London
N3 2HH
Secretary Name | Mrs Harsha Anoj Shah |
---|---|
Status | Closed |
Appointed | 24 October 2016(32 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 25 October 2018) |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road London N20 0RA |
Secretary Name | Mrs Harsha Anoj Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1988(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 10 Long Close Great Oakley Corby Northamptonshire NN18 8HY |
Director Name | Mr Anojkumar Nathalal Shah |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 10 Long Close Great Oakley Corby Northamptonshire NN18 8HY |
Director Name | Mr Jayantilal Nathalal Shah |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 24 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Secretary Name | Mr Kalpesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 24 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Mr Kalpesh Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2009) |
Role | Business Administrator |
Correspondence Address | 24 Hay Close Great Oakley Corby Northamptonshire NN18 8HX |
Director Name | Mrs Harsha Anoj Shah |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Hervey Close London N3 2HH |
Secretary Name | Mr Viral Anoj Shah |
---|---|
Status | Resigned |
Appointed | 12 August 2009(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 115 Hervey Close London N3 2HH |
Website | www.echopackaging.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01536 262888 |
Telephone region | Kettering |
Registered Address | Mountview Court 1148 High Road London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
400k at £1 | Minerva Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,669,741 |
Cash | £385,676 |
Current Liabilities | £26,087 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "printex" sideweld conversion machine -serial no 84159. Fully Satisfied |
---|---|
4 April 1997 | Delivered on: 11 April 1997 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bottom weld machine 55"width,standard table.serial number 2.a unwind unit.serial number 116. see the mortgage charge document for full details. Fully Satisfied |
14 October 1996 | Delivered on: 1 November 1996 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 30 june 1988 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 28TH december 1995 between ucb factoring limited and the company and all book and other debts. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 6 June 1996 Satisfied on: 21 January 2000 Persons entitled: Ucb Factoring Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 1994 | Delivered on: 28 July 1994 Satisfied on: 25 February 1997 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "mac air" compressor-serial no 094-1308. Fully Satisfied |
14 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "lancing" fork truck-serial no foep 1 2020 ttm 63060089. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/92. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "mac air" compressor -serial no 094-1309. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "carraro" four colour printing machine-serial no 425F. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "arvor" bottomweld conversion machine -serial no 116. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corrporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "portable bailers" bailing machine serial no zk-d-105-g. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/92. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of the goods being"alpine" extruder-serial no 60487. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargeee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts warranties all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "alpine" extruder-serial no 604089. Fully Satisfied |
13 April 1992 | Delivered on: 23 April 1992 Satisfied on: 21 January 2000 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter dated 08/10/91. Particulars: The goods the benefit of all contracts all logbooks maintenance records etc the benefit of all insurances any moneys payable to the company in connection with the sale of goods being "printex" sideweld conversion machine -serial no 84160. Fully Satisfied |
10 November 2005 | Delivered on: 24 November 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re corby polymex limited us dollar business premium account no 78635811. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
5 July 2005 | Delivered on: 26 July 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re corby polymex limited business ptremium account account number 10790990. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
9 July 1999 | Delivered on: 19 July 1999 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 30TH juneissued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 13TH january 1998 between credit lyonnais conmmercial finance limited and the company and any deed amending or replacing the same (all such deeds being hereinafter called the charge deeds) and all book debts and other debts the subject of the charged deeds. Outstanding |
13 January 1998 | Delivered on: 22 January 1998 Persons entitled: Credit Lyonnais Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 13 january 1998 or any amendment or addition thereto or replacement thereof. Particulars: All the book and other debts due to the company from time to time howsoever by way of a first fixed charge. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Film winder with die and control panel 52''film width capacity serial number 604087. a set of nip rolls (excludes tower). Film winder 52" width capacity (approx) serial number 604088.. see the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A 4 colour printing machine with scs static control systems, 52" film width 48" print width. Serial 425F. see the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bag making machine with unwind unit, block h heading unit mixed weld head handle stampout and take off conveyor. See the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bag making machine with unwind unit, handle stampout, slit and seal section and take over conveyor serial number 84160J. see the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bag making machine,unwind unit slitting section,sealing unit,stampout unit and take off conveyor.serial number 108916. see the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bag machine with 55"wide motorised unwind unit,handle strengthening unit with fitted treater,handle stampout unit,sealing unit and automatic windmill take off unit.serial number 108914. see the mortgage charge document for full details. Outstanding |
4 April 1997 | Delivered on: 11 April 1997 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A film winder with die and control panel.52"film width capacity.serial number 604089.a set of nip rolls (excludes tower).a film winder,52"width capacity (approx).serial number 604090.. see the mortgage charge document for full details. Outstanding |
25 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 June 2018 | Appointment of a voluntary liquidator (3 pages) |
7 June 2018 | Removal of liquidator by court order (17 pages) |
3 January 2018 | Liquidators' statement of receipts and payments to 31 October 2017 (8 pages) |
16 November 2016 | Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016 (2 pages) |
16 November 2016 | Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016 (2 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Declaration of solvency (4 pages) |
15 November 2016 | Appointment of a voluntary liquidator (1 page) |
15 November 2016 | Resolutions
|
15 November 2016 | Declaration of solvency (4 pages) |
25 October 2016 | Satisfaction of charge 28 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 34 in full (2 pages) |
25 October 2016 | Satisfaction of charge 31 in full (1 page) |
25 October 2016 | Termination of appointment of Harsha Anoj Shah as a director on 24 October 2016 (1 page) |
25 October 2016 | Satisfaction of charge 28 in full (1 page) |
25 October 2016 | Termination of appointment of Viral Anoj Shah as a secretary on 24 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Harsha Anoj Shah as a director on 24 October 2016 (1 page) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Satisfaction of charge 27 in full (1 page) |
25 October 2016 | Satisfaction of charge 32 in full (2 pages) |
25 October 2016 | Appointment of Mrs Harsha Anoj Shah as a secretary on 24 October 2016 (2 pages) |
25 October 2016 | Satisfaction of charge 34 in full (2 pages) |
25 October 2016 | Satisfaction of charge 29 in full (1 page) |
25 October 2016 | Satisfaction of charge 24 in full (1 page) |
25 October 2016 | Satisfaction of charge 25 in full (1 page) |
25 October 2016 | Satisfaction of charge 33 in full (2 pages) |
25 October 2016 | Satisfaction of charge 33 in full (2 pages) |
25 October 2016 | Satisfaction of charge 6 in full (1 page) |
25 October 2016 | Appointment of Mrs Harsha Anoj Shah as a secretary on 24 October 2016 (2 pages) |
25 October 2016 | Satisfaction of charge 30 in full (1 page) |
25 October 2016 | Satisfaction of charge 23 in full (1 page) |
25 October 2016 | Satisfaction of charge 29 in full (1 page) |
25 October 2016 | Satisfaction of charge 25 in full (1 page) |
25 October 2016 | Satisfaction of charge 24 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 27 in full (1 page) |
25 October 2016 | Satisfaction of charge 30 in full (1 page) |
25 October 2016 | Satisfaction of charge 23 in full (1 page) |
25 October 2016 | Termination of appointment of Viral Anoj Shah as a secretary on 24 October 2016 (1 page) |
25 October 2016 | Satisfaction of charge 31 in full (1 page) |
25 October 2016 | Satisfaction of charge 32 in full (2 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
31 March 2015 | Registered office address changed from Sondes Road Willowbrook Corby Northants NN17 5XL to 115 Hervey Close London N3 2HH on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Viral Anoj Shah on 17 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from Sondes Road Willowbrook Corby Northants NN17 5XL to 115 Hervey Close London N3 2HH on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr Viral Anoj Shah on 17 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Viral Anoj Shah on 17 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mrs Harsha Anoj Shah on 17 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mr Viral Anoj Shah on 17 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mrs Harsha Anoj Shah on 17 March 2015 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mrs Harsha Anoj Shah on 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Director's details changed for Mrs Harsha Anoj Shah on 31 March 2011 (2 pages) |
8 December 2010 | Appointment of Mr Viral Anoj Shah as a director (2 pages) |
8 December 2010 | Appointment of Mr Viral Anoj Shah as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Appointment of Mr Viral Anoj Shah as a secretary (1 page) |
9 October 2009 | Appointment of Mrs Harsha Anoj Shah as a director (2 pages) |
9 October 2009 | Termination of appointment of Kalpesh Shah as a director (1 page) |
9 October 2009 | Appointment of Mr Viral Anoj Shah as a secretary (1 page) |
9 October 2009 | Termination of appointment of Kalpesh Shah as a director (1 page) |
9 October 2009 | Termination of appointment of Harsha Shah as a secretary (1 page) |
9 October 2009 | Termination of appointment of Harsha Shah as a secretary (1 page) |
9 October 2009 | Appointment of Mrs Harsha Anoj Shah as a director (2 pages) |
2 July 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
2 July 2009 | Accounts for a medium company made up to 30 November 2008 (18 pages) |
11 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
11 June 2009 | Return made up to 30/03/09; full list of members (4 pages) |
1 October 2008 | Accounts for a medium company made up to 30 November 2007 (20 pages) |
1 October 2008 | Accounts for a medium company made up to 30 November 2007 (20 pages) |
23 June 2008 | Return made up to 30/03/08; no change of members (6 pages) |
23 June 2008 | Return made up to 30/03/08; no change of members (6 pages) |
9 August 2007 | Return made up to 30/03/07; change of members (7 pages) |
9 August 2007 | Return made up to 30/03/07; change of members (7 pages) |
1 August 2007 | Accounts for a medium company made up to 30 November 2006 (18 pages) |
1 August 2007 | Accounts for a medium company made up to 30 November 2006 (18 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
15 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
15 September 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
18 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
18 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Particulars of mortgage/charge (5 pages) |
8 July 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
8 July 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
9 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
9 June 2005 | Return made up to 30/03/05; full list of members (8 pages) |
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
18 September 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
18 September 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
3 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
3 July 2003 | Return made up to 30/03/03; full list of members (7 pages) |
18 September 2002 | Accounts for a medium company made up to 30 November 2001 (20 pages) |
18 September 2002 | Accounts for a medium company made up to 30 November 2001 (20 pages) |
7 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (23 pages) |
28 August 2001 | Full accounts made up to 30 November 2000 (23 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
1 May 2001 | Return made up to 30/03/01; full list of members (7 pages) |
27 October 2000 | Accounts for a medium company made up to 30 November 1999 (23 pages) |
27 October 2000 | Accounts for a medium company made up to 30 November 1999 (23 pages) |
9 May 2000 | Return made up to 30/03/00; full list of members
|
9 May 2000 | Return made up to 30/03/00; full list of members
|
21 January 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | New director appointed (1 page) |
12 November 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
12 November 1999 | Director resigned (1 page) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Return made up to 30/03/99; no change of members (4 pages) |
15 June 1999 | Return made up to 30/03/99; no change of members (4 pages) |
29 September 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
29 September 1998 | Accounts for a medium company made up to 30 November 1997 (16 pages) |
19 June 1998 | Return made up to 30/03/98; full list of members
|
19 June 1998 | Return made up to 30/03/98; full list of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (16 pages) |
23 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
23 June 1997 | Return made up to 30/03/97; no change of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
2 December 1996 | Accounts for a medium company made up to 30 November 1995 (16 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 30/03/96; no change of members (4 pages) |
10 September 1996 | Return made up to 30/03/96; no change of members (4 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Full accounts made up to 30 November 1994 (15 pages) |
5 December 1995 | Full accounts made up to 30 November 1994 (15 pages) |
24 July 1995 | Return made up to 30/03/95; full list of members (6 pages) |
24 July 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 July 1984 | Certificate of incorporation (1 page) |
6 July 1984 | Certificate of incorporation (1 page) |