London
W1T 4TJ
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, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 November 2014) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
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, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 November 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Peter Royston Brown |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 October 1993) |
Role | Advertising Executive |
Correspondence Address | Chestnut Cottage 43 Moor Lane Wilmslow Cheshire SK9 6AW |
Director Name | Mr John Anthony Gatcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 March 2005) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringley Road Whitefield Manchester Lancashire M25 7LN |
Director Name | Philip Stanley Hackney |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Photographer |
Correspondence Address | Bridge House 76 Runcorn Road, Moore Warrington Cheshire WA4 6TZ |
Director Name | Terence Lee |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 1992) |
Role | Advertising Executive |
Correspondence Address | Robins Ridge 12 Buckbean Way Goostrey Crewe Cheshire CW4 8JJ |
Director Name | Bryan David Winstanley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Photographer |
Correspondence Address | 1 The Meade Wilmslow Cheshire SK9 2JF |
Secretary Name | Mr George Barnes Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 5 Wellgreen Close Hale Barns Altrincham Cheshire WA15 8PT |
Secretary Name | Mr Charles Ian Keirl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Willow Tree Road Altrincham Cheshire WA14 2EQ |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(22 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
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, 5 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, 5 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(26 years, 10 months 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, 3 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 | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Four Ninety LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
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 | 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) |
6 June 2013 | Appointment of Mr Peter David Reid as a director (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 31 January 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) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
24 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) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 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) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
2 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2 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) |
13 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
13 February 2009 | Return made up to 31/01/09; 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) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 31/01/08; full list of members (2 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) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
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) |
6 March 2007 | Registered office changed on 06/03/07 from: queen's avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: c/o media square PLC, clarence mill, clarence road bollington cheshire SK10 5JZ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queen's avenue macclesfield cheshire SK10 2BN (1 page) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (10 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (10 pages) |
17 July 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 31/10/06 to 28/02/06 (1 page) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
14 April 2005 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: floor 7 8 exchange quay salford lancashire M5 3EJ (1 page) |
14 April 2005 | New director appointed (3 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | New secretary appointed;new director appointed (3 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Auditor's resignation (1 page) |
5 April 2005 | Resolutions
|
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
23 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
20 February 2003 | Return made up to 31/01/03; full list of members
|
20 February 2003 | Return made up to 31/01/03; full list of members
|
22 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
29 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 February 2001 | Return made up to 31/01/01; full list of members
|
15 February 2001 | Return made up to 31/01/01; full list of members
|
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (16 pages) |
2 March 2000 | Return made up to 31/01/00; full list of members
|
2 March 2000 | Return made up to 31/01/00; full list of members
|
21 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
12 February 1999 | Return made up to 31/01/99; no change of members (5 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
16 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members
|
27 February 1997 | Return made up to 31/01/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1996 | Return made up to 31/01/96; no change of members
|
19 February 1996 | Return made up to 31/01/96; no change of members
|
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 September 1995 | Location of register of members (1 page) |
7 September 1995 | Location of register of members (1 page) |
27 February 1995 | Return made up to 31/01/95; full list of members (8 pages) |
27 February 1995 | Return made up to 31/01/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 November 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
24 November 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
15 June 1994 | Return made up to 11/05/94; no change of members
|
15 June 1994 | Return made up to 11/05/94; no change of members
|
16 February 1994 | Location of register of members (1 page) |
16 February 1994 | Location of register of members (1 page) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
3 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
16 November 1993 | Director resigned (2 pages) |
16 November 1993 | Director resigned (2 pages) |
2 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 July 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 June 1993 | Return made up to 11/05/93; no change of members (4 pages) |
24 June 1993 | Return made up to 11/05/93; no change of members (4 pages) |
10 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
10 January 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
19 November 1992 | Director resigned (2 pages) |
19 November 1992 | Director resigned (2 pages) |
13 May 1992 | Return made up to 11/05/92; full list of members
|
13 May 1992 | Return made up to 11/05/92; full list of members
|
29 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
29 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
30 May 1991 | Return made up to 11/05/91; no change of members (6 pages) |
30 May 1991 | Return made up to 11/05/91; no change of members (6 pages) |
14 May 1991 | Director resigned;new director appointed (2 pages) |
14 May 1991 | Director resigned;new director appointed (2 pages) |
17 April 1991 | Director resigned (2 pages) |
17 April 1991 | Director resigned (2 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
28 March 1991 | Particulars of mortgage/charge (3 pages) |
16 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
16 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
13 November 1990 | Return made up to 11/08/90; no change of members (6 pages) |
13 November 1990 | Return made up to 11/08/90; no change of members (6 pages) |
18 December 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
18 December 1989 | Accounts for a small company made up to 31 March 1989 (3 pages) |
27 July 1989 | Return made up to 11/05/89; full list of members (5 pages) |
27 July 1989 | Return made up to 11/05/89; full list of members (5 pages) |
23 November 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
23 November 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
30 September 1988 | Company name changed casco 129 LIMITED\certificate issued on 03/10/88 (2 pages) |
30 September 1988 | Company name changed casco 129 LIMITED\certificate issued on 03/10/88 (2 pages) |
16 March 1988 | Return made up to 11/02/88; full list of members (5 pages) |
16 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
16 March 1988 | Return made up to 11/02/88; full list of members (5 pages) |
16 March 1988 | Accounts for a small company made up to 31 March 1987 (3 pages) |
18 February 1988 | Director resigned;new director appointed (2 pages) |
18 February 1988 | Director resigned;new director appointed (2 pages) |
29 July 1987 | Director resigned (2 pages) |
29 July 1987 | Director resigned (2 pages) |
14 April 1987 | Return made up to 12/02/87; full list of members (5 pages) |
14 April 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
14 April 1987 | Accounts for a small company made up to 31 March 1986 (3 pages) |
14 April 1987 | Return made up to 12/02/87; full list of members (5 pages) |
4 September 1986 | Director resigned (2 pages) |
4 September 1986 | Director resigned (2 pages) |
26 June 1986 | Return made up to 13/02/86; full list of members (5 pages) |
26 June 1986 | Return made up to 13/02/86; full list of members (5 pages) |
14 March 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
14 March 1986 | Accounts for a small company made up to 31 March 1985 (3 pages) |
7 June 1984 | Resolutions
|
7 June 1984 | Resolutions
|
14 January 1983 | Incorporation (16 pages) |
14 January 1983 | Incorporation (16 pages) |