London
W1U 6PL
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(30 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 10 June 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 10 June 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Anthony Michael Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 4 Highfield Rowdow Lane Knatts Valley Sevenoaks Kent TN15 6XN |
Director Name | Mr Robert Edward Fowler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 1999) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Foord Road Lenham Maidstone Kent ME17 2QN |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 October 2004) |
Role | Finance Director |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Brian Stanley Fix |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Tilehurst Well Lane Danbury Chelmsford Essex CM3 4AB |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Christopher Charles Cahn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 1999) |
Role | Sales Director |
Correspondence Address | 39 Anchorage Point Cuba Street London E14 8NF |
Director Name | Mr Norman Arthur Essex |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | Elm Green Farm Danbury Chelmsford Essex CM3 4DW |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 December 1997) |
Role | Point Of Sale-Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Warren Stafford Godridge |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1998) |
Role | Production Director |
Correspondence Address | Aurora Three South Dock Marina Rope Street London SE16 1TX |
Director Name | Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 26 December 1997) |
Role | Commercial Director |
Correspondence Address | 33 Lizban Street London SE3 8SS |
Director Name | Andrew Robert Hampson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(14 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 December 1997) |
Role | Sales & Marketing Director |
Correspondence Address | 16 Codling Close London E1 |
Director Name | William Shaw McLaughlin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(16 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 The Hawthorns Charvil RG10 9TS |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(28 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Registered Address | 6 York Street London W1U 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2.6m at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (3 pages) |
12 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
19 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
4 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (2 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
4 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK105JZ on 1 December 2009 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
14 November 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (8 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
2 September 2005 | Full accounts made up to 31 October 2004 (9 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK27 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK27 6TF (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
27 April 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 20/04/04; full list of members (8 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
23 May 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (8 pages) |
14 April 2003 | Company name changed coutts packaging LIMITED\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed coutts packaging LIMITED\certificate issued on 13/04/03 (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
15 June 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 30 December 2000 (13 pages) |
12 June 2001 | Full accounts made up to 30 December 2000 (13 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
16 May 2000 | Auditor's resignation (1 page) |
16 May 2000 | Auditor's resignation (1 page) |
9 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (22 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (22 pages) |
13 April 2000 | Full accounts made up to 1 January 2000 (22 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
26 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
26 April 1999 | Return made up to 20/04/99; full list of members (8 pages) |
12 March 1999 | Full accounts made up to 2 January 1999 (23 pages) |
12 March 1999 | Full accounts made up to 2 January 1999 (23 pages) |
12 March 1999 | Full accounts made up to 2 January 1999 (23 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Return made up to 20/04/98; full list of members (8 pages) |
7 May 1998 | Full accounts made up to 27 December 1997 (23 pages) |
7 May 1998 | Return made up to 20/04/98; full list of members (8 pages) |
7 May 1998 | Full accounts made up to 27 December 1997 (23 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
24 December 1997 | Company name changed C. A. coutts LIMITED\certificate issued on 24/12/97 (4 pages) |
24 December 1997 | Company name changed C. A. coutts LIMITED\certificate issued on 24/12/97 (4 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
28 April 1997 | Full accounts made up to 28 December 1996 (24 pages) |
28 April 1997 | Full accounts made up to 28 December 1996 (24 pages) |
28 April 1997 | Return made up to 20/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 20/04/97; full list of members (8 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Director's particulars changed (1 page) |
30 April 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members
|
30 April 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
30 April 1996 | Return made up to 20/04/96; full list of members
|
2 April 1996 | Director's particulars changed (1 page) |
2 April 1996 | Director's particulars changed (1 page) |
12 September 1995 | Resolutions
|
12 September 1995 | Resolutions
|
12 June 1995 | Ad 05/06/95--------- £ si 5000@1=5000 £ ic 2674950/2679950 (2 pages) |
12 June 1995 | Ad 06/06/95--------- £ si 115750@1=115750 £ ic 2559200/2674950 (4 pages) |
12 June 1995 | Ad 06/06/95--------- £ si 115750@1=115750 £ ic 2559200/2674950 (4 pages) |
12 June 1995 | Ad 05/06/95--------- £ si 5000@1=5000 £ ic 2674950/2679950 (2 pages) |
23 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
23 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
23 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
9 April 1995 | Ad 14/10/94--------- £ si 354200@1 (2 pages) |
9 April 1995 | Statement of affairs (110 pages) |
9 April 1995 | Statement of affairs (110 pages) |
9 April 1995 | Ad 14/10/94--------- £ si 354200@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | Resolutions
|
8 June 1993 | Particulars of mortgage/charge (3 pages) |
8 June 1993 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Memorandum and Articles of Association (36 pages) |
3 April 1992 | Memorandum and Articles of Association (36 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 December 1982 | Particulars of mortgage/charge (3 pages) |
15 December 1982 | Particulars of mortgage/charge (3 pages) |
28 October 1982 | Certificate of incorporation (1 page) |
28 October 1982 | Certificate of incorporation (1 page) |