Greenwood Place
Highgate Rd Kentish Town
London
NW5 1LB
Director Name | Mr Daniel Shalom Taragan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 May 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 June 2017) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Director Name | Mr Samuel Vlodinger |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 May 2011(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 20 June 2017) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Director Name | Mr Yehuda Cohen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 17 May 2012(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 June 2017) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Director Name | Mr Moshe Steingart |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1993) |
Role | Company Director |
Correspondence Address | Clal House 5 Druyanov Street Tel Aviv 63143 Foreign |
Director Name | Gershon Patron |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | PO Box 1877 Kiryat Gat82100 Israel |
Director Name | Mr Joseph Thomas Mellotte |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 34 St Crispins Close Hampstead London NW3 2QF |
Director Name | Mr Moshe Langleib |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Pob 187 Kiryat Gat 82100 Foreign |
Director Name | Mordechai Brown |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | PO Box 187 Kiryat Gat 82100 Israel |
Director Name | Mr Anthony Ballantyne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 24 Burnet Avenue Burpham Guildford Surrey GU1 1YD |
Secretary Name | Brian Arthur Fackey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 10 Tarn Brow Aughton Ormskirk Lancashire L39 4SS |
Secretary Name | Mr Robin Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 1992) |
Role | Accountant |
Correspondence Address | 17 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Secretary Name | David John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | The Farthings 83 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | Mr Eliezer Leo Blatt |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 1992(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 1994) |
Role | Financial Director |
Correspondence Address | 27 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | David John Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | The Farthings 83 Castle Green Westbrook Warrington Cheshire WA5 5XB |
Director Name | David Anthony Lobb |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | Shmuel Sadot |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 May 1995(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2000) |
Role | Financial Director |
Correspondence Address | 60 Levin Epstein Str Rehovot Israel |
Director Name | Mr Robin Harrison |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 17 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Secretary Name | Mr Robin Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 17 Acres Brook Road Higham Burnley Lancashire BB12 9BY |
Director Name | Raymond Archibald Walters |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | Nightingale Cnr Nightingale Road Bushey Watford Hertfordshire WD2 3NJ |
Director Name | Offer Gilboa |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2000(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 May 2011) |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | Ramot Hashavim Beit Ha'Am 13 Foreign Israel |
Director Name | Schmuel Landau |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 May 2000(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 19 Hibner Street Petach Tikva Israel 49400 |
Secretary Name | Ilan Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 25 Hagalil Street Kfar Sava Israel |
Director Name | Micha Ronen |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2004(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2006) |
Role | Finance Director |
Correspondence Address | Golani 82 Kfar Yona Israel |
Director Name | Doron Abramovitch |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 2006(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2011) |
Role | Finance Director |
Country of Residence | Israel |
Correspondence Address | 8b Hazait Street Neva Yehuda Rehovot Israel |
Secretary Name | Mr Shlomo Moran |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 April 2008(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2012) |
Role | Planning Manager |
Correspondence Address | 15 Jabotinsky Gedera 70700 |
Director Name | Mr Moshe Gadot Giradi |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 2011(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2013) |
Role | Marketing Director |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Director Name | Mr Sharon Torati |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 May 2011(27 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2012) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Secretary Name | Mr Robin Harrison |
---|---|
Status | Resigned |
Appointed | 16 May 2012(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 August 2013) |
Role | Company Director |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Secretary Name | Mr Neville Critoph |
---|---|
Status | Resigned |
Appointed | 28 August 2013(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
Website | www.bagir.com |
---|
Registered Address | Units 13-15 Deane House Studios Greenwood Place Highgate Rd Kentish Town London NW5 1LB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
100 at £1 | Bagir (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,460,993 |
Gross Profit | £228,640 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Application to strike the company off the register (3 pages) |
19 July 2016 | Restoration by order of the court (4 pages) |
19 July 2016 | Restoration by order of the court (4 pages) |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 August 2015 | Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Neville Critoph as a secretary on 10 July 2015 (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2015 | Application to strike the company off the register (3 pages) |
11 May 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (5 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2013 | Appointment of Mr Neville Critoph as a secretary (1 page) |
28 August 2013 | Termination of appointment of Robin Harrison as a secretary (1 page) |
28 August 2013 | Termination of appointment of Robin Harrison as a secretary (1 page) |
28 August 2013 | Appointment of Mr Neville Critoph as a secretary (1 page) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
28 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 February 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 February 2013 | Termination of appointment of Moshe Gadot Giradi as a director (1 page) |
15 February 2013 | Termination of appointment of Moshe Gadot Giradi as a director (1 page) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
28 August 2012 | Termination of appointment of Shlomo Moran as a secretary (1 page) |
28 August 2012 | Appointment of Mr Robin Harrison as a secretary (1 page) |
28 August 2012 | Termination of appointment of Shlomo Moran as a secretary (1 page) |
28 August 2012 | Appointment of Mr Robin Harrison as a secretary (1 page) |
24 July 2012 | Director's details changed for Mr. Craig Mnning on 13 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Director's details changed for Mr. Craig Mnning on 13 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Appointment of Mr Yehuda Cohen as a director (2 pages) |
22 May 2012 | Termination of appointment of Sharon Torati as a director (1 page) |
22 May 2012 | Termination of appointment of Sharon Torati as a director (1 page) |
22 May 2012 | Appointment of Mr Yehuda Cohen as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 September 2011 | Appointment of Mr. Craig Mnning as a director (2 pages) |
26 September 2011 | Appointment of Mr. Craig Mnning as a director (2 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Offer Gilboa as a director (1 page) |
23 June 2011 | Termination of appointment of Offer Gilboa as a director (1 page) |
22 June 2011 | Appointment of Mr Moshe Gadot Giradi as a director (2 pages) |
22 June 2011 | Termination of appointment of Doron Abramovitch as a director (1 page) |
22 June 2011 | Appointment of Samuel Vlodinger as a director (2 pages) |
22 June 2011 | Appointment of Mr Sharon Torati as a director (2 pages) |
22 June 2011 | Appointment of Samuel Vlodinger as a director (2 pages) |
22 June 2011 | Appointment of Mr Moshe Gadot Giradi as a director (2 pages) |
22 June 2011 | Appointment of Mr Sharon Torati as a director (2 pages) |
22 June 2011 | Appointment of Daniel Taragan as a director (2 pages) |
22 June 2011 | Termination of appointment of Doron Abramovitch as a director (1 page) |
22 June 2011 | Appointment of Daniel Taragan as a director (2 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
15 May 2008 | Secretary appointed mr shlomo moran (1 page) |
15 May 2008 | Secretary appointed mr shlomo moran (1 page) |
14 May 2008 | Appointment terminated director anthony ballantyne (1 page) |
14 May 2008 | Appointment terminated secretary ilan roth (1 page) |
14 May 2008 | Appointment terminated secretary ilan roth (1 page) |
14 May 2008 | Appointment terminated director anthony ballantyne (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 99 baker street london W1U 6FF (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
16 February 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 February 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
30 July 2004 | Return made up to 14/07/04; full list of members (8 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 14/07/03; full list of members (8 pages) |
23 July 2002 | Return made up to 14/07/02; full list of members
|
23 July 2002 | Return made up to 14/07/02; full list of members
|
17 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 1-3 grimrod place east gillibrands skelmersdale lancashire WN8 9UA (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 1-3 grimrod place east gillibrands skelmersdale lancashire WN8 9UA (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
11 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
11 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 14/07/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
19 July 1999 | Return made up to 14/07/99; full list of members
|
19 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 July 1999 | Return made up to 14/07/99; full list of members
|
19 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 April 1999 | Auditor's resignation (1 page) |
6 April 1999 | Auditor's resignation (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Return made up to 21/07/98; no change of members (6 pages) |
27 July 1998 | Return made up to 21/07/98; no change of members (6 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
2 May 1997 | Secretary resigned;director resigned (1 page) |
2 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
28 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 July 1996 | Return made up to 25/07/96; full list of members (8 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 August 1995 | Return made up to 25/07/95; no change of members
|
1 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 August 1995 | Return made up to 25/07/95; no change of members
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
21 February 1995 | New director appointed (2 pages) |
21 February 1995 | New director appointed (2 pages) |
11 January 1995 | Director resigned (2 pages) |
11 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
2 August 1994 | Return made up to 25/07/94; no change of members
|
2 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 August 1994 | Return made up to 25/07/94; no change of members
|
26 November 1993 | Director resigned (2 pages) |
26 November 1993 | Director resigned (2 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
9 November 1993 | Return made up to 26/07/93; full list of members
|
9 November 1993 | Return made up to 26/07/93; full list of members
|
21 May 1993 | New director appointed (2 pages) |
21 May 1993 | New director appointed (2 pages) |
22 February 1993 | Director resigned (2 pages) |
22 February 1993 | Director resigned (2 pages) |
7 December 1992 | New director appointed (2 pages) |
7 December 1992 | New director appointed (2 pages) |
8 September 1992 | Return made up to 26/07/92; no change of members
|
8 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
8 September 1992 | Return made up to 26/07/92; no change of members
|
8 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
24 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
24 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1991 | Registered office changed on 07/10/91 from: scottish provident house 52 brown street manchester M2 2LD (1 page) |
7 October 1991 | Registered office changed on 07/10/91 from: scottish provident house 52 brown street manchester M2 2LD (1 page) |
7 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 September 1991 | Full accounts made up to 30 November 1990 (9 pages) |
3 September 1991 | Return made up to 24/06/91; no change of members (6 pages) |
3 September 1991 | Full accounts made up to 30 November 1990 (9 pages) |
3 September 1991 | Return made up to 24/06/91; no change of members (6 pages) |
23 May 1991 | Director resigned (2 pages) |
23 May 1991 | Director resigned (2 pages) |
23 May 1991 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
23 May 1991 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
7 September 1990 | New director appointed (2 pages) |
7 September 1990 | New director appointed (2 pages) |
10 October 1989 | Company name changed texmill LIMITED\certificate issued on 11/10/89 (2 pages) |
10 October 1989 | Company name changed texmill LIMITED\certificate issued on 11/10/89 (2 pages) |
25 October 1983 | Certificate of incorporation (1 page) |
25 October 1983 | Incorporation (20 pages) |
25 October 1983 | Certificate of incorporation (1 page) |
25 October 1983 | Incorporation (20 pages) |