London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Timothy James Middleton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Kents Bank Road Buxton Derbyshire SK17 9HJ |
Director Name | William Mellodew Hartley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1998) |
Role | Solicitor |
Correspondence Address | Merton 9 Moss Road Alderley Edge Cheshire SK9 7JA |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Olive Margery Middleton |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 18 Sycamore Close Cavendish Fields Buxton Derbyshire SK17 6FB |
Secretary Name | Mr Michael Buckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Mr John William Savage |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1998) |
Role | Client Services Dir |
Country of Residence | England |
Correspondence Address | 143 Handley Road New Whittington Chesterfield Derbyshire S43 2EP |
Director Name | Mr Michael Buckle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Glen Tibshelf Road Holmewood Chesterfield Derbyshire S42 5TB |
Director Name | Paul Daniel McNamara |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1998) |
Role | Creative Dir |
Correspondence Address | Corngal 14 Lismore Park Buxton Derbyshire SK17 9AU |
Director Name | Nicholas Aldrich |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 June 2001) |
Role | Company Director |
Correspondence Address | 12 Little Brind Road Chesterfield Derbyshire S41 8XW |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Ian Ashley Watson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Castlecroft Gardens Finchfield Wolverhampton WV3 8LN |
Secretary Name | Mark Anthony Cupitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Parkland Avenue Kidderminster Worcestershire DY11 6BX |
Secretary Name | Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Graeme Ian Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(37 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Website | bccc.bcchamber.org |
---|
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
225k at £1 | Msq Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
---|---|
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 March 2004 | Delivered on: 1 April 2004 Satisfied on: 2 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £150,000 credited to account designation 10206310 with the bank and any addition to that deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or acount. Fully Satisfied |
26 August 2003 | Delivered on: 29 August 2003 Satisfied on: 18 October 2008 Persons entitled: Lch Properties Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £8,174.77. Fully Satisfied |
3 April 1992 | Delivered on: 16 April 1992 Satisfied on: 2 July 2010 Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
22 January 2016 | Solvency Statement dated 04/01/16 (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Statement of capital on 22 January 2016
|
22 January 2016 | Statement by Directors (1 page) |
22 January 2016 | Statement by Directors (1 page) |
22 January 2016 | Resolutions
|
22 January 2016 | Solvency Statement dated 04/01/16 (1 page) |
22 January 2016 | Statement of capital on 22 January 2016
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Secretary's details changed for Ashish Shah on 1 January 2015 (1 page) |
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Secretary's details changed for Ashish Shah on 1 January 2015 (1 page) |
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Secretary's details changed for Ashish Shah on 1 January 2015 (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
31 October 2014 | Accounts for a dormant company made up to 28 February 2014 (9 pages) |
2 September 2014 | Satisfaction of charge 011347000007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 011347000007 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
21 July 2014 | Registration of charge 011347000009, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 011347000009, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 011347000008, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 011347000008, created on 16 July 2014 (55 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
4 October 2013 | Registration of charge 011347000007 (17 pages) |
4 October 2013 | Registration of charge 011347000007 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
1 March 2012 | Memorandum and Articles of Association (17 pages) |
1 March 2012 | Memorandum and Articles of Association (17 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Secretary's details changed for Ash Shah on 21 November 2011 (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
22 November 2011 | Appointment of Ash Shah as a secretary (1 page) |
17 November 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
17 November 2011 | Appointment of Mr Peter David Reid as a director (2 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (2 pages) |
9 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (2 pages) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 29 February 2008 (13 pages) |
6 November 2008 | Full accounts made up to 29 February 2008 (13 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
11 December 2007 | Full accounts made up to 28 February 2007 (16 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
5 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (21 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
21 March 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (18 pages) |
24 May 2005 | Return made up to 22/04/05; full list of members
|
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | Return made up to 22/04/05; full list of members
|
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page) |
26 April 2004 | Return made up to 22/04/04; full list of members
|
26 April 2004 | Return made up to 22/04/04; full list of members
|
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
24 March 2004 | Full accounts made up to 31 October 2003 (17 pages) |
29 January 2004 | Company name changed equanim group LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed equanim group LIMITED\certificate issued on 29/01/04 (2 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (17 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members
|
8 May 2003 | Return made up to 22/04/03; full list of members
|
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
31 October 2002 | Accounting reference date shortened from 31/12/02 to 31/10/02 (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
29 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
29 June 2002 | Return made up to 22/04/02; full list of members (7 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (3 pages) |
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
16 May 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 22/04/01; full list of members (7 pages) |
11 January 2002 | Ad 18/12/00--------- £ si 11167@1 (2 pages) |
11 January 2002 | Ad 18/12/00--------- £ si 11167@1 (2 pages) |
11 January 2002 | Return made up to 22/04/01; full list of members (7 pages) |
14 December 2001 | Ad 18/12/00--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
14 December 2001 | Ad 18/12/00--------- £ si 92500@1=92500 £ ic 120000/212500 (2 pages) |
14 December 2001 | Ad 18/12/00--------- £ si 100000@1=100000 £ ic 20000/120000 (2 pages) |
14 December 2001 | Ad 18/12/00--------- £ si 92500@1=92500 £ ic 120000/212500 (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
2 May 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 March 2001 | Nc inc already adjusted 18/12/00 (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Nc inc already adjusted 18/12/00 (1 page) |
5 March 2001 | Resolutions
|
22 October 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
22 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 October 2000 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
22 August 2000 | Return made up to 22/04/00; full list of members (6 pages) |
22 August 2000 | Return made up to 22/04/00; full list of members (6 pages) |
7 August 2000 | Particulars of contract relating to shares (4 pages) |
7 August 2000 | Particulars of contract relating to shares (4 pages) |
7 August 2000 | Ad 23/03/00--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages) |
7 August 2000 | Ad 23/03/00--------- £ si 1333@1=1333 £ ic 20000/21333 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
30 May 2000 | Memorandum and Articles of Association (15 pages) |
30 May 2000 | Memorandum and Articles of Association (15 pages) |
23 May 2000 | Company name changed oast partners LIMITED\certificate issued on 24/05/00 (3 pages) |
23 May 2000 | Company name changed oast partners LIMITED\certificate issued on 24/05/00 (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
12 April 2000 | £ nc 20000/100000 23/03/00 (1 page) |
12 April 2000 | £ nc 20000/100000 23/03/00 (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
16 May 1999 | Return made up to 22/04/99; no change of members (4 pages) |
8 October 1998 | Company name changed osborne publicity services limit ed\certificate issued on 09/10/98 (2 pages) |
8 October 1998 | Company name changed osborne publicity services limit ed\certificate issued on 09/10/98 (2 pages) |
24 April 1998 | Return made up to 22/04/98; full list of members
|
24 April 1998 | Return made up to 22/04/98; full list of members
|
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
15 May 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
22 April 1997 | Return made up to 22/04/97; no change of members
|
22 April 1997 | Return made up to 22/04/97; no change of members
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
29 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
11 May 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 May 1992 | Memorandum and Articles of Association (6 pages) |
12 May 1992 | Memorandum and Articles of Association (6 pages) |
12 May 1992 | Memorandum and Articles of Association (6 pages) |
16 April 1992 | Particulars of mortgage/charge (3 pages) |
16 April 1992 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Resolutions
|
27 August 1982 | Annual return made up to 26/07/82 (7 pages) |
27 August 1982 | Accounts made up to 30 September 1981 (8 pages) |
27 August 1982 | Accounts made up to 30 September 1981 (8 pages) |
27 August 1982 | Annual return made up to 26/07/82 (7 pages) |
24 October 1973 | Company name changed\certificate issued on 24/10/73 (2 pages) |
24 October 1973 | Company name changed\certificate issued on 24/10/73 (2 pages) |
18 September 1973 | Certificate of incorporation (1 page) |
18 September 1973 | Certificate of incorporation (1 page) |