: 2 August 1999 Satisfied on: 14 December 2004 Persons entitled: Hsbc Asset Finance (UK) LTD Hsnc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Forward Trust Limited Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 new 4 spindles machines omm type P0.4/w/6" kingspool serial no 864.870 and new ratti machine (two-for-one twister model R541 nt-330/54 positionsa) serial no 841.0050.0035. Fully Satisfied |
30 October 1998 | Delivered on: 3 November 1998 Satisfied on: 25 May 2006 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £130,000 and all other monies due or to become due from the company to the chargee. Particulars: 2 roblon tornado 300 high speed heavy duty two for one twisters serial no's 30160 and 30161. see the mortgage charge document for full details. Fully Satisfied |
30 July 1998 | Delivered on: 31 July 1998 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 new NF53 jakob muller high speed needle looms serial nos. NF532/66 NF532/66 NF533/66 and NF534/66 and 4 new NF42 jakob muller high speed needle looms serial nos NF421/45 NF422/45 NF423/45 and NF424/45. Fully Satisfied |
13 March 1998 | Delivered on: 13 March 1998 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two new jakob muller nfn 53 high speed needle looms serial nos AN97.02698A and AN9702698B and one new mageba festooning machine serial no 44.210 31.360 or any part thereof. Fully Satisfied |
28 January 1998 | Delivered on: 28 January 1998 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new st 120N twister, serial no: 5281. one new FC25 twister, serial no: 5282. Fully Satisfied |
6 August 1997 | Delivered on: 7 August 1997 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new jakob muller high speed loom serial no.94 00 964. Fully Satisfied |
9 June 1987 | Delivered on: 18 June 1987 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 June 1997 | Delivered on: 25 June 1997 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Group Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof. Schedule - one used ratti spooling machine, serial no: 100/1. four used lezzeni twisting machines, serial nos: 20047, 20011, 200/1, 200/2. Fully Satisfied |
21 February 1997 | Delivered on: 21 February 1997 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the chattels plant machinery and things of one new jakob muller high speed needle loom NFJM253,ser/no 9603102A. Fully Satisfied |
30 April 1996 | Delivered on: 1 May 1996 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 new jakob muller NFN42 looms serial nos. 9600113A, 9600113B, 9600113C, 9600113D, 9600113E and 9600113F. Fully Satisfied |
12 February 1996 | Delivered on: 13 February 1996 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 jakob muller NFN42 4/45 hi speed needle looms serial nos 740698 740657 741698 741657. Fully Satisfied |
29 January 1996 | Delivered on: 30 January 1996 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant machinery and things over 1 new lezzeni ring twister,80 spindle group,4-ply,ser/no 3799/a. Fully Satisfied |
10 November 1995 | Delivered on: 13 November 1995 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 new jakob muller NFN42 high speed needle looms serial nos. 9501940B and 9501940A and 4 new jakob muller NFN28 high speed needle looms serial nos. 9501941A, 9501941B, 9501941C and 0501941D. Fully Satisfied |
1 June 1995 | Delivered on: 5 June 1995 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new lezzeni double ring twister serial no: tbr/SC37B/a. Fully Satisfied |
1 October 1992 | Delivered on: 1 October 1992 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for schedule of machinery. Fully Satisfied |
20 July 1992 | Delivered on: 20 July 1992 Satisfied on: 7 July 2004 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new lezzeni twister doubler ring twister mod tbr/SC of 100 spindle groups 4-ply spindle spacing 240MM serial no:3528/a. Fully Satisfied |
3 March 1992 | Delivered on: 5 March 1992 Satisfied on: 13 November 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 October 1981 | Delivered on: 13 November 1981 Satisfied on: 3 April 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking all property and assets present and future including book debts uncalled capital. Fully Satisfied |
13 December 2019 | Delivered on: 16 December 2019 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (As Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land/intellectual property/chattels, including specifically the land and buildings on the north east side of taylor lane, denton which has the title number GM468945. See the instrument for more details. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Jp Morgan Chase Bank, N.A., London Branch (The "U.K. Security Agent") Classification: A registered charge Particulars: Unit 16 hyde point dunkirk lane hyde. Land and buildings on the north east side of taylor lane denton. Land on the north east side of taylor lane denton. Unit 1 hyde point dunkirk lane hyde. Land on north side of captain clarke road hyde. Outstanding |
25 June 2019 | Delivered on: 25 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
5 November 2014 | Delivered on: 5 November 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsnc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
6 June 2014 | Delivered on: 7 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 May 2014 | Delivered on: 2 May 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 24 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the north east side of taylor lane denton t/no's GM468945 and MAN27293. Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H unit 16 hyde point dunkirk lane hyde t/no MAN97758. Outstanding |
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 16 October 2013 Persons entitled: Hsbc Asset Finance (UK) LTD Hsnc Equipment Finance (UK) LTD Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
16 December 2019 | Registration of charge 006422510051, created on 13 December 2019 (76 pages) |
24 October 2019 | Satisfaction of charge 006422510049 in full (1 page) |
16 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
2 July 2019 | Satisfaction of charge 006422510047 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510043 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510045 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510041 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510048 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510042 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510046 in full (1 page) |
2 July 2019 | Satisfaction of charge 006422510044 in full (1 page) |
27 June 2019 | Registration of charge 006422510050, created on 21 June 2019 (74 pages) |
25 June 2019 | Registration of charge 006422510049, created on 25 June 2019 (14 pages) |
3 June 2019 | Statement of company's objects (2 pages) |
3 June 2019 | Resolutions
|
9 April 2019 | Termination of appointment of Marion Bill Beason as a director on 21 September 2018 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (32 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
18 May 2015 | Auditor's resignation (2 pages) |
18 May 2015 | Auditor's resignation (2 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Brent Beason as a director on 7 April 2015 (3 pages) |
6 May 2015 | Appointment of Marion Bill Beason as a director on 7 April 2015 (3 pages) |
26 April 2015 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (3 pages) |
26 April 2015 | Current accounting period shortened from 30 March 2016 to 31 December 2015 (3 pages) |
23 April 2015 | Sect 519 (1 page) |
23 April 2015 | Sect 519 (1 page) |
22 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London EC4M 9AF on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 7 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from Phoenix House Taylor Lane Denton Manchester Lancashire M34 3NR to 5Th Floor One New Change London EC4M 9AF on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Christopher Stuart Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a director on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Carole Elaine Shaw as a secretary on 7 April 2015 (2 pages) |
17 February 2015 | Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Jonathan Christopher William Shaw as a director on 24 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
24 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
5 November 2014 | Registration of charge 006422510048, created on 5 November 2014 (13 pages) |
5 November 2014 | Registration of charge 006422510048, created on 5 November 2014 (13 pages) |
5 November 2014 | Registration of charge 006422510048, created on 5 November 2014 (13 pages) |
24 October 2014 | Satisfaction of charge 36 in full (4 pages) |
24 October 2014 | Satisfaction of charge 36 in full (4 pages) |
24 September 2014 | Satisfaction of charge 39 in full (4 pages) |
24 September 2014 | Satisfaction of charge 39 in full (4 pages) |
23 September 2014 | Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Jonathan Christopher William Shaw as a director on 23 September 2014 (2 pages) |
16 August 2014 | Satisfaction of charge 38 in full (4 pages) |
16 August 2014 | Satisfaction of charge 40 in full (4 pages) |
16 August 2014 | Satisfaction of charge 40 in full (4 pages) |
16 August 2014 | Satisfaction of charge 37 in full (4 pages) |
16 August 2014 | Satisfaction of charge 37 in full (4 pages) |
16 August 2014 | Satisfaction of charge 38 in full (4 pages) |
7 June 2014 | Registration of charge 006422510047 (17 pages) |
7 June 2014 | Registration of charge 006422510047 (17 pages) |
2 May 2014 | Registration of charge 006422510046
|
2 May 2014 | Registration of charge 006422510046
|
25 April 2014 | Registration of charge 006422510043 (10 pages) |
25 April 2014 | Registration of charge 006422510044 (10 pages) |
25 April 2014 | Registration of charge 006422510043 (10 pages) |
25 April 2014 | Registration of charge 006422510042 (17 pages) |
25 April 2014 | Registration of charge 006422510042 (17 pages) |
25 April 2014 | Registration of charge 006422510044 (10 pages) |
24 April 2014 | Registration of charge 006422510045 (25 pages) |
24 April 2014 | Registration of charge 006422510045 (25 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
9 December 2013 | Termination of appointment of Jonathan Shaw as a director (1 page) |
9 December 2013 | Termination of appointment of Jonathan Shaw as a director (1 page) |
16 October 2013 | Registration of charge 006422510041 (8 pages) |
16 October 2013 | Registration of charge 006422510041 (8 pages) |
26 June 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
26 June 2013 | Accounts for a medium company made up to 31 March 2013 (21 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages) |
22 June 2012 | Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages) |
22 June 2012 | Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages) |
15 June 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
15 June 2012 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a small company made up to 30 March 2011 (9 pages) |
20 June 2011 | Accounts for a small company made up to 30 March 2011 (9 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
16 November 2010 | Accounts for a small company made up to 31 March 2010 (12 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
29 July 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Company name changed multiple winding co. LIMITED\certificate issued on 29/02/08 (2 pages) |
27 February 2008 | Company name changed multiple winding co. LIMITED\certificate issued on 29/02/08 (2 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 September 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Particulars of mortgage/charge (9 pages) |
28 June 2006 | Particulars of mortgage/charge (9 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
19 May 2006 | Particulars of mortgage/charge (9 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members
|
9 March 2006 | Return made up to 31/12/05; full list of members
|
19 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
23 April 2002 | Ad 27/03/02--------- £ si 896000@1=896000 £ ic 4000/900000 (2 pages) |
23 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Ad 27/03/02--------- £ si 896000@1=896000 £ ic 4000/900000 (2 pages) |
23 April 2002 | Resolutions
|
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
10 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2001 | Return made up to 31/12/00; full list of members
|
12 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
29 December 2000 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
24 January 2000 | Director's particulars changed (1 page) |
24 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 October 1998 | Director resigned (1 page) |
5 October 1998 | Director resigned (1 page) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
27 July 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
27 July 1998 | Accounts for a medium company made up to 31 March 1998 (21 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 1998 | Director's particulars changed (1 page) |
10 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members
|
23 December 1996 | Return made up to 31/12/96; no change of members
|
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
1 October 1992 | Particulars of mortgage/charge (3 pages) |
1 October 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
7 November 1991 | Particulars of mortgage/charge (3 pages) |
3 April 1989 | Memorandum and Articles of Association (7 pages) |
3 April 1989 | Resolutions
|
3 April 1989 | Resolutions
|
3 April 1989 | Memorandum and Articles of Association (7 pages) |
13 April 1987 | Company name changed byrom textiles company LIMITED\certificate issued on 13/04/87 (2 pages) |
13 April 1987 | Company name changed byrom textiles company LIMITED\certificate issued on 13/04/87 (2 pages) |
6 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
6 May 1986 | Accounts for a small company made up to 30 September 1985 (5 pages) |
18 November 1959 | Incorporation (23 pages) |
18 November 1959 | Incorporation (23 pages) |