Urmston
Manchester
M41 5SS
Director Name | Ricky William Robert Forsyth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Amy Gagnon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 January 2024(41 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Cheif Accounting Officer |
Country of Residence | United States |
Correspondence Address | 23 Keewaydin Drive Suite 300 Salem, Rockingham County New Hampshire 03079 |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Kenneth Ernest Foden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1992) |
Role | Financial Controller |
Correspondence Address | 61 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Director Name | Mr David Watson Gieve |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Blair Bank Kames By Tighnabruaich Argyll |
Director Name | Lindsay Murray Sedwick |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Corporate Treasurer |
Correspondence Address | Standex International Corporation 6 Manor Parkway Salem Nh 03079 United States |
Secretary Name | Kenneth Ernest Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 1992) |
Role | Company Director |
Correspondence Address | 61 Adelaide Road Bramhall Stockport Cheshire SK7 1NR |
Director Name | Thomas Howard Dewitt |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 December 1991(9 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Executive Vice President |
Correspondence Address | Standex International Corporation 6 Manor Parkway Salem Nh 03079 United States |
Director Name | Mark Richard Hampton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 Chesterfield Close Eythrope Road Stone Buckinghamshire HP17 8PY |
Secretary Name | Mark Richard Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 3 Chesterfield Close Eythrope Road Stone Buckinghamshire HP17 8PY |
Director Name | James Lawrence Mettling |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1997(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2012) |
Role | Director Of Human Resources |
Correspondence Address | 11 Middlebury Lane Beverly Massachusetts 01915 United States |
Director Name | Edward Francis Paquette |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 88 Columbine Road Milton 02186 Massachusetts United States |
Director Name | Robert James Brindle |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(16 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 22 Brookfield Close Milton Under Wychwood Chipping Norton Oxfordshire OX7 6JQ |
Secretary Name | Robert James Brindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 22 Brookfield Close Milton Under Wychwood Chipping Norton Oxfordshire OX7 6JQ |
Director Name | Adrian Nicholas Hayes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 24 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 7 Rowan Way Woodford Halse Daventry Northamptonshire NN11 3TH |
Director Name | Daniel C Potter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2001(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Treasurer Tax Director |
Correspondence Address | 17 Catesby Lane Bedford New Hampshire 03110 United States |
Director Name | Timothy O'Neil |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2003(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2007) |
Role | Finance |
Correspondence Address | 108 Pearl Street Reading Mass. 01867 United States |
Director Name | Mr David Anthony Weston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Farlaine Road Eastbourne East Sussex BN21 1XQ |
Director Name | Garry Clifton Saunders |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 40 Morley Road Tonbridge Kent TN9 1RA |
Director Name | Sean Valashinas |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2007(25 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 January 2024) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 23 Keewaydin Drive, Suite 300 Salem Rockingham County 03079-2481 |
Director Name | Stephen Neil Brockett |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Morley Road Tonbridge Kent TN9 1RA |
Director Name | Mr Michael Pattison |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2012(30 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2016) |
Role | Vice President Of Human Resources |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Suite 300 Salem Rockingham County New Hamshire 03079 |
Director Name | Mr Robert John Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(31 years after company formation) |
Appointment Duration | 6 years (resigned 14 November 2019) |
Role | Sole Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ross George McGovern |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2007(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 30 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
17 December 2020 | Director's details changed for Sean Valashinas on 11 December 2020 (2 pages) |
---|---|
17 December 2020 | Change of details for Standex International Corporation as a person with significant control on 11 December 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 31 May 2019 (4 pages) |
27 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Robert John Gibson as a director on 14 November 2019 (1 page) |
8 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
16 January 2019 | Director's details changed for Sean Valashinas on 28 December 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
18 October 2018 | Termination of appointment of Ross George Mcgovern as a director on 17 October 2018 (1 page) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Standex International Corporation as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Notification of Standex International Corporation as a person with significant control on 6 April 2016 (2 pages) |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
27 December 2017 | Withdrawal of a person with significant control statement on 27 December 2017 (2 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Ricky William Robert Forsyth as a director on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Ricky William Robert Forsyth as a director on 11 December 2017 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
29 April 2016 | Appointment of Ross George Mcgovern as a director on 11 April 2016 (2 pages) |
29 April 2016 | Appointment of Ross George Mcgovern as a director on 11 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Michael Pattison as a director on 11 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Michael Pattison as a director on 11 April 2016 (1 page) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
26 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 (18 pages) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2013 (18 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 May 2014 (4 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 31 May 2013 (4 pages) |
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 November 2013 | Appointment of Mr Robin John Gibson as a director on 28 October 2013
|
4 November 2013 | Termination of appointment of Stephen Brockett as a director (1 page) |
4 November 2013 | Termination of appointment of Stephen Brockett as a director (1 page) |
4 November 2013 | Appointment of Mr Robin John Gibson as a director on 28 October 2013
|
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Termination of appointment of James Mettling as a director
|
5 December 2012 | Appointment of Michael Pattison as a director
|
5 December 2012 | Appointment of Michael Pattison as a director
|
5 December 2012 | Termination of appointment of James Mettling as a director
|
2 October 2012 | Termination of appointment of James Mettling as a director (1 page) |
2 October 2012 | Appointment of Mr Michael Pattison as a director (2 pages) |
2 October 2012 | Appointment of Mr Michael Pattison as a director (2 pages) |
2 October 2012 | Termination of appointment of James Mettling as a director (1 page) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 May 2011 (4 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
15 December 2011 | Termination of appointment of Garry Saunders as a director (1 page) |
15 December 2011 | Termination of appointment of Garry Saunders as a director (1 page) |
4 January 2011 | Director's details changed for Sean Valashinas on 17 February 2010 (2 pages) |
4 January 2011 | Director's details changed for Sean Valashinas on 17 February 2010 (2 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Appointment of James Fletcher as a director (3 pages) |
23 December 2010 | Appointment of James Fletcher as a director (3 pages) |
13 December 2010 | Termination of appointment of Robert Brindle as a director (1 page) |
13 December 2010 | Termination of appointment of Robert Brindle as a director (1 page) |
10 December 2010 | Termination of appointment of Robert Brindle as a secretary (1 page) |
10 December 2010 | Termination of appointment of Robert Brindle as a secretary (1 page) |
3 December 2010 | Termination of appointment of Robert Brindle as a director (2 pages) |
3 December 2010 | Appointment of Stephen Neil Brockett as a director (3 pages) |
3 December 2010 | Termination of appointment of Robert Brindle as a director (2 pages) |
3 December 2010 | Appointment of Stephen Neil Brockett as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
9 January 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
9 January 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
9 January 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from, 8-10 new fetter lane, london, EC4A 1RS (1 page) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
27 November 2008 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
12 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 40 morley road tonbridge kent TN9 1RA (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 40 morley road, tonbridge, kent TN9 1RA (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
20 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Return made up to 17/12/05; full list of members
|
4 April 2006 | Return made up to 17/12/05; full list of members
|
8 June 2005 | Registered office changed on 08/06/05 from: stanton harcourt road, eynsham, oxford, OX29 4JE (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: stanton harcourt road eynsham oxford OX29 4JE (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
23 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 17/12/04; full list of members (8 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
15 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
12 November 2002 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
11 January 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members
|
9 January 2002 | Return made up to 29/12/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
15 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members
|
12 January 2000 | Return made up to 29/12/99; full list of members
|
11 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
11 January 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
15 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members
|
12 January 1998 | Return made up to 29/12/97; no change of members
|
6 January 1998 | Director resigned (1 page) |
6 January 1998 | Director resigned (1 page) |
14 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
14 January 1997 | Accounts for a dormant company made up to 31 May 1996 (4 pages) |
14 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
10 January 1996 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 October 1982 | Incorporation (25 pages) |
7 October 1982 | Incorporation (25 pages) |