London
WC2B 4AS
Director Name | Mr Xavier Jacques Antoine Vidal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 January 2022(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
Director Name | Brian Griffin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2001) |
Role | Company Director/Manager |
Correspondence Address | 12 Glebe Road Thringstone Coalville Leicestershire LE67 8NW |
Director Name | Mr Douglas John Nicholson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 15 November 2009) |
Role | Company Director |
Correspondence Address | Lilybank Barn Main Street Thringstone Coalville Leicestershire LE67 8NB |
Director Name | Russell Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2001) |
Role | Commercial Manager |
Correspondence Address | 12 Bracken Close Hugglescote Coalville Leicestershire LE67 2GP |
Director Name | Michael Thompson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2001) |
Role | Sales Manager |
Correspondence Address | 4 Ashford Road Whitwick Coalville Leicestershire LE67 5GD |
Director Name | Mr Brian Norman Collier |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 126 Loughborough Road Coleorton Coalville Leicestershire LE67 8HF |
Secretary Name | Joshua Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 25 Rectory Road Breaston Derby Derbyshire DE72 3EH |
Secretary Name | Sean David Sketchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 13 Teal Close Leicester Forest East Leicester LE3 3NR |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2008) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | stretchline.com |
---|
Registered Address | 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.2m at £0.1 | Stretchline (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
1 February 1991 | Delivered on: 7 February 1991 Satisfied on: 11 July 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Muller high performence crocket knitting machine serial no. 90.30141. Fully Satisfied |
---|---|
3 August 1990 | Delivered on: 9 August 1990 Satisfied on: 11 July 2001 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 |
22 February 1990 | Delivered on: 5 March 1990 Satisfied on: 11 July 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crochet machine 608 positive GG15 serial no: 12497 complete with standard accessorries (see form 395 for full details). Fully Satisfied |
14 December 1989 | Delivered on: 14 December 1989 Satisfied on: 11 July 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Comez crocket marline 608 positive gg.15 Serial no. 12132 complete with standard accessories. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One - new hydraulic press serial no:- hf 1991. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattles mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Four - new schwiter 32 spindle cone winding machines - serial nos. 8230245, 8230364 1277/71, - 8230345 1835/71. Fully Satisfied |
10 October 1988 | Delivered on: 10 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: A registered charge Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One - new utita 48 spindle cone winding machine & serial no:- ut 48/8171. Fully Satisfied |
29 June 2001 | Delivered on: 3 July 2001 Satisfied on: 23 April 2005 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2001 | Delivered on: 3 July 2001 Satisfied on: 23 April 2005 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: By way of legal mortgage the freehold property known as le rose building cropston drive coalville loughborough leicestershire title number LT290501. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 September 1997 | Delivered on: 10 September 1997 Satisfied on: 19 March 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as le rose building cropston drive coalville loughborough leicestershire t/n LT290501. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 September 1995 | Delivered on: 28 September 1995 Satisfied on: 11 July 2001 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts,invoice debts,accounts,notes,bills.......etc......all property rights or interest in any goods and all guarantees,indemnities,insurances or securities...........etc.. See the mortgage charge document for full details. Fully Satisfied |
10 October 1988 | Delivered on: 11 October 1988 Satisfied on: 27 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new pegg 35 spindle 65 "htu 10" pump - serial no:- pd 5625. Fully Satisfied |
20 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
7 March 2023 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 (1 page) |
28 November 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
11 January 2022 | Termination of appointment of Brian Norman Collier as a director on 7 January 2022 (1 page) |
11 January 2022 | Appointment of Xavier Jacques Antoine Vidal as a director on 7 January 2022 (2 pages) |
11 January 2022 | Appointment of Ms Catherine Ann Lambert as a director on 7 January 2022 (2 pages) |
2 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
27 June 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 August 2019 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 August 2019 (1 page) |
10 June 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 May 2018 | Change of details for Stretchline (Uk) Limited as a person with significant control on 1 April 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 May 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
19 March 2010 | Termination of appointment of Douglas Nicholson as a director (2 pages) |
19 March 2010 | Termination of appointment of Douglas Nicholson as a director (2 pages) |
25 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
25 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (15 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 May 2009 | Resolutions
|
22 May 2009 | Resolutions
|
8 February 2009 | Return made up to 14/11/08; full list of members (5 pages) |
8 February 2009 | Return made up to 14/11/08; full list of members (5 pages) |
3 November 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
3 November 2008 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
16 January 2008 | Return made up to 14/11/07; no change of members (7 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 January 2007 | Return made up to 14/11/06; full list of members
|
2 January 2007 | Return made up to 14/11/06; full list of members
|
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
26 January 2006 | Return made up to 14/11/05; full list of members (7 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
2 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2005 | Return made up to 14/11/04; full list of members
|
14 January 2005 | Return made up to 14/11/04; full list of members
|
1 December 2004 | Registered office changed on 01/12/04 from: hawthorne avenue long eaton nottingham NG10 3LB (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: hawthorne avenue long eaton nottingham NG10 3LB (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | Secretary resigned (1 page) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: atlas road coalville leicester LE67 3FQ (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: atlas road coalville leicester LE67 3FQ (1 page) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
9 July 2003 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
9 July 2003 | Statement of affairs (10 pages) |
9 July 2003 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
9 July 2003 | Statement of affairs (10 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
1 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
23 January 2002 | Return made up to 14/11/01; full list of members
|
23 January 2002 | Return made up to 14/11/01; full list of members
|
26 September 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
26 September 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | £ nc 500000/515430 29/06/01 (1 page) |
30 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | £ nc 500000/515430 29/06/01 (1 page) |
30 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Declaration of assistance for shares acquisition (7 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2001 | Amended accounts made up to 4 September 1999 (22 pages) |
4 July 2001 | Amended accounts made up to 1 September 2000 (22 pages) |
4 July 2001 | Amended accounts made up to 1 September 2000 (22 pages) |
4 July 2001 | Amended accounts made up to 4 September 1999 (22 pages) |
4 July 2001 | Amended accounts made up to 1 September 2000 (22 pages) |
4 July 2001 | Amended accounts made up to 4 September 1999 (22 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (5 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (22 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (22 pages) |
29 June 2001 | Accounts for a medium company made up to 1 September 2000 (22 pages) |
7 February 2001 | Return made up to 14/11/00; full list of members (8 pages) |
7 February 2001 | Return made up to 14/11/00; full list of members (8 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (22 pages) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (22 pages) |
21 June 2000 | Accounts for a medium company made up to 4 September 1999 (22 pages) |
7 February 2000 | Return made up to 14/11/99; full list of members
|
7 February 2000 | Return made up to 14/11/99; full list of members
|
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 09/08/99--------- £ si [email protected]=495000 £ ic 3000/498000 (2 pages) |
14 September 1999 | £ nc 5000/500000 09/08/99 (1 page) |
14 September 1999 | S-div 09/08/99 (1 page) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | S-div 09/08/99 (1 page) |
14 September 1999 | £ nc 5000/500000 09/08/99 (1 page) |
14 September 1999 | Ad 09/08/99--------- £ si [email protected]=495000 £ ic 3000/498000 (2 pages) |
25 May 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
25 May 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
17 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
17 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (18 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members (6 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
1 May 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | Memorandum and Articles of Association (1 page) |
27 March 1997 | Resolutions
|
27 March 1997 | Memorandum and Articles of Association (1 page) |
5 December 1996 | Return made up to 14/11/96; full list of members
|
5 December 1996 | Return made up to 14/11/96; full list of members
|
16 July 1996 | Company name changed elastic trims (coalville) limite d\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed elastic trims (coalville) limite d\certificate issued on 17/07/96 (2 pages) |
13 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
13 May 1996 | Full accounts made up to 31 August 1995 (16 pages) |
16 January 1996 | Return made up to 14/11/95; no change of members (6 pages) |
16 January 1996 | Return made up to 14/11/95; no change of members (6 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
22 March 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
22 March 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
5 March 1990 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |
11 October 1988 | Particulars of mortgage/charge (3 pages) |