St Albans
Hertfordshire
AL3 4AD
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(41 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Stephens Avenue St. Albans Hertfordshire AL3 4AD |
Director Name | Robert John Watkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 25 Paget Drive Billericay Essex CM12 0YX |
Director Name | Marion Vannier |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 3 Rue Ernest Renan Bt No 8 92310 Sevres Paris Foreign |
Director Name | Mr Peter Young Thoms |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Sir Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 November 2007) |
Role | Company Director |
Correspondence Address | Brentwood House 169 Kings Road Brentwood Essex CM14 4EB |
Director Name | Bernhard Steiner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | Turmhugelveg 6 D-91058 Erlangen/Tennenlohe Germany |
Director Name | Mr James Leonard Rice |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Director Name | Mr Malcolm Myer Miller |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton House The Avenue Radlett Hertfordshire WD7 7DW |
Director Name | Kenneth Ashcroft |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | Fendly Corner Sauncey Wood Harpenden Hertfordshire AL5 5DW |
Secretary Name | Mr James Leonard Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(23 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Old Yews New Barn Longfield Kent DA3 7JS |
Secretary Name | Mr David Ian Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakfield Road Ashtead KT21 2RE |
Director Name | Anthony Gordon Dean |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Paddock House Manor Road Penn Buckinghamshire HP10 8JA |
Director Name | Joseph Ephraim Samson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 1997) |
Role | Consultant Non-Executive Director |
Correspondence Address | 19 Canonbury Place London N1 2NS |
Director Name | Michael Ernest Beckett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | Northcroft Dulwich Common London SE21 7EW |
Director Name | Robert John Watkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Mill House Heronway Hutton Mount Brentwood Essex CM13 2LQ |
Director Name | David Carl Willoughby Rogers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | Raines Lodge Greenway Hutton Brentwood Essex CM13 2NR |
Secretary Name | Victoria Mary Lockie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(27 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Springfield Cottage Hook End Road Hook End Brentwood Essex CM15 0NR |
Director Name | Anthony Ian Sethill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(28 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 10 Chiddingfold Woodside Park London N12 7EY |
Director Name | Mr Bordan Tkachuk |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nettleden House Nettleden Hertfordshire HP1 3DQ |
Director Name | Mr Colin Torquil Sandy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Broad Street Green Road Great Totham Maldon Essex CM9 8NX |
Telephone | 08705922922 |
---|---|
Telephone region | Unknown |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
8 at £0.1 | Amshold Securities LTD 52.00% Ordinary A |
---|---|
8 at £0.1 | Amshold Securities LTD 52.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £25,000 |
Net Worth | £8,932 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
8 September 1998 | Delivered on: 28 September 1998 Persons entitled: Banco Exterior De Espana, S.A. Classification: Charge and set-off agreement over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit and right to repayment of all sums (including interest) from time to time standing to the credit of (I) the company's deposit account open or to be opened at the bank's books ("deposit account") and (ii) any other account of the company opened in the bank's books at the date of the charge or thereafter.. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 1996 | Delivered on: 3 September 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the counter-indemnity of even date. Particulars: All such rights to the repayment of the deposit. See the mortgage charge document for full details. Outstanding |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Vigen Boyadjian Classification: Deed ofcharge Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to vigen boyadjian of the additional consideration as defined it the agreement. Particulars: The company as beneficial owner chrged in the charge by way of first fixed charge and agreed and acknowledged that all those the 1,650 of the 10,000 issued deferred shres of £1 each of the capital of viglen limited and the 1,650 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom. Outstanding |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Diran Kazandjian Classification: Deed of charge Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to diran kazandjian of the additional consideration as defined in the agreement. Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed and acknowledgedthat all those the 700 of the 10,000 issued deferred shares of £1 each of the capital of viglen limited and the 700 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglenlimited the sahre certificates inrespect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom. Outstanding |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Razmik Babaian Classification: Deed of charge Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to razmik babaian of the additional consideration as defied in the agreement. Particulars: The company as beneficial owner chrged in the charge by way of first fixed charge and agreed and acknowledged that all those 300 of the 10,000 issued deferred shares of £1 each of the capital of viglen limited and the 300 of the 10,000 issued ordinary shares us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements thereto. Outstanding |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Agop Tanielian Classification: Deed of charge Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to agop tanielian of the additional consideration as defined in the agreement. Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed and acknowledged that all those the 1,650 of the 10,000 issued deferred shares £1 each of the capital of viglen limited and the 1,650 of the 10,000 issued ordinary shares of us$0.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements therefrom. Outstanding |
1 July 1994 | Delivered on: 14 July 1994 Persons entitled: Ray Davis Classification: Deed of charge Secured details: The due performance by the company of all its obligations under the terms of the agreement dated 13 june 1994 to make payment from time to time to ray davis of the additional consideration as defined in the agreement. Particulars: The company as beneficial owner charged in the charge by way of first fixed charge and agreed acknowledged that all those 700 of the 10,000 issued deferred shres of £1 each of the capital of viglen limited and the 700 of the 10,000 issued ordinary shares of us$.01 In the capital of viglen limited the share certificates in respect of which have been deposited by the company with the chargee or its agents and all rights and entitlements arising therefrom. Outstanding |
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 30 June 2023 (11 pages) |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 30 June 2022 (11 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 30 June 2021 (11 pages) |
22 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
19 August 2019 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
31 July 2018 | Registered office address changed from 7 Handley Page Way, Colney Street, St. Albans Hertfordshire AL2 2DQ to Amshold House Goldings Hill Loughton IG10 2RW on 31 July 2018 (1 page) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
4 October 2017 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
30 December 2016 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
2 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
8 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
13 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
24 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
24 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
24 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
7 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
7 February 2012 | Termination of appointment of Colin Sandy as a director (1 page) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
7 July 2010 | Termination of appointment of Bordan Tkachuk as a director (1 page) |
7 July 2010 | Termination of appointment of Bordan Tkachuk as a director (1 page) |
7 July 2010 | Appointment of Mr Colin Torquil Sandy as a director (2 pages) |
7 July 2010 | Appointment of Mr Michael Edward Ray as a director (2 pages) |
7 July 2010 | Appointment of Mr Colin Torquil Sandy as a director (2 pages) |
29 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
29 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
9 December 2008 | Full accounts made up to 30 June 2008 (13 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
4 February 2008 | Full accounts made up to 30 June 2007 (14 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
28 November 2007 | Memorandum and Articles of Association (6 pages) |
28 November 2007 | Memorandum and Articles of Association (6 pages) |
21 November 2007 | Company name changed amstrad computers LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed amstrad computers LIMITED\certificate issued on 21/11/07 (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
20 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
19 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
19 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
24 January 2006 | Full accounts made up to 30 June 2005 (15 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: viglen house alperton lane alperton middlesex HA0 1DX (1 page) |
7 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 06/12/05; full list of members (2 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
10 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 06/12/03; full list of members (8 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
12 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
12 May 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
30 December 2002 | Full accounts made up to 30 September 2002 (13 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (13 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
16 December 2002 | Return made up to 06/12/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
21 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
19 January 2001 | Full accounts made up to 30 June 2000 (13 pages) |
29 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 06/12/00; full list of members (6 pages) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
13 October 2000 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
20 December 1999 | Return made up to 06/12/99; no change of members (6 pages) |
20 December 1999 | Return made up to 06/12/99; no change of members (6 pages) |
14 December 1999 | Memorandum and Articles of Association (5 pages) |
14 December 1999 | Memorandum and Articles of Association (5 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
22 November 1999 | Certificate of reduction of issued capital and share premium (1 page) |
22 November 1999 | Reduction of iss capital and minute (oc) £ ic 30490558/ 2 (4 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Reduction of iss capital and minute (oc) £ ic 30490558/ 2 (4 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Certificate of reduction of issued capital and share premium (1 page) |
12 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
12 November 1999 | Full accounts made up to 30 June 1999 (14 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
10 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
29 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Resolutions
|
28 September 1998 | Particulars of mortgage/charge (7 pages) |
28 September 1998 | Particulars of mortgage/charge (7 pages) |
19 March 1998 | Company name changed amslit LIMITED\certificate issued on 19/03/98 (2 pages) |
19 March 1998 | Company name changed amslit LIMITED\certificate issued on 19/03/98 (2 pages) |
30 December 1997 | Return made up to 06/12/97; bulk list available separately
|
30 December 1997 | Return made up to 06/12/97; bulk list available separately
|
9 December 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
9 December 1997 | Full group accounts made up to 30 June 1997 (23 pages) |
3 December 1997 | Secretary's particulars changed (1 page) |
3 December 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
12 November 1997 | Declaration of mortgage charge released/ceased (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Secretary resigned (1 page) |
26 August 1997 | Ad 01/08/97--------- £ si [email protected]= 14947787 £ ic 2721248/17669035 (7 pages) |
26 August 1997 | Ad 01/08/97--------- £ si [email protected]= 14947787 £ ic 2721248/17669035 (7 pages) |
20 August 1997 | Ad 28/07/97-30/07/97 £ si [email protected]=616036 £ ic 2105212/2721248 (4 pages) |
20 August 1997 | Ad 28/07/97-30/07/97 £ si [email protected]=616036 £ ic 2105212/2721248 (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: brentwood house 169 kings road brentwood essex CM14 4EG (1 page) |
7 August 1997 | Declaration of assistance for shares acquisition (2 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
5 August 1997 | Application for reregistration from PLC to private (1 page) |
5 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (12 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 August 1997 | Application for reregistration from PLC to private (1 page) |
5 August 1997 | Re-registration of Memorandum and Articles (12 pages) |
1 August 1997 | Reduction of iss capital and minute (oc) £ ic 29874521/ 2105212 (8 pages) |
1 August 1997 | Scheme of arrangement - amalgamation (8 pages) |
1 August 1997 | Certificate of reduction of issued capital (1 page) |
1 August 1997 | Scheme of arrangement - amalgamation (8 pages) |
1 August 1997 | Reduction of iss capital and minute (oc) £ ic 29874521/ 2105212 (8 pages) |
1 August 1997 | Certificate of reduction of issued capital (1 page) |
29 July 1997 | Ad 04/07/97--------- £ si [email protected]=313199 £ ic 29561322/29874521 (2 pages) |
29 July 1997 | Ad 04/07/97--------- £ si [email protected]=313199 £ ic 29561322/29874521 (2 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
15 May 1997 | Ad 18/04/97--------- £ si [email protected]=2500 £ ic 29551355/29553855 (2 pages) |
15 May 1997 | Ad 18/04/97--------- £ si [email protected]=2500 £ ic 29551355/29553855 (2 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
6 March 1997 | Ad 21/02/97--------- £ si [email protected]=14750 £ ic 29536605/29551355 (2 pages) |
6 March 1997 | Ad 21/02/97--------- £ si [email protected]=14750 £ ic 29536605/29551355 (2 pages) |
6 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | Director's particulars changed (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
2 January 1997 | Return made up to 06/12/96; bulk list available separately (9 pages) |
2 January 1997 | Return made up to 06/12/96; bulk list available separately (9 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | New director appointed (2 pages) |
17 December 1996 | Ad 27/11/96--------- £ si [email protected]=1000 £ ic 29535604/29536604 (2 pages) |
17 December 1996 | Ad 27/11/96--------- £ si [email protected]=1000 £ ic 29535604/29536604 (2 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
3 November 1996 | Statement of affairs (15 pages) |
3 November 1996 | Ad 23/08/96--------- £ si [email protected] (2 pages) |
3 November 1996 | Statement of affairs (15 pages) |
3 November 1996 | Ad 23/08/96--------- £ si [email protected] (2 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
22 October 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
22 October 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
21 October 1996 | Ad 23/08/96--------- £ si [email protected]=311381 £ ic 29224223/29535604 (2 pages) |
21 October 1996 | Ad 23/08/96--------- £ si [email protected]=311381 £ ic 29224223/29535604 (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
9 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Ad 17/07/96--------- £ si [email protected]=5000 £ ic 29219223/29224223 (2 pages) |
16 August 1996 | Ad 17/07/96--------- £ si [email protected]=5000 £ ic 29219223/29224223 (2 pages) |
16 May 1996 | Ad 24/04/96--------- £ si [email protected]=3250 £ ic 29215973/29219223 (2 pages) |
16 May 1996 | Ad 24/04/96--------- £ si [email protected]=3250 £ ic 29215973/29219223 (2 pages) |
20 March 1996 | Ad 27/02/96--------- £ si [email protected]=75000 £ ic 29140973/29215973 (2 pages) |
20 March 1996 | Ad 27/02/96--------- £ si [email protected]=75000 £ ic 29140973/29215973 (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
29 December 1995 | Return made up to 06/12/95; bulk list available separately (10 pages) |
29 December 1995 | Return made up to 06/12/95; bulk list available separately (10 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
20 December 1995 | Ad 28/11/95--------- £ si [email protected]=15250 £ ic 2812068/2827318 (2 pages) |
20 December 1995 | Ad 28/11/95--------- £ si [email protected]=15250 £ ic 2812068/2827318 (2 pages) |
14 November 1995 | Ad 31/10/95--------- £ si [email protected]=23750 £ ic 2788318/2812068 (2 pages) |
14 November 1995 | Ad 31/10/95--------- £ si [email protected]=23750 £ ic 2788318/2812068 (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
27 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
19 September 1995 | Ad 29/08/95--------- £ si [email protected]=250 £ ic 2788068/2788318 (2 pages) |
19 September 1995 | Ad 29/08/95--------- £ si [email protected]=250 £ ic 2788068/2788318 (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
19 July 1995 | Ad 29/06/95--------- £ si [email protected]=2000 £ ic 2786068/2788068 (2 pages) |
19 July 1995 | Ad 29/06/95--------- £ si [email protected]=2000 £ ic 2786068/2788068 (2 pages) |
10 July 1995 | Director's particulars changed (2 pages) |
10 July 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Ad 23/05/95--------- £ si [email protected]=23750 £ ic 2762318/2786068 (2 pages) |
8 June 1995 | Ad 23/05/95--------- £ si [email protected]=23750 £ ic 2762318/2786068 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (252 pages) |
2 December 1994 | Full group accounts made up to 30 June 1994 (30 pages) |
10 November 1992 | Full group accounts made up to 30 June 1992 (25 pages) |
10 November 1992 | Full group accounts made up to 30 June 1992 (25 pages) |
10 January 1992 | Full group accounts made up to 30 June 1991 (26 pages) |
10 January 1992 | Full group accounts made up to 30 June 1991 (26 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (27 pages) |
10 January 1991 | Full group accounts made up to 30 June 1990 (27 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (27 pages) |
2 February 1990 | Full accounts made up to 30 June 1989 (27 pages) |
26 January 1989 | Full group accounts made up to 30 June 1988 (26 pages) |
26 January 1989 | Full group accounts made up to 30 June 1988 (26 pages) |
2 February 1988 | Full group accounts made up to 30 June 1987 (28 pages) |
2 February 1988 | Full group accounts made up to 30 June 1987 (28 pages) |
23 January 1987 | Group of companies' accounts made up to 30 June 1986 (25 pages) |
23 January 1987 | Group of companies' accounts made up to 30 June 1986 (25 pages) |
8 January 1986 | Accounts made up to 30 June 1985 (26 pages) |
8 January 1986 | Accounts made up to 30 June 1985 (26 pages) |
23 January 1985 | Accounts made up to 30 June 1984 (27 pages) |
23 January 1985 | Accounts made up to 30 June 1984 (27 pages) |
12 January 1984 | Accounts made up to 30 June 1983 (29 pages) |
12 January 1984 | Accounts made up to 30 June 1983 (29 pages) |
13 January 1983 | Accounts made up to 30 June 1982 (25 pages) |
13 January 1983 | Accounts made up to 30 June 1982 (25 pages) |
25 January 1982 | Accounts made up to 30 June 1981 (24 pages) |
25 January 1982 | Accounts made up to 30 June 1981 (24 pages) |
13 January 1981 | Accounts made up to 30 June 1980 (22 pages) |
13 January 1981 | Accounts made up to 30 June 1980 (22 pages) |
4 October 1980 | Accounts made up to 30 June 1979 (15 pages) |
4 October 1980 | Accounts made up to 30 June 1979 (15 pages) |
10 April 1980 | Accounts made up to 31 December 1979 (25 pages) |
10 April 1980 | Accounts made up to 31 December 1979 (25 pages) |