Leeds
LS16 5RQ
Director Name | Mr Martin Balderstone |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2001(27 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 143 Belper Road Bargate Belper Derby DE56 0SU |
Director Name | Paul Peter Shanahan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Sales & Marketing Director |
Correspondence Address | 15 Windsor Close Barrowash Derby DE21 3JS |
Director Name | Frederick James Cross |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
Director Name | Jillian Angela Cross |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 56 Wellington Road Edgbaston Birmingham West Midlands B15 2ER |
Secretary Name | Mrs Jacqueline Denise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sir Alfreds Way Sutton Coldfield West Midlands B76 1ET |
Secretary Name | Mr Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7DX |
Director Name | David John Matthews |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 18 Petershouse Drive Four Oaks Sutton Coldfield West Midlands B74 4XN |
Secretary Name | Anthony Edward James Finney Carvell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(25 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 21 Gaveston Road Leamington Spa Warwickshire CV32 6EX |
Director Name | Howard Bernard Dawson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(25 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 July 2012) |
Role | Chemist |
Correspondence Address | 25 The Pingle Allestree Derby Derbyshire DE22 2GF |
Secretary Name | Lisa Newton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2007) |
Role | Accounts Manager |
Correspondence Address | 13 Hall Road Uttoxeter Staffordshire ST14 7PN |
Director Name | Deborah Leigh Brown |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2006) |
Role | Financial Controller |
Correspondence Address | 3 Ostler Drive Worcester WR2 6AF |
Secretary Name | Anthony John Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(36 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 5 Saxon Close Stratford Upon Avon Warwickshire CV37 7QX |
Secretary Name | Griffin Administration (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1994(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 1998) |
Correspondence Address | 9 Coventry Road Coleshill Birmingham B46 3BB |
Secretary Name | Clare Street Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(34 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames London KT2 6QJ |
Website | enviroquestgpt.co.uk |
---|---|
Telephone | 01332 362492 |
Telephone region | Derby |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500k at £1 | Water Soluble Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,056,541 |
Gross Profit | £498,110 |
Net Worth | £639,230 |
Current Liabilities | £531,238 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2011 | Delivered on: 21 October 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 1999 | Delivered on: 4 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
7 January 1999 | Delivered on: 8 January 1999 Persons entitled: Argent Commercial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Any book debt and any associated assets relating to any book debt from time to time and all sums of money or other payment received in respect of any book debt which has not been assigned to or vested effectively in the mortgagee pursuant to the factoring agreement; and all book debts which are not subject to the factoring agreement (the "other debts"). Outstanding |
9 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
15 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
8 November 2019 | Registered office address changed from 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 8 November 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
14 December 2018 | Notification of Water Soluble Technologies Limited as a person with significant control on 6 July 2016 (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 March 2017 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
15 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 July 2015 | Registration of charge 011244720004, created on 16 July 2015 (23 pages) |
17 July 2015 | Registration of charge 011244720004, created on 16 July 2015 (23 pages) |
10 December 2014 | Registered office address changed from Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 December 2014 (2 pages) |
10 December 2014 | Registered office address changed from Ground Floor Unit M Bourne Park Cores End Road Bourne End Buckinghamshire SL8 5AS to 1 Princetown Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 10 December 2014 (2 pages) |
21 November 2014 | Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages) |
21 November 2014 | Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages) |
21 November 2014 | Appointment of Fredrrick James Cross as a director on 1 January 2014 (3 pages) |
17 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
17 September 2014 | Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Annual return made up to 6 July 2014 Statement of capital on 2014-09-17
|
17 September 2014 | Termination of appointment of Anthony John Cross as a secretary on 1 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
17 September 2014 | Annual return made up to 6 July 2014 Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 6 July 2014 Statement of capital on 2014-09-17
|
17 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
16 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
16 September 2014 | Director's details changed for Mr Anthony John Cross on 1 September 2014 (3 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
19 August 2013 | Annual return made up to 6 July 2013 Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 July 2013 Statement of capital on 2013-08-19
|
13 November 2012 | Annual return made up to 6 July 2012 (16 pages) |
13 November 2012 | Annual return made up to 6 July 2012 (16 pages) |
13 November 2012 | Annual return made up to 6 July 2012 (16 pages) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2012 | Termination of appointment of Howard Dawson as a director (2 pages) |
2 November 2012 | Termination of appointment of Howard Dawson as a director (2 pages) |
26 March 2012 | Registered office address changed from Unit E8 Ashlyn Road West Meadows Industrial Estate Derby DE21 6XE on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from Unit E8 Ashlyn Road West Meadows Industrial Estate Derby DE21 6XE on 26 March 2012 (2 pages) |
13 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (13 pages) |
13 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (13 pages) |
13 February 2012 | Annual return made up to 6 July 2011 with a full list of shareholders (13 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 June 2011 | Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from the Derwent Business Centre Clarke Street Derby DE1 2BU on 8 June 2011 (2 pages) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 November 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (13 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (13 pages) |
13 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Termination of appointment of Clare Street Administration Limited as a secretary (1 page) |
11 January 2010 | Termination of appointment of Clare Street Administration Limited as a secretary (1 page) |
11 January 2010 | Appointment of Anthony John Cross as a secretary (1 page) |
11 January 2010 | Appointment of Anthony John Cross as a secretary (1 page) |
4 January 2010 | Appointment of Paul Peter Shanahan as a director (2 pages) |
4 January 2010 | Appointment of Paul Peter Shanahan as a director (2 pages) |
30 December 2009 | Annual return made up to 6 July 2009 (5 pages) |
30 December 2009 | Annual return made up to 6 July 2009 (5 pages) |
30 December 2009 | Annual return made up to 6 July 2009 (5 pages) |
23 November 2009 | Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page) |
23 November 2009 | Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page) |
23 November 2009 | Director's details changed for Howard Bernard Dawson on 1 July 1999 (1 page) |
30 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Nc inc already adjusted 31/12/08 (1 page) |
30 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Nc inc already adjusted 31/12/08 (1 page) |
30 September 2009 | Ad 31/12/08\gbp si 400000@1=400000\gbp ic 100000/500000\ (2 pages) |
30 September 2009 | Ad 31/12/08\gbp si 400000@1=400000\gbp ic 100000/500000\ (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from, ground floor 9 kerry street, leeds, west yorkshire, LS18 5AW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from, ground floor 9 kerry street, leeds, west yorkshire, LS18 5AW (1 page) |
30 September 2009 | Resolutions
|
11 September 2009 | Registered office changed on 11/09/2009 from, ground floor gladstone house, redvers road, leeds, LS16 6QY (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from, ground floor gladstone house, redvers road, leeds, LS16 6QY (1 page) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 06/07/08; full list of members (4 pages) |
13 May 2009 | Return made up to 06/07/08; full list of members (4 pages) |
25 March 2009 | Secretary's change of particulars / clare street administration LIMITED / 01/07/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / clare street administration LIMITED / 01/07/2008 (1 page) |
25 March 2009 | Director's change of particulars / martin balderstone / 01/01/2008 (2 pages) |
25 March 2009 | Director's change of particulars / martin balderstone / 01/01/2008 (2 pages) |
25 March 2009 | Director's change of particulars / anthony cross / 01/01/2008 (1 page) |
25 March 2009 | Director's change of particulars / anthony cross / 01/01/2008 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Return made up to 06/07/07; no change of members
|
29 April 2008 | Return made up to 06/07/07; no change of members
|
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
12 December 2007 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
23 March 2007 | Full accounts made up to 31 December 2005 (20 pages) |
23 March 2007 | Full accounts made up to 31 December 2005 (20 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 06/07/06; full list of members
|
22 August 2006 | Return made up to 06/07/06; full list of members
|
17 February 2006 | Registered office changed on 17/02/06 from: the derwent business centre, clarke street, derby, DE1 2BU (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: the derwent business centre, clarke street, derby, DE1 2BU (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 September 2005 | Return made up to 06/07/05; full list of members (8 pages) |
1 September 2005 | Return made up to 06/07/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Return made up to 06/07/04; full list of members (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 06/07/04; full list of members (3 pages) |
24 August 2004 | Director's particulars changed (1 page) |
18 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (8 pages) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
1 July 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (8 pages) |
17 January 2002 | Return made up to 06/07/01; full list of members
|
17 January 2002 | Return made up to 06/07/01; full list of members
|
17 January 2002 | Director resigned (4 pages) |
17 January 2002 | Director resigned (4 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
2 September 1999 | Return made up to 06/07/99; no change of members
|
2 September 1999 | Return made up to 06/07/99; no change of members
|
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 February 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
22 February 1999 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Resolutions
|
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: 9 coventry road, coleshill, birmingham, B46 3BB (1 page) |
24 November 1998 | Registered office changed on 24/11/98 from: 9 coventry road, coleshill, birmingham, B46 3BB (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
22 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
30 October 1997 | Company name changed waterloo leasing LTD\certificate issued on 30/10/97 (3 pages) |
30 October 1997 | Company name changed waterloo leasing LTD\certificate issued on 30/10/97 (3 pages) |
26 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 August 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
26 August 1997 | Return made up to 06/07/97; no change of members (7 pages) |
26 August 1997 | Return made up to 06/07/97; no change of members (7 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
6 September 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
6 September 1996 | Return made up to 06/07/96; no change of members
|
6 September 1996 | Return made up to 06/07/96; no change of members
|
6 September 1996 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Secretary resigned (1 page) |
4 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
4 February 1996 | Accounts for a dormant company made up to 30 April 1995 (4 pages) |
16 August 1995 | Return made up to 06/07/95; full list of members
|
16 August 1995 | Return made up to 06/07/95; full list of members
|
27 November 1992 | Company name changed waterloo finance and credit limi ted\certificate issued on 30/11/92 (2 pages) |
27 November 1992 | Company name changed waterloo finance and credit limi ted\certificate issued on 30/11/92 (2 pages) |
29 May 1992 | Company name changed midland & northern securities li mited\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed midland & northern securities li mited\certificate issued on 01/06/92 (2 pages) |
25 July 1973 | Incorporation (17 pages) |
25 July 1973 | Incorporation (17 pages) |