London
EC2M 7EB
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2018(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House 16/18 Finsbury Circ London EC2M 7EB |
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 July 2018(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 February 2023) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Closed |
Appointed | 09 July 2018(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 February 2023) |
Role | Company Director |
Correspondence Address | Paragon Suite, Irish Management Institute Sandyfor Dublin D16x 8c3 |
Director Name | Mr Bjorn Anders Tage Parkander |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Orchard Silver Street South Cerney Cirencester Gloucestershire GL7 5TS Wales |
Director Name | Goethe Anders Krister Parkander |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 February 2005) |
Role | Company Director |
Correspondence Address | Langgatan 21 S-341 84 Ljungby Sweden |
Director Name | Richard Michael Murphy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | The Grange Blackwater Truro Cornwall TR4 8EQ |
Director Name | Peter Bellis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Sales Director |
Correspondence Address | 63 Churchward Close Grove Wantage Oxfordshire OX12 0QZ |
Director Name | Bengt Borndalen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 May 1994) |
Role | Company Director |
Correspondence Address | Box 138 Ljungby Foreign |
Secretary Name | Michael John Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 46 Roslyn Close Boscoppa St Austell Cornwall PL25 3UW |
Director Name | Lars Goran Oskar Angesten |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 May 1994(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | Drottninggata 71 37136 Ljungby Sweden |
Director Name | Bengt Borndalen |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 February 1996(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | Box 138 Ljungby Foreign |
Director Name | Michael John Godfrey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | 46 Roslyn Close Boscoppa St Austell Cornwall PL25 3UW |
Director Name | Adrian Manning |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2001) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Burwyn Lake, Sourton Okehampton Devon EX20 4HQ |
Director Name | David Dickinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 July 2006) |
Role | HR Director |
Correspondence Address | 102 Longfield Falmouth Cornwall TR11 4SL |
Director Name | Ross Jowan Petroc Geach |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | Chinook Trolver Croft, Penpol Truro Cornwall TR3 6RT |
Secretary Name | Ross Jowan Petroc Geach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2006) |
Role | Finance Director |
Correspondence Address | Chinook Trolver Croft, Penpol Truro Cornwall TR3 6RT |
Director Name | Paul Andrew Gibson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 2003) |
Role | Commercial Director |
Correspondence Address | Grand View Tregony Hill Tregony Truro Cornwall TR2 5RU |
Director Name | Mr Anthony John Plummer |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5 Wheal Regent Park Carlyon Bay St Austell Cornwall PL25 3SP |
Director Name | Mr Robin Jonathan Olver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor, Park House 16/18 Finsbury Circ London EC2M 7EB |
Secretary Name | Mr Robin Jonathan Olver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(23 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
Director Name | Per Johan Ture Samuelson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 2006(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 June 2015) |
Role | President Ceo |
Country of Residence | Sweden |
Correspondence Address | Bengt Lidforss Vag 5 Lund 224 65 Sweden |
Director Name | Ulf Skold |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 2006(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Gransvagen 37c Hollviken 23633 Sweden |
Director Name | Steinar Hoistad |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 July 2006(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2011) |
Role | President |
Country of Residence | Norway |
Correspondence Address | Enga 13 Askim 1807 Norway |
Director Name | John Murray Carter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Beam Way Tadworth Surrey KT20 5DL |
Director Name | Mr Tommi Krister Hanninen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 21 August 2014(32 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 November 2014) |
Role | President Business Communications Division |
Country of Residence | Finland |
Correspondence Address | Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
Director Name | Annemarie Gardshol |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 June 2015(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2016) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
Director Name | Mr Patrick Wilhelm Leibold |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 October 2016(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2018) |
Role | Operations Manager |
Country of Residence | Germany |
Correspondence Address | Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH |
Website | stralfors.co.uk |
---|---|
Telephone | 01209 312800 |
Telephone region | Redruth |
Registered Address | Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
630k at £1 | Stralfors Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,297,000 |
Gross Profit | £5,741,000 |
Net Worth | £941,000 |
Cash | £2,000 |
Current Liabilities | £6,234,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 August 1985 | Delivered on: 14 August 1985 Satisfied on: 6 August 2003 Persons entitled: Barclay Merchant Bank Limited Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company barclays merchant bank limited and barclays bank PLC. 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 |
30 March 1971 | Delivered on: 31 July 1984 Satisfied on: 23 October 1993 Persons entitled: Carrick District Council. Classification: Mortgage Secured details: Sterling pounds 10,000. Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordnance survey map. (Sheet lxxi.11.1983 Revision). Fully Satisfied |
30 March 1973 | Delivered on: 31 July 1984 Satisfied on: 23 October 1993 Persons entitled: Carrick District Council. Classification: Mortgage Secured details: Sterling pounds 12,500. Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordivance surrey map (sheet lxxi. 119 1933 revision). Fully Satisfied |
15 February 1967 | Delivered on: 31 July 1984 Satisfied on: 3 December 2002 Persons entitled: Carrick District Council. Classification: Mortgage Secured details: Sterling pounds 19,500. Particulars: Land and factory premises in the borough of falmouth being part of enclosure no. 406 on the ordnance surrey map (sheet lxxi. 11.1933 revision). Fully Satisfied |
18 July 1984 | Delivered on: 31 July 1984 Satisfied on: 23 October 1993 Persons entitled: Carrick District Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in falmouth being part of enclosure no 406 on the os map (see doc M7 for full details). Fully Satisfied |
20 May 1982 | Delivered on: 27 May 1982 Satisfied on: 6 August 2003 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company & and/or roffs print limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (3 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 June 2022 | Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022 (1 page) |
23 June 2022 | Company name changed paragon customer communications (redruth) LIMITED\certificate issued on 23/06/22
|
1 March 2022 | Full accounts made up to 30 June 2021 (36 pages) |
15 August 2021 | Confirmation statement made on 14 August 2021 with updates (5 pages) |
22 June 2021 | Resolutions
|
22 June 2021 | Solvency Statement dated 07/06/21 (2 pages) |
22 June 2021 | Memorandum and Articles of Association (20 pages) |
22 June 2021 | Resolutions
|
22 June 2021 | Statement of capital on 22 June 2021
|
22 June 2021 | Statement by Directors (2 pages) |
14 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
28 April 2021 | Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages) |
15 March 2021 | Satisfaction of charge 016260270007 in full (1 page) |
10 March 2021 | Termination of appointment of Anthony John Plummer as a director on 10 March 2021 (1 page) |
24 February 2021 | Full accounts made up to 30 June 2020 (34 pages) |
7 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (34 pages) |
13 December 2019 | Termination of appointment of Robin Jonathan Olver as a director on 15 November 2019 (1 page) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (31 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
10 July 2018 | Resolutions
|
10 July 2018 | Notification of Paragon Customer Communications Ltd as a person with significant control on 5 July 2018 (2 pages) |
10 July 2018 | Withdrawal of a person with significant control statement on 10 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Laurent Thierry Salmon as a director on 9 July 2018 (2 pages) |
9 July 2018 | Registered office address changed from Cardrew Way Cardrew Industrial Estate Redruth Cornwall TR15 1SH to Lower Ground Floor, Park House 16/18 Finsbury Circus London EC2M 7EB on 9 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Patrick James Crean as a director on 9 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of Robin Jonathan Olver as a secretary on 9 July 2018 (1 page) |
9 July 2018 | Appointment of Mr Jeremy Edward Charles Walters as a director on 9 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Richard Joseph Cahill as a secretary on 9 July 2018 (2 pages) |
9 July 2018 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
29 June 2018 | Resolutions
|
29 June 2018 | Statement by Directors (1 page) |
29 June 2018 | Statement of capital on 29 June 2018
|
29 June 2018 | Solvency Statement dated 29/06/18 (1 page) |
1 February 2018 | Termination of appointment of Patrick Wilhelm Leibold as a director on 15 January 2018 (1 page) |
19 October 2017 | Statement of company's objects (2 pages) |
19 October 2017 | Resolutions
|
19 October 2017 | Resolutions
|
19 October 2017 | Re-registration from a public company to a private limited company (2 pages) |
19 October 2017 | Re-registration from a public company to a private limited company
|
19 October 2017 | Statement of company's objects (2 pages) |
19 October 2017 | Re-registration of Memorandum and Articles (20 pages) |
19 October 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
23 August 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Notification of a person with significant control statement (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 November 2016 | Registration of charge 016260270007, created on 30 November 2016 (23 pages) |
30 November 2016 | Registration of charge 016260270007, created on 30 November 2016 (23 pages) |
13 October 2016 | Appointment of Mr Patrick Wilhelm Leibold as a director on 10 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Patrick Wilhelm Leibold as a director on 10 October 2016 (2 pages) |
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
13 September 2016 | Resolutions
|
13 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
2 September 2016 | Termination of appointment of Ulf Skold as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Annemarie Gardshol as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Annemarie Gardshol as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Ulf Skold as a director on 1 September 2016 (1 page) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
2 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
12 July 2016 | Resolutions
|
12 July 2016 | Resolutions
|
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
7 July 2015 | Second filing of SH01 previously delivered to Companies House
|
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 June 2015 | Appointment of Annemarie Gardshol as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Per Johan Ture Samuelson as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Per Johan Ture Samuelson as a director on 23 June 2015 (1 page) |
23 June 2015 | Appointment of Annemarie Gardshol as a director on 23 June 2015 (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
23 April 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 30 December 2014
|
21 November 2014 | Termination of appointment of Tommi Krister Hanninen as a director on 14 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Tommi Krister Hanninen as a director on 14 November 2014 (1 page) |
21 August 2014 | Appointment of Mr Tommi Krister Hanninen as a director on 21 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Tommi Krister Hanninen as a director on 21 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 December 2013 | Auditor's resignation (1 page) |
30 December 2013 | Auditor's resignation (1 page) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
16 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 13 December 2012
|
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Director's details changed for Mr Robin Jonathan Olver on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Secretary's details changed for Mr Robin Jonathan Olver on 16 August 2012 (1 page) |
16 August 2012 | Secretary's details changed for Mr Robin Jonathan Olver on 16 August 2012 (1 page) |
16 August 2012 | Director's details changed for Mr Robin Jonathan Olver on 16 August 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 January 2012 | Appointment of Mr Anthony John Plummer as a director (2 pages) |
13 January 2012 | Appointment of Mr Anthony John Plummer as a director (2 pages) |
13 January 2012 | Termination of appointment of John Carter as a director (1 page) |
13 January 2012 | Termination of appointment of John Carter as a director (1 page) |
4 October 2011 | Termination of appointment of Steinar Hoistad as a director (1 page) |
4 October 2011 | Termination of appointment of Steinar Hoistad as a director (1 page) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Steinar Hoistad on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ulf Skold on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Steinar Hoistad on 14 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Ulf Skold on 14 August 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
8 September 2009 | Return made up to 14/08/09; full list of members (5 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 14/08/06; full list of members (3 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
8 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members
|
23 August 2004 | Return made up to 14/08/04; full list of members
|
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: tregoniggie industrial estate falmouth cornwall TR11 4RR (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: tregoniggie industrial estate falmouth cornwall TR11 4RR (1 page) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
5 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
1 June 2002 | Auditor's resignation (1 page) |
1 June 2002 | Auditor's resignation (1 page) |
13 March 2002 | Full accounts made up to 31 December 2001 (21 pages) |
13 March 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 August 2001 | Return made up to 14/08/01; full list of members
|
24 August 2001 | Return made up to 14/08/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | Secretary resigned;director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (8 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
20 August 1999 | Return made up to 14/08/99; no change of members (8 pages) |
20 August 1999 | Return made up to 14/08/99; no change of members (8 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (21 pages) |
10 November 1998 | Auditor's resignation (1 page) |
10 November 1998 | Auditor's resignation (1 page) |
21 August 1998 | Return made up to 14/08/98; no change of members
|
21 August 1998 | Return made up to 14/08/98; no change of members
|
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (8 pages) |
4 September 1997 | Return made up to 14/08/97; full list of members (8 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Return made up to 14/08/96; no change of members (6 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
3 April 1996 | Director resigned;new director appointed (2 pages) |
1 September 1995 | Return made up to 14/08/95; no change of members
|
1 September 1995 | Return made up to 14/08/95; no change of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (244 pages) |
12 September 1994 | Return made up to 14/08/94; full list of members
|
12 September 1994 | Return made up to 14/08/94; full list of members
|
5 September 1993 | Return made up to 14/08/93; no change of members
|
5 September 1993 | Return made up to 14/08/93; no change of members
|
17 October 1992 | Return made up to 14/08/92; no change of members (6 pages) |
17 October 1992 | Return made up to 14/08/92; no change of members (6 pages) |
23 August 1991 | Return made up to 14/08/91; full list of members (8 pages) |
23 August 1991 | Return made up to 14/08/91; full list of members (8 pages) |
26 September 1990 | Return made up to 13/09/90; full list of members (5 pages) |
26 September 1990 | Return made up to 13/09/90; full list of members (5 pages) |
2 August 1990 | Re-registration of Memorandum and Articles (34 pages) |
2 August 1990 | Re-registration of Memorandum and Articles (34 pages) |
2 August 1990 | Resolutions
|
2 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 August 1990 | Resolutions
|
30 July 1990 | Resolutions
|
30 July 1990 | Resolutions
|
26 January 1990 | Director resigned (2 pages) |
26 January 1990 | Director resigned (2 pages) |
1 November 1989 | Return made up to 19/06/89; full list of members (10 pages) |
1 November 1989 | Return made up to 19/06/89; full list of members (10 pages) |
10 October 1989 | Company name changed roffs stralfors LIMITED\certificate issued on 11/10/89 (2 pages) |
10 October 1989 | Company name changed roffs stralfors LIMITED\certificate issued on 11/10/89 (2 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|
20 June 1989 | Resolutions
|
20 June 1989 | Resolutions
|
13 February 1989 | Company name changed\certificate issued on 13/02/89 (2 pages) |
13 February 1989 | Company name changed\certificate issued on 13/02/89 (2 pages) |
19 February 1987 | Gazettable document (23 pages) |
19 February 1987 | Gazettable document (23 pages) |
31 March 1982 | Incorporation (15 pages) |
31 March 1982 | Incorporation (15 pages) |