Bloomfield Hills
M1 48301
United States
Director Name | Jay Knoll |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 June 2010) |
Role | Attorney |
Correspondence Address | 5700 Kings Mill Drive Bloomfield Hills M1 48301 United States |
Director Name | John Anthony Galante |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2005(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 June 2010) |
Role | Vice President |
Correspondence Address | 4643 Stoneview Drive West Bloomfield Michigan 48322 |
Director Name | Bryce Marshall Koth |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 2005(41 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 June 2010) |
Role | Senior Vice President |
Correspondence Address | 22804 Alexandrine Dearborn Michigan Mi 48124 |
Director Name | Mr Harry Harris |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 June 1999) |
Role | Technical Director |
Correspondence Address | 47 Drew Crescent Pedmore Stourbridge West Midlands DY9 0UX |
Director Name | Derek Frank Summerfield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Financial Director |
Correspondence Address | Little Porches 42 Sheriffhales Shifnal Shropshire TF11 8RD |
Director Name | Mr Donald Edward Reilley |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Brockhurst Farm Lindridge Road Sutton Coldfield West Midlands B75 7HY |
Director Name | Mr Peter John Raby |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 16 Lawnswood Walmley Sutton Coldfield West Midlands B76 1TW |
Director Name | Mr Stephen Richard Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Manufacturing Director |
Correspondence Address | 35 Park Road Banbury Oxfordshire OX16 0DN |
Director Name | Mr Gerald Philip Bloom |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Georges Close Edgbaston West Midlands B15 3TP |
Director Name | Mr Jeremy Stephen Allen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 May 1999) |
Role | Manageing Director |
Correspondence Address | Berkeley House Cotheridge Court Cotheridge Worcestershire WR6 5LZ |
Secretary Name | Derek Frank Summerfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Little Porches 42 Sheriffhales Shifnal Shropshire TF11 8RD |
Director Name | Andrea Savonuzzi |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 November 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 808 Linden Road Kohler Wisconsin 53044 Usa Foreign |
Director Name | Mr Richard Lindoe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 1995(30 years, 12 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 March 2005) |
Role | Senior Vice President Operatio |
Country of Residence | England |
Correspondence Address | 41 Swinton Lane St Johns Worcester WR2 4JP |
Director Name | Edouard Marie Armand Dupont |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 June 1995(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1998) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Heidelaan 27 9720 De Pinte Belgium |
Director Name | Mr William Howard Everitt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 August 1998) |
Role | Managing Director |
Correspondence Address | Horley House Hornton Lane Horley Banbury Oxfordshire OX15 6BL |
Director Name | Mr Stephen Spratt |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(32 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lodge Close Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HB |
Director Name | Samuel Licavoli |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1998(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 2001) |
Role | Business Executive |
Correspondence Address | 165 Westshore Drive Jerome Michigan 49249 |
Director Name | Brian John Batey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(38 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2002) |
Role | President C & A Europe |
Correspondence Address | Strada Gorrete 40/7 Moncaliere Turin Italy |
Director Name | Massimo Zagati |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2002(38 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2002) |
Role | Vice President Of Finance And |
Correspondence Address | V. Nazario Sauro 24 10097 Collegno Torino Italy |
Director Name | Mr Mark David Singer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Waldeve Grove Solihull West Midlands B92 9QT |
Secretary Name | Mr Mark David Singer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2003) |
Role | Chartered Accountant |
Correspondence Address | 10 Waldeve Grove Solihull West Midlands B92 9QT |
Director Name | Heinz Bernd Lattemann |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 May 2002(38 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 February 2003) |
Role | President Managing Director Eu |
Correspondence Address | Industriepark Hochst F821 Frankfurt Am Main D-65926 Foreign |
Director Name | Friedhelm Jakob Wilhelm Schwarten |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 July 2002(38 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2004) |
Role | Financial Controller |
Correspondence Address | Krugerpfad 1 Nettetal-Hinsbeck D 41334 Germany |
Director Name | Mr John Blakiston |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(40 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rose Cottage Spring Grove Bewdley Worcestershire DY12 1LG |
Director Name | Robert Krause |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Vice President & Treasurer |
Correspondence Address | 55288 Kingsway Drive Shelby Township Michigan 48316 United States |
Director Name | James Michael Stepp |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 1900 E Valley Bloomfield Hills 48304,Michigan United States |
Registered Address | C/O Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,590,000 |
Gross Profit | £2,757,000 |
Net Worth | -£7,743,000 |
Cash | £3,387,000 |
Current Liabilities | £17,002,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved following liquidation (1 page) |
8 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 15 July 2009 (7 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 15 July 2009 (7 pages) |
11 February 2009 | Liquidators statement of receipts and payments to 15 January 2009 (5 pages) |
11 February 2009 | Liquidators' statement of receipts and payments to 15 January 2009 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (5 pages) |
15 February 2008 | Liquidators' statement of receipts and payments (14 pages) |
15 February 2008 | Liquidators statement of receipts and payments (14 pages) |
20 December 2007 | C/O - removal of liquidator (4 pages) |
20 December 2007 | C/O - removal of liquidator (4 pages) |
20 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 December 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 May 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
25 May 2007 | Notice of Constitution of Liquidation Committee (2 pages) |
16 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
16 January 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
19 October 2006 | Notice of extension of period of Administration (1 page) |
19 October 2006 | Notice of extension of period of Administration (1 page) |
19 September 2006 | Notice of extension of period of Administration (1 page) |
19 September 2006 | Notice of extension of period of Administration (1 page) |
17 August 2006 | Administrator's progress report (18 pages) |
17 August 2006 | Administrator's progress report (18 pages) |
23 March 2006 | Administrator's progress report (31 pages) |
23 March 2006 | Administrator's progress report (31 pages) |
22 March 2006 | Statement of affairs (21 pages) |
22 March 2006 | Statement of affairs (21 pages) |
3 February 2006 | Statement of affairs (21 pages) |
3 February 2006 | Statement of affairs (21 pages) |
28 October 2005 | Result of meeting of creditors (3 pages) |
28 October 2005 | Result of meeting of creditors (3 pages) |
7 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
7 October 2005 | Amended certificate of constitution of creditors' committee (1 page) |
9 September 2005 | Statement of administrator's proposal (104 pages) |
9 September 2005 | Statement of administrator's proposal (104 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: bewdley road stourport-on-severn DY13 8QT (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: bewdley road stourport-on-severn DY13 8QT (1 page) |
20 July 2005 | Appointment of an administrator (1 page) |
20 July 2005 | Appointment of an administrator (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 23/03/05; full list of members (8 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (1 page) |
10 August 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
11 June 2004 | Return made up to 23/03/04; full list of members (7 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | New secretary appointed (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
21 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Full accounts made up to 31 December 2001 (18 pages) |
8 October 2003 | Full accounts made up to 31 December 2001 (18 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Secretary resigned;director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
25 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
23 August 2002 | New director appointed (1 page) |
23 August 2002 | New director appointed (1 page) |
17 August 2002 | £ nc 3000000/28000000 02/08/02 (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | £ nc 3000000/28000000 02/08/02 (1 page) |
17 August 2002 | Resolutions
|
12 August 2002 | Memorandum and Articles of Association (11 pages) |
12 August 2002 | Memorandum and Articles of Association (11 pages) |
23 July 2002 | New director appointed (1 page) |
23 July 2002 | New director appointed (1 page) |
2 July 2002 | Company name changed textron automotive LIMITED\certificate issued on 02/07/02 (2 pages) |
2 July 2002 | Company name changed textron automotive LIMITED\certificate issued on 02/07/02 (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members
|
27 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 August 2001 | Resolutions
|
20 August 2001 | Resolutions
|
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 23/03/01; full list of members (7 pages) |
16 June 2001 | Return made up to 23/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
12 October 2000 | Company name changed mip textron LIMITED\certificate issued on 12/10/00 (2 pages) |
12 October 2000 | Company name changed mip textron LIMITED\certificate issued on 12/10/00 (2 pages) |
3 July 2000 | Return made up to 23/03/00; full list of members (7 pages) |
3 July 2000 | Return made up to 23/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (22 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Ad 30/09/99--------- £ si 1500000@1=1500000 £ ic 1500000/3000000 (2 pages) |
22 October 1999 | £ nc 2000000/3000000 30/09/99 (1 page) |
22 October 1999 | £ nc 2000000/3000000 30/09/99 (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
6 May 1999 | Director resigned (1 page) |
5 May 1999 | Return made up to 23/03/99; full list of members
|
5 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
1 December 1998 | Company name changed midland industrial plastics limi ted\certificate issued on 01/12/98 (2 pages) |
1 December 1998 | Company name changed midland industrial plastics limi ted\certificate issued on 01/12/98 (2 pages) |
16 November 1998 | Company name changed mip textron LIMITED\certificate issued on 17/11/98 (2 pages) |
16 November 1998 | Company name changed mip textron LIMITED\certificate issued on 17/11/98 (2 pages) |
30 October 1998 | Company name changed midland industrial plastics limi ted\certificate issued on 30/10/98 (2 pages) |
30 October 1998 | Company name changed midland industrial plastics limi ted\certificate issued on 30/10/98 (2 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (25 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 23/03/98; full list of members (8 pages) |
28 April 1998 | Return made up to 23/03/98; full list of members (8 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (20 pages) |
23 December 1997 | Full accounts made up to 31 December 1996 (20 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
1 April 1997 | Return made up to 23/03/97; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
17 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
17 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
19 January 1996 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
30 November 1995 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | New director appointed (2 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 April 1995 | Return made up to 23/03/95; no change of members
|
3 April 1995 | Return made up to 23/03/95; no change of members (6 pages) |
20 January 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
9 December 1994 | Particulars of mortgage/charge (3 pages) |
9 December 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
4 September 1994 | Director resigned (2 pages) |
4 September 1994 | Director resigned (2 pages) |
28 June 1994 | Director resigned (2 pages) |
28 June 1994 | Director resigned (2 pages) |
24 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
24 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
11 November 1993 | Full accounts made up to 31 December 1992 (21 pages) |
23 June 1993 | New director appointed (2 pages) |
10 January 1993 | New director appointed (2 pages) |
20 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
20 June 1992 | Full accounts made up to 31 December 1991 (20 pages) |
6 February 1992 | New director appointed (2 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (18 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
22 November 1989 | Full accounts made up to 31 December 1988 (16 pages) |
19 December 1988 | Accounts for a medium company made up to 31 December 1987 (16 pages) |
19 December 1988 | Accounts for a medium company made up to 31 December 1987 (16 pages) |
13 February 1988 | Accounts for a medium company made up to 31 December 1986 (16 pages) |
13 February 1988 | Accounts for a medium company made up to 31 December 1986 (16 pages) |
13 October 1987 | New director appointed (3 pages) |
13 October 1987 | New director appointed (3 pages) |
21 September 1987 | Director resigned (2 pages) |
21 September 1987 | Director resigned (2 pages) |
4 February 1987 | Company name changed gerald bloom (plastics) LIMITED\certificate issued on 04/02/87 (2 pages) |
4 February 1987 | Company name changed gerald bloom (plastics) LIMITED\certificate issued on 04/02/87 (2 pages) |
22 March 1986 | Accounts made up to 31 December 1985 (14 pages) |
22 March 1986 | Accounts made up to 31 December 1985 (14 pages) |
28 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
28 August 1985 | Accounts made up to 31 December 1984 (14 pages) |
21 March 1985 | Accounts made up to 31 December 1983 (15 pages) |
21 March 1985 | Accounts made up to 31 December 1983 (15 pages) |
6 June 1984 | Accounts made up to 31 December 1982 (8 pages) |
6 June 1984 | Accounts made up to 31 December 1982 (8 pages) |
28 April 1984 | Accounts made up to 31 December 1981 (9 pages) |
28 April 1984 | Accounts made up to 31 December 1981 (9 pages) |
26 November 1981 | Accounts made up to 31 December 1980 (8 pages) |
26 November 1981 | Accounts made up to 31 December 1980 (8 pages) |
12 October 1981 | Accounts made up to 31 December 1979 (7 pages) |
12 October 1981 | Accounts made up to 31 December 2079 (7 pages) |
29 November 1979 | Accounts made up to 31 December 1978 (9 pages) |
29 November 1979 | Accounts made up to 31 December 2078 (9 pages) |
28 November 1979 | Accounts made up to 31 December 1977 (8 pages) |
28 November 1979 | Accounts made up to 31 December 2077 (8 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
23 May 1979 | Particulars of mortgage/charge (4 pages) |
21 June 1978 | Accounts made up to 31 December 2076 (8 pages) |
21 June 1978 | Accounts made up to 31 December 1976 (8 pages) |
17 November 1976 | Accounts made up to 31 December 2075 (10 pages) |
17 November 1976 | Accounts made up to 31 December 1975 (10 pages) |
22 October 1975 | Particulars of mortgage/charge (8 pages) |
22 October 1975 | Particulars of mortgage/charge (8 pages) |
27 January 1975 | Accounts made up to 31 December 2073 (6 pages) |
27 January 1975 | Accounts made up to 31 December 2073 (6 pages) |
10 January 1964 | Certificate of incorporation (1 page) |
10 January 1964 | Certificate of incorporation (1 page) |