London
EC3N 1AG
Director Name | David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2013) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | James Ritchie |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 1 Farmcote Alderley Road Hillesley Gloucestershire GL12 7RP Wales |
Director Name | Timothy Nicholas Leigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 15 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Graham Roger David Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Chartered Architect |
Correspondence Address | Avondale London Road East Bathford Bath Avon BA1 7RB |
Director Name | Brian William Herring |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director/Chartered Secretary |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Cherry Cottage The Follies Rectory Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AN Wales |
Director Name | Mr Michael John Drysdale |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 November 2000) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grove Road Coombe Dingle Bristol BS9 2RQ |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Director Name | Roger Lindsey Coles |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 10 June 2004) |
Role | Company Director |
Correspondence Address | Siston Court Cottage Magotsfield Bristol Avon BS17 3LU |
Director Name | Peter Arnold Clark |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 10 Down Road Winterbourne Down Bristol Avon BS17 1BN |
Director Name | David Leonard Bates |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | Anjo 16 Bleadon Mill Bleadon Avon BS24 0BE |
Director Name | Alan John Adams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Wesley Combe 19 Whitecroft Nailsworth Stroud Gloucestershire GL6 0NS Wales |
Secretary Name | Brian William Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(24 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Mr Peter Gerard Greenhalgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 November 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Garston Farm Garston Frome Somerset BA11 1RU |
Director Name | Ian David Neile |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2000) |
Role | Construction Director |
Correspondence Address | 52 Dorset Way North Yate Bristol BS37 7SP |
Secretary Name | Timothy Nicholas Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Director Name | Robert Bradley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | Foxfield Scot Lane, Chew Stoke Bristol BS40 8UW |
Director Name | John David Williams |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 2004) |
Role | Construction Director |
Correspondence Address | 9 Priory Avenue Westbury On Trym Bristol BS9 4DA |
Director Name | Mr John William Rackstraw |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2006) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Snowberry House Pelting Road Priddy Wells Somerset BA5 3BA |
Director Name | Mark Giltsoff |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 10 Stoke Park Road Stoke Bishop Bristol BS9 1LF |
Director Name | Andrew John Staniforth |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 May 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Clos Coed Hir Whitchurch Cardiff CF14 7BJ Wales |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(38 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU |
Director Name | Steve Trotter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Kebbles Burford Road Lechlade Gloucestershire GL7 3ET Wales |
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Uk Retail Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2013 | Application to strike the company off the register (3 pages) |
17 April 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
1 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-01
|
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Parklands Hambrook Lane Stoke Gifford Bristol BS34 8QU on 3 April 2012 (1 page) |
23 March 2012 | Solvency Statement dated 23/03/12 (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Solvency statement dated 23/03/12 (1 page) |
23 March 2012 | Statement of capital on 23 March 2012
|
23 March 2012 | Statement by directors (1 page) |
23 March 2012 | Resolutions
|
23 March 2012 | Statement by Directors (1 page) |
23 March 2012 | Statement of capital on 23 March 2012
|
16 March 2012 | Termination of appointment of Timothy Nicholas Leigh as a director on 15 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Timothy Leigh as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Ian Forrest as a director on 31 January 2012 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for David Lawther on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Timothy Nicholas Leigh on 31 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Colin Ian Forrest on 31 May 2011 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 June 2010 | Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
14 June 2010 | Register inspection address has been changed from C/O 31/05/2010 Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 31 May 2010 (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Termination of appointment of Andrew Staniforth as a director (2 pages) |
8 June 2010 | Termination of appointment of Andrew Staniforth as a director (2 pages) |
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Statement of company's objects (2 pages) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
1 June 2010 | Memorandum and Articles of Association (24 pages) |
1 June 2010 | Statement of company's objects (2 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
7 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
31 January 2009 | Accounts made up to 30 June 2008 (3 pages) |
31 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
7 January 2009 | Appointment Terminated Director steve trotter (1 page) |
7 January 2009 | Appointment terminated director steve trotter (1 page) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
2 June 2008 | Director's Change of Particulars / andrew staniforth / 18/04/2008 / HouseName/Number was: , now: 26; Street was: nut tree cottage, now: clos coed hir; Area was: baden hill tytherington, now: whirchurch; Post Town was: wotton under edge, now: cardiff; Region was: glos, now: ; Post Code was: GL12 8PY, now: CF14 7BJ (1 page) |
2 June 2008 | Director's change of particulars / andrew staniforth / 18/04/2008 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
23 January 2008 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
22 December 2007 | Aud res sect 394 (1 page) |
22 December 2007 | Aud res sect 394 (1 page) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2007 | Section 394 (1 page) |
20 November 2007 | Section 394 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
26 October 2007 | Accounts made up to 30 April 2007 (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (6 pages) |
15 November 2006 | Full accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
30 July 2005 | Director's particulars changed (1 page) |
30 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
19 November 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
4 August 2004 | Full accounts made up to 31 October 2003 (15 pages) |
4 August 2004 | Full accounts made up to 31 October 2003 (15 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
2 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (3 pages) |
8 March 2004 | Director resigned (1 page) |
22 December 2003 | New director appointed (1 page) |
22 December 2003 | New director appointed (1 page) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
5 April 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
15 January 2003 | Full accounts made up to 31 October 2002 (5 pages) |
18 December 2002 | Ref section 394 (1 page) |
18 December 2002 | Ref section 394 (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (5 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (5 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (5 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
14 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (8 pages) |
17 June 1999 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
29 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands. Stoke gifford, bristol BS12 6QU. (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands. Stoke gifford, bristol BS12 6QU. (1 page) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
12 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
22 July 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
22 July 1997 | Accounts made up to 31 October 1996 (3 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
31 October 1996 | Company name changed pearce construction (south west) LIMITED\certificate issued on 01/11/96 (2 pages) |
31 October 1996 | Company name changed pearce construction (south west) LIMITED\certificate issued on 01/11/96 (2 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
20 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
24 May 1996 | New director appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (7 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (7 pages) |
22 May 1995 | Accounts made up to 31 October 1994 (3 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 July 1990 | Accounts made up to 31 October 1989 (3 pages) |
3 July 1990 | Accounts for a dormant company made up to 31 October 1989 (3 pages) |
31 October 1989 | Resolutions
|
31 October 1989 | Resolutions
|
7 June 1989 | Full accounts made up to 31 October 1988 (4 pages) |
7 June 1989 | Full accounts made up to 31 October 1988 (4 pages) |
26 January 1989 | Annual return made up to 30/12/88 (6 pages) |
26 January 1989 | Annual return made up to 30/12/88 (6 pages) |
22 November 1988 | Resolutions
|
22 November 1988 | Resolutions
|
26 October 1988 | New secretary appointed (2 pages) |
26 October 1988 | New secretary appointed (2 pages) |
1 June 1988 | Accounts made up to 31 October 1987 (11 pages) |
1 June 1988 | Accounts made up to 31 October 1987 (11 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
30 November 1987 | Company name changed\certificate issued on 30/11/87 (2 pages) |
7 August 1987 | New secretary appointed (2 pages) |
7 August 1987 | New secretary appointed (2 pages) |
25 April 1987 | Accounts made up to 31 October 1986 (13 pages) |
25 April 1987 | Accounts made up to 31 October 1986 (13 pages) |
4 July 1985 | New secretary appointed (1 page) |
4 July 1985 | New secretary appointed (1 page) |
9 February 1980 | Accounts made up to 31 May 1979 (10 pages) |
9 February 1980 | Accounts made up to 31 May 2079 (10 pages) |
8 February 1978 | Accounts made up to 31 May 1977 (9 pages) |
8 February 1978 | Accounts made up to 31 May 2077 (9 pages) |
27 October 1976 | Memorandum and Articles of Association (7 pages) |
27 October 1976 | Memorandum and Articles of Association (7 pages) |
20 October 1976 | Company name changed\certificate issued on 20/10/76 (1 page) |
12 December 1975 | Accounts made up to 1 December 1975 (1 page) |
12 December 1975 | Annual return made up to 01/12/75 (5 pages) |
12 December 1975 | Accounts made up to 1 December 1975 (1 page) |
12 December 1975 | Accounts made up to 1 December 2075 (1 page) |
12 December 1975 | Annual return made up to 01/12/75 (5 pages) |
21 March 1968 | Incorporation (13 pages) |
21 March 1968 | Incorporation (13 pages) |