London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Julian Winding |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterford House Joy Lane Whitstable Kent CT5 4LS |
Director Name | John Robert Barrett |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 16 Chanctonbury Chase The Grange Seasalter Whitstable Kent CT5 4SS |
Secretary Name | Mr Sydney Oswald George Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | Valley Farmhouse Stalisfield Faversham Kent ME13 0HW |
Secretary Name | Susan Caroline Winding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 June 2002) |
Role | Administrator |
Correspondence Address | Waterford House Joy Lane Whitstable Kent CT5 4LS |
Director Name | Susan Caroline Winding |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | Waterford House Joy Lane Whitstable Kent CT5 4LS |
Secretary Name | Dawn Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 4 Sunset Close Whitstable Kent CT5 4PQ |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spelders Hill Farm Spelders Hill Brook Ashford Kent TN25 5PB |
Director Name | Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Mr Bernard John Pope |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Secretary Name | Mr Bernard John Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(30 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 February 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Kingston Close River, River Dover Kent CT17 0NQ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(30 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Mr Barry Peter Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(30 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mr Phillip John Moore |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 171 Dover Road Walmer Deal Kent CT14 7NB |
Director Name | Mr Thomas Joseph Nangle |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Croft Walk Broxbourne Hertfordshire EN10 6LD |
Director Name | Mr Andre John Leonard Kleinman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(34 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 138 Cheriton Road Folkestone Kent CT19 5JR |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(39 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | orbitalmailing.co.uk |
---|---|
Telephone | 01795 415100 |
Telephone region | Sittingbourne |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
799 at £1 | Orbital Marketing Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
10 September 2001 | Delivered on: 13 September 2001 Satisfied on: 29 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Michelsons tie factory staplehurst road sittingbourne kent t/nos.K394584 and K109491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 1991 | Delivered on: 4 October 1991 Satisfied on: 29 September 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
14 August 1990 | Delivered on: 23 August 1990 Satisfied on: 17 May 2003 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: 1 saxon road faversham kent t/n - K639384 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1980 | Delivered on: 29 February 1980 Satisfied on: 17 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, saxon road, faversham, kent. Title no. K154695.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge 010960300006 in full (4 pages) |
23 November 2019 | Satisfaction of charge 010960300005 in full (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 010960300006, created on 28 March 2019 (26 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Registration of charge 010960300005, created on 4 September 2018 (63 pages) |
12 September 2018 | Termination of appointment of a secretary (1 page) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
2 January 2018 | Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2 January 2018 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Andre John Leonard Kleinman as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
10 January 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
10 January 2013 | Termination of appointment of Diana Burford as a director (2 pages) |
10 January 2013 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
10 January 2013 | Termination of appointment of Diana Burford as a director (2 pages) |
10 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
10 January 2013 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
10 January 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
10 January 2013 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
10 January 2013 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
10 January 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Ronald Burford as a director (2 pages) |
10 January 2013 | Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 10 January 2013 (2 pages) |
10 January 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
10 January 2013 | Registered office address changed from the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 10 January 2013 (2 pages) |
24 December 2012 | Auditor's resignation (1 page) |
24 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
11 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
5 December 2012 | Auditor's resignation (1 page) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
3 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
15 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
6 October 2010 | Company name changed macdonald mailing LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Company name changed macdonald mailing LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Change of name notice (2 pages) |
6 October 2010 | Change of name notice (2 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
2 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Director and secretary's change of particulars / barry tipping / 23/04/2009 (1 page) |
23 April 2009 | Director and secretary's change of particulars / barry tipping / 23/04/2009 (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / barry tipping / 29/04/2008 (1 page) |
29 April 2008 | Director and secretary's change of particulars / barry tipping / 29/04/2008 (1 page) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 14/04/05; full list of members (3 pages) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (20 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 14/04/04; full list of members
|
13 May 2004 | Return made up to 14/04/04; full list of members
|
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
6 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
25 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 December 2003 | Resolutions
|
15 December 2003 | Resolutions
|
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Company name changed anne macdonald associates limite d\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed anne macdonald associates limite d\certificate issued on 07/10/03 (2 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
16 July 2003 | Return made up to 14/04/03; full list of members (7 pages) |
16 July 2003 | Return made up to 14/04/03; full list of members (7 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
8 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 1 saxon road faversham kent ME13 8AR (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 1 saxon road faversham kent ME13 8AR (1 page) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
11 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (19 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members
|
18 April 2000 | Return made up to 14/04/00; full list of members
|
21 October 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
21 October 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
19 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 14/04/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
10 February 1998 | £ ic 1000/799 12/12/97 £ sr 201@1=201 (1 page) |
10 February 1998 | £ ic 1000/799 12/12/97 £ sr 201@1=201 (1 page) |
25 January 1998 | Memorandum and Articles of Association (2 pages) |
25 January 1998 | Memorandum and Articles of Association (2 pages) |
25 January 1998 | Resolutions
|
25 January 1998 | Resolutions
|
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
9 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
16 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 May 1995 | Return made up to 14/04/95; full list of members
|
23 May 1995 | Return made up to 14/04/95; full list of members
|
2 May 1973 | Company name changed\certificate issued on 02/05/73 (3 pages) |
2 May 1973 | Company name changed\certificate issued on 02/05/73 (3 pages) |
14 February 1973 | Certificate of incorporation (1 page) |
14 February 1973 | Certificate of incorporation (1 page) |