Dublin
Ohio 43017
United States
Director Name | Mr Jeff Vogel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2013(29 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 08 July 2014) |
Role | Vice President & Corporate Controller |
Country of Residence | United States |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Colin Anthony Howell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 March 2001) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Haytor Main Street East Haddon Northampton NN6 8BU |
Director Name | Mr Martin Makey |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 October 2000) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Parsonage Farmhouse Kelvedon Road Messing Colchester Essex CO5 9TA |
Director Name | Mr David George Thomas Linnell |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 July 1994) |
Role | Business Executive |
Correspondence Address | The Old Rectory Titchmarsh Kettering Northants NN14 3DG |
Director Name | Huw Roderic Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 1996) |
Role | Business Executive |
Correspondence Address | 26 Chattaway Drive Balsall Common Coventry Warwickshire CV7 7QH |
Secretary Name | Roger Alan Lones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 17 Tilbury Rise East Haddon Northampton Northamptonshire NN6 8BW |
Director Name | Dr David Leslie Speirs |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2000) |
Role | Business Executive |
Correspondence Address | 14 Walnut Tree Close Kenilworth Warwickshire CV8 2NF |
Secretary Name | Ian David Easton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(11 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 2000) |
Role | Company Director |
Correspondence Address | 19 Timber Court Rugby Warwickshire CV22 5AZ |
Director Name | Andrew Paul Weatherstone |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2001) |
Role | Finance Director |
Correspondence Address | Nirenna 75 Pilkington Avenue Sutton Coldfield West Midlands B72 1LG |
Secretary Name | Andrew Paul Weatherstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Nirenna 75 Pilkington Avenue Sutton Coldfield West Midlands B72 1LG |
Director Name | John Reid Porter |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Chief Financial Officer |
Correspondence Address | 12930-34th Ave N Plymouth 55441 Mn 55441 |
Director Name | Carl Everett Nelson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2002) |
Role | Vp |
Correspondence Address | 762 Labore Road Little Canada 55117 Ramsey Mn Foreign |
Secretary Name | John Reid Porter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 October 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2001) |
Role | Chief Financial Officer |
Correspondence Address | 12930-34th Ave N Plymouth 55441 Mn 55441 |
Director Name | Roger Alan Lones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Tilbury Rise East Haddon Northampton Northamptonshire NN6 8BW |
Director Name | Donald Patrick Lorraine |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 March 2006) |
Role | Company Director |
Correspondence Address | 5 Wells Cottage,30 The High Street Great Doddington Wellingborough Northamptonshire NN29 7TQ |
Secretary Name | Roger Alan Lones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 17 Tilbury Rise East Haddon Northampton Northamptonshire NN6 8BW |
Director Name | Daniel Moorse |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2002(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2003) |
Role | Accountant |
Correspondence Address | 14563 Bluebird Trail Prior Lake Minnesota 55372 United States |
Director Name | Ben R Yorks |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 December 2002) |
Role | President Ceo |
Correspondence Address | 1623 Pinnacle Point Alcoa Tennessee 37701 United States |
Director Name | Steven Robert Crandall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2002(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2003) |
Role | Accountant |
Correspondence Address | 1128 Oxford Hills Drive Maryville Tennessee 37803 United States |
Director Name | Mervin Dunn |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 4737 Yantis Drive New Albany Ohio 43054 United States |
Director Name | Mrs Grainne Haniff |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2009) |
Role | Accountant |
Correspondence Address | 4 Crowberry Avenue Moulton Leys Northampton NN3 7BN |
Secretary Name | Mrs Grainne Haniff |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2004(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2009) |
Role | Accountant |
Correspondence Address | 4 Crowberry Avenue Moulton Leys Northampton NN3 7BN |
Director Name | William Gordon Boyd |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 September 2009) |
Role | President |
Country of Residence | United States |
Correspondence Address | 39 Woolstone Close Manfield Grange Northampton NN3 6QJ |
Director Name | James F Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2006(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2009) |
Role | Vice President |
Correspondence Address | 7273 Scioto Chase Blvd. Powell Franklin Ohio 43065 United States |
Director Name | Peter Anthony Jordan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Ancona Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7FN |
Secretary Name | Peter Anthony Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 5 Ancona Gardens Shenley Brook End Milton Keynes Buckinghamshire MK5 7FN |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
17.2m at £0.05 | Bank Of America Nominees LTD 63.23% Ordinary |
---|---|
10m at £0.05 | Cvs LTD 36.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,553,000 |
Current Liabilities | £5,989,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 October 2013 | Registered office address changed from Stone Circle Road Round Spinney Northampton NN3 8RS on 15 October 2013 (2 pages) |
14 October 2013 | Appointment of a voluntary liquidator (1 page) |
14 October 2013 | Resolutions
|
14 October 2013 | Declaration of solvency (3 pages) |
1 July 2013 | Appointment of Mr Jeff Vogel as a director (2 pages) |
28 June 2013 | Termination of appointment of Mervin Dunn as a director (1 page) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Statement by directors (2 pages) |
22 May 2013 | Solvency statement dated 20/05/13 (1 page) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Resolutions
|
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
16 November 2012 | Auditor's resignation (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Director's details changed for Chad M Utrup on 4 January 2012 (2 pages) |
17 July 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Chad M Utrup on 4 January 2012 (2 pages) |
17 July 2012 | Termination of appointment of Peter Jordan as a secretary (1 page) |
17 July 2012 | Director's details changed for Mervin Dunn on 4 January 2012 (2 pages) |
17 July 2012 | Termination of appointment of Peter Jordan as a director (1 page) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mervin Dunn on 24 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Chad M Utrup on 24 April 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 September 2009 | Appointment terminated director william boyd (1 page) |
24 September 2009 | Director and secretary appointed peter anthony jordan (1 page) |
15 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 24/04/08; full list of members (5 pages) |
17 April 2009 | Appointment terminated secretary grainne haniff (1 page) |
17 April 2009 | Appointment terminated director james williams (1 page) |
17 April 2009 | Appointment terminated director grainne haniff (1 page) |
27 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Full accounts made up to 31 December 2006 (14 pages) |
8 May 2007 | Return made up to 24/04/07; no change of members
|
5 April 2007 | Full accounts made up to 31 December 2005 (14 pages) |
20 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | New director appointed (2 pages) |
26 June 2006 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
26 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 May 2005 | Return made up to 11/05/05; full list of members (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 August 2004 | Particulars of mortgage/charge (16 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | New secretary appointed;new director appointed (1 page) |
16 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
14 June 2003 | Return made up to 17/05/03; no change of members (8 pages) |
15 April 2003 | Particulars of mortgage/charge (14 pages) |
23 December 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 June 2002 | Return made up to 17/05/02; no change of members (8 pages) |
22 April 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Secretary resigned;director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 February 2002 | New director appointed (2 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (36 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 August 2001 | Return made up to 17/05/01; bulk list available separately
|
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Particulars of mortgage/charge (22 pages) |
30 March 2001 | Particulars of mortgage/charge (21 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2001 | Ad 12/03/01--------- £ si [email protected]=500000 £ ic 859923/1359923 (2 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
29 March 2001 | Director resigned (1 page) |
26 February 2001 | Resolutions
|
14 December 2000 | 429DEC agreed with quality team (2 pages) |
7 December 2000 | Re-registration of Memorandum and Articles (55 pages) |
7 December 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 December 2000 | Application for reregistration from PLC to private (1 page) |
7 December 2000 | Resolutions
|
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2000 | Ad 25/10/00--------- £ si [email protected]=4142 £ ic 855781/859923 (3 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
21 October 2000 | Particulars of mortgage/charge (67 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
28 June 2000 | Full group accounts made up to 31 December 1999 (51 pages) |
5 June 2000 | Return made up to 17/05/00; bulk list available separately (8 pages) |
8 July 1999 | Secretary's particulars changed (1 page) |
27 May 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
27 May 1999 | Return made up to 17/05/99; bulk list available separately (5 pages) |
10 April 1999 | Ad 12/03/99--------- £ si [email protected]=3750 £ ic 852031/855781 (2 pages) |
23 October 1998 | Ad 14/09/98--------- £ si [email protected]=839 £ ic 851192/852031 (2 pages) |
23 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
28 May 1998 | Return made up to 17/05/98; bulk list available separately (7 pages) |
27 May 1998 | Resolutions
|
27 May 1998 | Resolutions
|
17 April 1998 | Ad 16/03/98--------- £ si [email protected]=750 £ ic 850442/851192 (2 pages) |
31 March 1998 | Ad 19/03/98--------- £ si [email protected]=50 £ ic 850392/850442 (2 pages) |
31 March 1998 | Ad 19/03/98--------- £ si [email protected]=50 £ ic 850342/850392 (2 pages) |
9 March 1998 | Resolutions
|
5 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
1 October 1997 | Ad 23/09/97--------- £ si [email protected]=100 £ ic 850242/850342 (2 pages) |
12 September 1997 | Resolutions
|
7 July 1997 | Ad 19/06/97--------- £ si [email protected]=139 £ ic 850053/850192 (2 pages) |
8 June 1997 | Return made up to 17/05/97; bulk list available separately
|
25 May 1997 | Full group accounts made up to 31 December 1996 (44 pages) |
17 April 1997 | Ad 02/04/97--------- £ si [email protected]=750 £ ic 849303/850053 (2 pages) |
8 April 1997 | Ad 14/03/97--------- £ si [email protected]=50 £ ic 849253/849303 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
10 October 1996 | Return made up to 17/05/96; bulk list available separately (5 pages) |
6 October 1996 | Director resigned (1 page) |
26 July 1996 | Ad 04/07/96--------- £ si [email protected]=100 £ ic 849153/849253 (2 pages) |
5 July 1996 | Cancellation share premium acct (2 pages) |
5 July 1996 | Certificate of cancellation of share premium account (1 page) |
21 June 1996 | Full group accounts made up to 31 December 1995 (44 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
6 May 1996 | Ad 18/04/96--------- £ si [email protected]=2564 £ ic 809143/811707 (2 pages) |
29 April 1996 | Resolutions
|
21 September 1995 | Ad 08/09/95--------- £ si [email protected]=4494 £ ic 804649/809143 (2 pages) |
25 July 1995 | Ad 05/07/95--------- £ si [email protected]=857 £ ic 803792/804649 (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
30 May 1995 | Return made up to 17/05/95; bulk list available separately
|
4 May 1995 | Ad 26/04/95--------- £ si [email protected]=9100 £ ic 793692/802792 (2 pages) |
9 June 1994 | Return made up to 17/05/94; bulk list available separately
|
27 May 1994 | Full group accounts made up to 31 December 1993 (40 pages) |
14 July 1993 | Return made up to 17/05/93; bulk list available separately
|
12 July 1993 | Full group accounts made up to 31 December 1992 (38 pages) |
7 October 1992 | Full group accounts made up to 31 December 1991 (37 pages) |
18 June 1992 | Return made up to 17/05/92; bulk list available separately (5 pages) |
15 July 1991 | Return made up to 06/06/91; full list of members (7 pages) |
19 June 1991 | Full accounts made up to 31 December 1990 (36 pages) |
11 June 1990 | Return made up to 17/05/90; full list of members (6 pages) |
17 July 1989 | Return made up to 12/05/89; bulk list available separately (7 pages) |
16 March 1989 | Listing of particulars (54 pages) |
5 December 1988 | Return made up to 07/09/88; full list of members (11 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 November 1988 | Company name changed jmh holdings LIMITED\certificate issued on 08/11/88 (2 pages) |
14 January 1988 | Return made up to 31/08/87; full list of members (6 pages) |
20 August 1986 | Full accounts made up to 31 December 1985 (19 pages) |
20 August 1986 | Return made up to 03/04/86; full list of members (7 pages) |
6 September 1984 | Company name changed\certificate issued on 06/09/84 (3 pages) |
25 April 1984 | Certificate of incorporation (1 page) |