Niles
Illinois 60714
United States
Director Name | Mr Bruce Douglas Skof |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2018(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5800 West Touhy Avenue Niles Illinois 60714 |
Director Name | Armand Zagury |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 1999) |
Role | Company Director |
Correspondence Address | 72 Avenue Des Champs Elysees Paris Foreign |
Director Name | David Hafler |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 1999) |
Role | Company Director |
Correspondence Address | Apartment 1202 1820 Rittenhouse Square Philadelphia Pennsylvania 19103 |
Director Name | Andre Toledano |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 1999) |
Role | Company Director |
Correspondence Address | 72 Avenue Des Champs Elysees Paris Foreign |
Director Name | John Ruppin |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Fircroft Croft Mews London N12 8TR |
Secretary Name | Alfred Allenstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 May 1999) |
Role | Company Director |
Correspondence Address | 54 Heddon Court Avenue Cockfosters Barnet Hertfordshire EN4 9NG |
Director Name | Dennis William Hartburn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 March 2009) |
Role | Managing Director |
Correspondence Address | 20 Fairleas Sittingbourne Kent ME10 4LS |
Director Name | Anthony Ernest Grant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(34 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Old Park Road Leeds LS8 1JB |
Director Name | Mr Nigel Waite Pullan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Firs Drive Harrogate North Yorkshire HG2 9HB |
Secretary Name | Jonathan Marc Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 4 Harlow Oval Harrogate North Yorkshire HG2 0DS |
Secretary Name | Charles Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 May 2007) |
Role | Company Director |
Correspondence Address | 7 Larmans Road Enfield Middlesex EN3 6QN |
Director Name | Jonathan Richard Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | The Old Hall Bramham Wetherby West Yorkshire LS23 6QR |
Director Name | Mr Miles Anthony Stanyard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckfarm House Marton Cum Grafton York North Yorkshire YO51 9QJ |
Director Name | Mr Robert William Martin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2003) |
Role | Company Director |
Correspondence Address | High North Farm Fellbeck Harrogate North Yorkshire HG3 5EY |
Director Name | Mr Allan Ferguson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(37 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 71 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4BH |
Director Name | Markus Winkler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 February 2003(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 April 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Schafgarten 17 Eppingen 75031 Germany |
Secretary Name | Dennis William Hartburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2009) |
Role | Managing Director |
Correspondence Address | 20 Fairleas Sittingbourne Kent ME10 4LS |
Secretary Name | Mr Paul Reay Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 February 2011) |
Role | Company Director |
Correspondence Address | 20 Steward Close Cheshunt Waltham Cross Hertfordshire EN8 8UW |
Secretary Name | Mr Peter Michael James |
---|---|
Status | Resigned |
Appointed | 25 February 2011(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 17 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 2QS |
Director Name | Mr Peter Michael James |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 2QS |
Website | prfabs.com |
---|
Registered Address | Unit 2 The Io Centre Lea Road Waltham Abbey Essex EN9 1AS |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
15.5k at £1 | Shure Acquisition Holdings Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 February 1993 | Delivered on: 24 February 1993 Satisfied on: 8 June 1999 Persons entitled: National Westminster 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 and buildings on west side of willoughby lane tottenham london and/or the proceeds of sale thereof title numbers: EGL153890,EGL188257. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 August 1983 | Delivered on: 10 August 1983 Satisfied on: 8 June 1999 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 1/11/72. Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company present & future. (See doc. M57). Fully Satisfied |
26 May 1983 | Delivered on: 2 June 1983 Satisfied on: 8 June 1999 Persons entitled: National Westminster 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: 3-5 eden grove, london N7 8EQ title no ln 251049 and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1972 | Delivered on: 10 November 1972 Satisfied on: 8 June 1999 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: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2020 | Application to strike the company off the register (3 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Solvency Statement dated 02/04/20 (1 page) |
23 April 2020 | Statement by Directors (1 page) |
23 April 2020 | Statement of capital on 23 April 2020
|
7 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
26 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
16 November 2018 | Termination of appointment of Peter Michael James as a secretary on 15 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Bruce Douglas Skof as a director on 15 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Peter Michael James as a director on 15 November 2018 (1 page) |
10 October 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
18 October 2017 | Notification of Christine Schyvinck as a person with significant control on 11 January 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Christine Schyvinck as a person with significant control on 11 January 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
3 May 2017 | Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Raymond Joseph Crawford as a director on 4 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Markus Winkler as a director on 4 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Markus Winkler as a director on 4 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
21 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
11 August 2011 | Appointment of Mr Peter Michael James as a director (2 pages) |
11 August 2011 | Appointment of Mr Peter Michael James as a director (2 pages) |
11 March 2011 | Termination of appointment of Paul Nash as a secretary (1 page) |
11 March 2011 | Termination of appointment of Paul Nash as a secretary (1 page) |
11 March 2011 | Appointment of Mr Peter Michael James as a secretary (2 pages) |
11 March 2011 | Appointment of Mr Peter Michael James as a secretary (2 pages) |
29 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Secretary's details changed for Mr Paul Reay Nash on 16 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Paul Reay Nash on 16 July 2010 (2 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 August 2009 | Full accounts made up to 31 May 2009 (11 pages) |
18 August 2009 | Full accounts made up to 31 May 2009 (11 pages) |
27 May 2009 | Appointment terminated secretary dennis hartburn (1 page) |
27 May 2009 | Secretary appointed mr paul reay nash (1 page) |
27 May 2009 | Secretary appointed mr paul reay nash (1 page) |
27 May 2009 | Appointment terminated secretary dennis hartburn (1 page) |
27 May 2009 | Appointment terminated director dennis hartburn (1 page) |
27 May 2009 | Appointment terminated director dennis hartburn (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 2 the I o centre lea road waltham abbey essex EN9 1AS (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 May 2008 (14 pages) |
18 August 2008 | Full accounts made up to 31 May 2008 (14 pages) |
11 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
11 March 2008 | Full accounts made up to 31 May 2007 (11 pages) |
19 December 2007 | Return made up to 18/09/07; no change of members
|
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Return made up to 18/09/07; no change of members
|
19 December 2007 | New secretary appointed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 167-171 willoughby lane tottenham london N17 0SB (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 18/09/06; full list of members (7 pages) |
29 November 2006 | Return made up to 18/09/06; full list of members (7 pages) |
15 September 2006 | Full accounts made up to 31 May 2006 (10 pages) |
15 September 2006 | Full accounts made up to 31 May 2006 (10 pages) |
17 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
30 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
30 September 2005 | Full accounts made up to 31 May 2005 (12 pages) |
30 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 May 2004 (13 pages) |
16 September 2004 | Full accounts made up to 31 May 2004 (13 pages) |
20 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 May 2003 (14 pages) |
15 September 2003 | Full accounts made up to 31 May 2003 (14 pages) |
1 March 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
1 March 2003 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: mitre house north park road harrogate HG1 5RX (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
15 November 2002 | Full accounts made up to 2 March 2002 (15 pages) |
15 November 2002 | Full accounts made up to 2 March 2002 (15 pages) |
15 November 2002 | Full accounts made up to 2 March 2002 (15 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
20 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (15 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
10 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
10 January 2001 | Accounting reference date shortened from 28/05/00 to 29/02/00 (1 page) |
10 January 2001 | Full accounts made up to 29 February 2000 (15 pages) |
10 January 2001 | Accounting reference date shortened from 28/05/00 to 29/02/00 (1 page) |
16 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
16 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
31 August 2000 | New director appointed (3 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
28 April 2000 | Registered office changed on 28/04/00 from: 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
15 December 1999 | Accounts for a medium company made up to 28 May 1999 (17 pages) |
15 December 1999 | Accounts for a medium company made up to 28 May 1999 (17 pages) |
30 November 1999 | Return made up to 18/09/99; full list of members
|
30 November 1999 | Return made up to 18/09/99; full list of members
|
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: c/o wilton investments LIMITED 3 the embankment sovereign street leeds west yorkshire LS1 4BJ (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Accounting reference date shortened from 31/12/99 to 28/05/99 (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (3 pages) |
11 June 1999 | Accounting reference date shortened from 31/12/99 to 28/05/99 (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 13 david mews porter street london W1M 1HW (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
7 May 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
6 October 1998 | Return made up to 18/09/98; change of members (8 pages) |
6 October 1998 | Return made up to 18/09/98; change of members (8 pages) |
22 April 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
22 April 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
1 October 1997 | Return made up to 18/09/97; full list of members
|
1 October 1997 | Return made up to 18/09/97; full list of members
|
18 June 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
18 June 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
25 March 1997 | Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages) |
25 March 1997 | Ad 13/11/96--------- £ si 500@1=500 £ ic 15000/15500 (2 pages) |
18 February 1997 | Memorandum and Articles of Association (14 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Memorandum and Articles of Association (14 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | £ nc 15000/16000 13/11/96 (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | £ nc 15000/16000 13/11/96 (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (9 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Memorandum and Articles of Association (9 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members
|
9 October 1996 | Return made up to 18/09/96; full list of members
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
10 May 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
10 May 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
3 October 1995 | Return made up to 18/09/95; no change of members
|
3 October 1995 | Return made up to 18/09/95; no change of members
|
22 May 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
22 May 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 December 1984 | Annual return made up to 12/06/84 (4 pages) |
21 December 1984 | Annual return made up to 12/06/84 (4 pages) |
13 February 1974 | New secretary appointed (1 page) |
13 February 1974 | New secretary appointed (1 page) |