London
WC2A 1AN
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Gordon Bridges |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1994) |
Role | Design Engineer |
Correspondence Address | Elbury Whites Lane Weston Crewe Cheshire CW2 5NN |
Director Name | Mr Neil Bridges |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 1998) |
Role | Engineer |
Correspondence Address | 34 Greystoke Drive Ruislip Middlesex HA4 7YN |
Director Name | Mr Stephen Bridges |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(15 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 October 1998) |
Role | Engineer |
Correspondence Address | 3 Francis Drive Cornborough Westward Ho Devon EX39 1XE |
Secretary Name | Mr Gordon Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1991(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | Elbury Whites Lane Weston Crewe Cheshire CW2 5NN |
Secretary Name | Marion May Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1994(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 October 1998) |
Role | Secretary |
Correspondence Address | 3 Francis Drive Cornborough Westward Ho Devon EX39 1XE |
Director Name | Mr Carl Halliday |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr Christopher Gosling |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | David Bridges |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southway,Tranmere Park Guiseley Leeds West Yorkshire LS20 8JB |
Director Name | Simon Robert Mayo |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 15 Heath Road Cale Green Stockport Cheshire SK2 6JJ |
Secretary Name | David Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southway,Tranmere Park Guiseley Leeds West Yorkshire LS20 8JB |
Director Name | Nicola Lloyd-Jones |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | Keepers Cottage 14 Worcester Road Sutton Surrey SM2 6PG |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Terence Charles Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Brook Fold Brooklands Chapel En Le Frith High Peak Derbyshire SK23 0BB |
Director Name | Mr Stuart Greaves |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Acresbrook Stalybridge Cheshire SK15 2QT |
Director Name | Nigel Andrew Bale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2012) |
Role | Accountant |
Correspondence Address | 25 Stein Avenue Lowton Warrington WA3 2LQ |
Director Name | Mrs Karen Alice Perry |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fairbourne Drive Wilmslow Cheshire SK9 6JF |
Director Name | Mr Mark Wallace |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Craig Baxter |
---|---|
Status | Resigned |
Appointed | 05 March 2012(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 August 2012) |
Role | Company Director |
Correspondence Address | The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF |
Director Name | Mr Jonathan James Boyne |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(36 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Steven Maxwell Kinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ |
Secretary Name | Mr Craig Machell |
---|---|
Status | Resigned |
Appointed | 01 July 2017(41 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | wrglive.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9209500 |
Telephone region | Manchester |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
361 at £1 | Wrg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,210,000 |
Gross Profit | £3,405,000 |
Net Worth | £6,339,000 |
Cash | £1,620,000 |
Current Liabilities | £11,955,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 5 August 2011 Persons entitled: Lloyds Tsb Commercial Finance LTD 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. Fully Satisfied |
---|---|
1 December 2008 | Delivered on: 11 December 2008 Satisfied on: 2 August 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account: barclays bank PLC re: wrg communication limited business rate tracker account no. 73969347. Fully Satisfied |
21 July 2006 | Delivered on: 25 July 2006 Satisfied on: 2 August 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
7 July 2006 | Delivered on: 18 July 2006 Satisfied on: 12 August 2009 Persons entitled: Nicola Lloyd Jones Classification: Guarantee & debenture Secured details: £200,000 loan notes due or to become due from the company to. Particulars: Fixed charge over all stocks shares or other securities, goodwill, all fixtures fittings furniture equipment and office hardware floating charge over all of reflex communications limited undertaking and all non-vesting book and other debts due. See the mortgage charge document for full details. Fully Satisfied |
7 July 2006 | Delivered on: 18 July 2006 Satisfied on: 12 August 2009 Persons entitled: David Bridges Classification: Guarantee & debenture Secured details: £150,000 loan notes due or to become due from the company to. Particulars: Fixed charge over all stocks shares or other securities, goodwill, all fixtures fittings furniture equipment and office hardware floating charge over all of reflex communications limited undertaking and all non-vesting book and other debts due. See the mortgage charge document for full details. Fully Satisfied |
28 November 2001 | Delivered on: 4 December 2001 Satisfied on: 22 July 2006 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: Weekly house padbury oaks old bath road longford middlesex. 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 |
11 October 2000 | Delivered on: 16 October 2000 Satisfied on: 22 July 2006 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 |
7 July 2006 | Delivered on: 20 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 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. Outstanding |
7 July 2006 | Delivered on: 20 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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. See the mortgage charge document for full details. Outstanding |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 3 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook") Classification: A registered charge Particulars: Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets);. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture. Outstanding |
17 November 2011 | Delivered on: 23 November 2011 Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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. Outstanding |
10 August 2011 | Delivered on: 16 August 2011 Persons entitled: Lloyds Tsb Development Capital Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) 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. Outstanding |
13 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
---|---|
13 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
13 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
6 July 2023 | Satisfaction of charge 012440840013 in full (1 page) |
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
18 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (32 pages) |
31 August 2021 | Registration of charge 012440840015, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 012440840014, created on 19 August 2021 (120 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Resolutions
|
13 May 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
10 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (36 pages) |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
24 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
24 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
10 April 2019 | Change of name notice (2 pages) |
10 April 2019 | Resolutions
|
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (30 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 May 2018 | Registration of charge 012440840013, created on 26 April 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page) |
13 April 2018 | Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 13 April 2018 (1 page) |
13 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
4 January 2018 | Statement of company's objects (2 pages) |
4 January 2018 | Resolutions
|
4 January 2018 | Statement of company's objects (2 pages) |
4 January 2018 | Resolutions
|
6 December 2017 | Satisfaction of charge 10 in full (1 page) |
6 December 2017 | Satisfaction of charge 10 in full (1 page) |
6 December 2017 | Satisfaction of charge 11 in full (1 page) |
6 December 2017 | Satisfaction of charge 012440840012 in full (1 page) |
6 December 2017 | Satisfaction of charge 012440840012 in full (1 page) |
6 December 2017 | Satisfaction of charge 11 in full (1 page) |
19 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
19 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
5 July 2017 | Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Carl Halliday as a director on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Christopher Gosling as a director on 1 July 2017 (1 page) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
26 October 2016 | Amended full accounts made up to 31 October 2015 (23 pages) |
26 October 2016 | Amended full accounts made up to 31 October 2015 (23 pages) |
10 October 2016 | Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from Level 4 Merchants Warehouse 21 Castle Street Manchester M3 4LZ to 36 Great Titchfield Street London W1W 8BQ on 10 October 2016 (1 page) |
3 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
3 August 2016 | Full accounts made up to 31 October 2015 (22 pages) |
28 June 2016 | Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages) |
28 June 2016 | Appointment of Mr Russell James Lidstone as a director on 27 May 2016 (2 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
21 March 2016 | Satisfaction of charge 5 in full (4 pages) |
21 March 2016 | Satisfaction of charge 6 in full (4 pages) |
21 March 2016 | Satisfaction of charge 5 in full (4 pages) |
21 March 2016 | Satisfaction of charge 6 in full (4 pages) |
2 November 2015 | Registration of charge 012440840012, created on 30 October 2015 (41 pages) |
2 November 2015 | Registration of charge 012440840012, created on 30 October 2015 (41 pages) |
29 September 2015 | Termination of appointment of Jonathan James Boyne as a director on 23 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Jonathan James Boyne as a director on 23 September 2015 (1 page) |
10 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
13 May 2015 | Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Nigel Andrew Bale as a director on 21 April 2015 (1 page) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
1 August 2014 | Full accounts made up to 31 October 2013 (22 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (8 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders (8 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 April 2014 | Director's details changed for Mr Jonathan James Boyce on 26 March 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Jonathan James Boyce on 26 March 2014 (3 pages) |
28 March 2014 | Termination of appointment of Mark Wallace as a director on 7 February 2014 (1 page) |
28 March 2014 | Termination of appointment of Mark Wallace as a director (1 page) |
28 March 2014 | Termination of appointment of Mark Wallace as a director on 7 February 2014 (1 page) |
13 January 2014 | Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages) |
13 January 2014 | Director's details changed for Nigel Andrew Bale on 13 January 2014 (2 pages) |
28 August 2013 | Termination of appointment of Barry Day as a director (1 page) |
28 August 2013 | Termination of appointment of Barry David Day as a director on 31 July 2013 (1 page) |
28 August 2013 | Termination of appointment of Barry David Day as a director on 31 July 2013 (1 page) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (10 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (10 pages) |
3 April 2013 | Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
3 April 2013 | Secretary's details changed for Steven Maxwell Kinsey on 13 February 2013 (2 pages) |
8 March 2013 | Full accounts made up to 31 October 2012 (23 pages) |
8 March 2013 | Full accounts made up to 31 October 2012 (23 pages) |
19 February 2013 | Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Jonathan James Boyce on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Christopher Gosling on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Nigel Andrew Bale on 18 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Jonathan James Boyce on 13 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Carl Halliday on 11 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Barry David Day on 3 December 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Mark Wallace on 3 December 2012 (2 pages) |
10 January 2013 | Appointment of Steven Maxwell Kinsey as a secretary on 29 November 2012 (3 pages) |
10 January 2013 | Appointment of Steven Maxwell Kinsey as a secretary on 29 November 2012 (3 pages) |
10 January 2013 | Appointment of Steven Maxwell Kinsey as a secretary (3 pages) |
17 December 2012 | Registered office address changed from The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from The Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages) |
17 December 2012 | Registered office address changed from the Tower Deva Centre Trinity Way Manchester Greater Manchester M3 7BF on 17 December 2012 (2 pages) |
22 October 2012 | Appointment of Mr David Morris Sharrock as a director on 28 September 2012 (3 pages) |
22 October 2012 | Appointment of Mr David Morris Sharrock as a director on 28 September 2012 (3 pages) |
22 October 2012 | Appointment of Mr David Morris Sharrock as a director (3 pages) |
18 October 2012 | Termination of appointment of Craig Baxter as a secretary (1 page) |
18 October 2012 | Termination of appointment of Craig Baxter as a secretary on 30 August 2012 (1 page) |
18 October 2012 | Termination of appointment of Craig Baxter as a secretary on 30 August 2012 (1 page) |
29 August 2012 | Appointment of Mr Jonathan James Boyce as a director (2 pages) |
29 August 2012 | Appointment of Mr Jonathan James Boyce as a director on 10 August 2012 (2 pages) |
29 August 2012 | Appointment of Mr Jonathan James Boyce as a director on 10 August 2012 (2 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (24 pages) |
30 July 2012 | Full accounts made up to 31 October 2011 (24 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Steven Maxwell Kinsey as a secretary on 5 March 2012 (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary on 5 March 2012 (1 page) |
5 March 2012 | Appointment of Mr Craig Baxter as a secretary on 5 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Steven Kinsey as a secretary (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
16 November 2011 | Termination of appointment of Karen Perry as a director on 31 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Karen Perry as a director (2 pages) |
16 November 2011 | Termination of appointment of Karen Perry as a director on 31 October 2011 (2 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (26 pages) |
13 July 2011 | Full accounts made up to 31 October 2010 (26 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (9 pages) |
15 June 2010 | Termination of appointment of Stuart Greaves as a director (1 page) |
15 June 2010 | Termination of appointment of Stuart Greaves as a director (1 page) |
14 June 2010 | Full accounts made up to 31 October 2009 (22 pages) |
14 June 2010 | Full accounts made up to 31 October 2009 (22 pages) |
29 April 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Mr Steven Maxwell Kinsey on 9 April 2010 (1 page) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Christopher Gosling on 9 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Mrs Karen Perry on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Mark Wallace on 9 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Carl Halliday on 9 April 2010 (2 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 August 2009 | Director appointed mr mark wallace (1 page) |
19 August 2009 | Director appointed mr mark wallace (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 July 2009 | Director appointed mrs karen perry (1 page) |
6 July 2009 | Director appointed mrs karen perry (1 page) |
8 May 2009 | Director's change of particulars / carl halliday / 09/04/2009 (2 pages) |
8 May 2009 | Director's change of particulars / carl halliday / 09/04/2009 (2 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
7 May 2009 | Appointment terminated secretary terence strong (1 page) |
7 May 2009 | Secretary's change of particulars / steven kinsey / 09/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher gosling / 09/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher gosling / 09/04/2009 (1 page) |
7 May 2009 | Appointment terminated secretary terence strong (1 page) |
7 May 2009 | Secretary's change of particulars / steven kinsey / 09/04/2009 (1 page) |
29 April 2009 | Full accounts made up to 31 October 2008 (24 pages) |
29 April 2009 | Full accounts made up to 31 October 2008 (24 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
5 August 2008 | Secretary appointed mr steven maxwell kinsey (1 page) |
21 May 2008 | Full accounts made up to 31 October 2007 (22 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (22 pages) |
28 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
28 April 2008 | Director's change of particulars / christopher gosling / 09/04/2008 (1 page) |
28 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
28 April 2008 | Director's change of particulars / christopher gosling / 09/04/2008 (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: arden hall 66 brooklands road sale manchester M33 3SJ (1 page) |
28 November 2007 | Company name changed with reflex LIMITED\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed with reflex LIMITED\certificate issued on 28/11/07 (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
13 November 2007 | Company name changed reflex communications LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed reflex communications LIMITED\certificate issued on 13/11/07 (2 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
13 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (21 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
25 July 2006 | Particulars of mortgage/charge (5 pages) |
25 July 2006 | Particulars of mortgage/charge (5 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Particulars of mortgage/charge (7 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Resolutions
|
18 July 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 09/04/06; full list of members (9 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
26 August 2005 | Return made up to 09/04/05; full list of members (9 pages) |
26 August 2005 | Return made up to 09/04/05; full list of members (9 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
20 February 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
20 February 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
20 September 2003 | Return made up to 09/04/03; full list of members
|
20 September 2003 | Return made up to 09/04/03; full list of members
|
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (20 pages) |
22 January 2003 | Return made up to 09/04/02; full list of members
|
22 January 2003 | Return made up to 09/04/02; full list of members
|
31 May 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 360/361 (2 pages) |
31 May 2002 | Ad 22/05/02--------- £ si 1@1=1 £ ic 360/361 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Resolutions
|
8 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
8 May 2001 | Return made up to 09/04/01; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: the stables paradise wharf ducie street manchester M1 2JW (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: the stables paradise wharf ducie street manchester M1 2JW (1 page) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
29 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (10 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (10 pages) |
31 March 1999 | Accounts made up to 30 June 1998 (10 pages) |
29 October 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: bentley jennison 5 ridge house ridge house drive festival park stoke on trent ST1 (1 page) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: bentley jennison 5 ridge house ridge house drive festival park stoke on trent ST1 (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
21 October 1998 | Ad 23/09/98--------- £ si 270@1=270 £ ic 90/360 (2 pages) |
21 October 1998 | Statement of affairs (9 pages) |
21 October 1998 | Statement of affairs (9 pages) |
21 October 1998 | Ad 23/09/98--------- £ si 270@1=270 £ ic 90/360 (2 pages) |
2 October 1998 | Company name changed pabos LIMITED\certificate issued on 05/10/98 (2 pages) |
2 October 1998 | Company name changed pabos LIMITED\certificate issued on 05/10/98 (2 pages) |
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
28 September 1998 | Resolutions
|
12 June 1998 | Return made up to 09/04/98; no change of members
|
12 June 1998 | Return made up to 09/04/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 May 1997 | Return made up to 09/04/97; no change of members
|
4 May 1997 | Return made up to 09/04/97; no change of members
|
19 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | Secretary resigned (1 page) |
7 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 09/04/96; full list of members (6 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 09/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 February 1976 | Incorporation (13 pages) |
12 February 1976 | Incorporation (13 pages) |