2220 Heist-Op-Den-Berg
Belgium
Director Name | Veerle Olga Proost |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2016(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Director Of Finance Europe |
Country of Residence | Belgium |
Correspondence Address | Industriepark Zone A Industriepark Zone A 2220 Heist-Op-Den-Berg Belgium |
Director Name | Ronny Marcel Cannaerts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 March 2017(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director Of Operations |
Country of Residence | Belgium |
Correspondence Address | Industriepark Zone A 2220 Heist-Op-Den-Berg Belgium |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 May 2013(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew McKenna |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2000) |
Role | Business Executive |
Correspondence Address | 203 St Andrews Road Severna Park Maryland Anne Arundel County 21146 Foreign |
Director Name | Mr David Romoser |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 23 June 1992) |
Role | Business Executive |
Correspondence Address | 190 Poplar Avenue Elmhurst Illinois 60126 Foreign |
Director Name | Mr Robert Macleod Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shepherds Lane Greetham Oakham Leicestershire LE15 7NX |
Director Name | Mr Gordon Russell Lohman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 1999) |
Role | President |
Correspondence Address | 97 Brinker Road Barrington Hills Illinois 60010 Foreign |
Director Name | Thomas C Berg |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 1992(7 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 28 June 2008) |
Role | Vice President-General Counsel & Secretary |
Correspondence Address | 18345 S Marshfield Avenue Homewood Illinois Cook County 60430 United States |
Director Name | Arthur W Goetschel |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 May 2001) |
Role | President |
Correspondence Address | 1136 Lathrop Avenue River Forest Cook Illinois 60305 |
Director Name | David Whitehurst |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2002) |
Role | Vice President |
Correspondence Address | 22wo60 Stratford Court Glen Ellyn Illinois Dupage 60137 |
Director Name | David Whitehurst |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 1999(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2002) |
Role | Vice President |
Correspondence Address | 22wo60 Stratford Court Glen Ellyn Illinois Dupage 60137 |
Director Name | Andreas Coumnas |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Ringdreef 39 2970 Schilde Belgium |
Director Name | Steven Scott Duerwachter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2000(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 29 November 2011) |
Role | President |
Country of Residence | United States |
Correspondence Address | F Warren Avenue Baltimore Maryland Baltimore City 2123 America |
Director Name | Patrick Victor Dewelde |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 2010) |
Role | Fianance Manager |
Country of Residence | Belgium |
Correspondence Address | Ernest Claesstraat 76 Kermt B-3510 Belgium |
Director Name | Joseph Karel Leon Coremans |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Industriepark Zone A 2220 Heist-Op-Den-Berg Belgium |
Director Name | Michael Louis Swiderski |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2010(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 1217 Thoroughbred Circle St Charles Illinois 60174 |
Director Name | Donald Corman Fetzer Junior |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2011(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 May 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 114/3 Kapucijnenvoer Leuven 3000 Belgium |
Director Name | Mr Stefaan Jules Sonjeau |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 June 2014(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Industriepark Zone A 2220 Heist-Op-Den-Berg Belgium |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 June 2000) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Secretary Name | Salans Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 May 2013) |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ |
Website | balticare.com |
---|---|
Telephone | 0161 7470863 |
Telephone region | Manchester |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
399.9k at £1 | Baltimore Aircoil Company Inc. 99.98% Ordinary |
---|---|
100 at £1 | Amsted Industries Inc. 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,003 |
Cash | £2,301 |
Current Liabilities | £500,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
---|---|
26 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
7 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
26 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
7 March 2017 | Appointment of Ronny Marcel Cannaerts as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Stefaan Jules Sonjeau as a director on 1 March 2017 (1 page) |
7 March 2017 | Appointment of Ronny Marcel Cannaerts as a director on 1 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Stefaan Jules Sonjeau as a director on 1 March 2017 (1 page) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
17 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 February 2016 | Termination of appointment of Joseph Karel Leon Coremans as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of Joseph Karel Leon Coremans as a director on 31 December 2015 (1 page) |
1 February 2016 | Appointment of Veerle Olga Proost as a director on 1 January 2016 (2 pages) |
1 February 2016 | Appointment of Veerle Olga Proost as a director on 1 January 2016 (2 pages) |
24 July 2015 | Director's details changed for Joseph Karel Leon Coremans on 14 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Joseph Karel Leon Coremans on 14 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 July 2015 | Appointment of David Jan Steven Jacobs as a director on 18 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Donald Corman Fetzer Junior as a director on 18 May 2015 (1 page) |
3 July 2015 | Termination of appointment of Donald Corman Fetzer Junior as a director on 18 May 2015 (1 page) |
3 July 2015 | Appointment of David Jan Steven Jacobs as a director on 18 May 2015 (2 pages) |
18 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
18 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
5 September 2014 | Appointment of Mr Stefaan Jules Sonjeau as a director on 30 June 2014 (2 pages) |
5 September 2014 | Termination of appointment of Michael Louis Swiderski as a director on 30 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Michael Louis Swiderski as a director on 30 June 2014 (1 page) |
5 September 2014 | Appointment of Mr Stefaan Jules Sonjeau as a director on 30 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Donald Corman Fetzer Junior on 28 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Michael Louis Swiderski on 28 June 2014 (2 pages) |
15 July 2014 | Director's details changed for Donald Corman Fetzer Junior on 28 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Michael Louis Swiderski on 28 June 2014 (2 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
4 June 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
4 June 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages) |
4 June 2013 | Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages) |
4 June 2013 | Appointment of Dentons Secretaries Limited as a secretary (3 pages) |
4 June 2013 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 4 June 2013 (2 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
9 January 2012 | Appointment of Donald Corman Fetzer Junior as a director (3 pages) |
9 January 2012 | Appointment of Donald Corman Fetzer Junior as a director (3 pages) |
30 December 2011 | Termination of appointment of Steven Duerwachter as a director (1 page) |
30 December 2011 | Termination of appointment of Steven Duerwachter as a director (1 page) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
10 December 2010 | Termination of appointment of Patrick Dewelde as a director (1 page) |
10 December 2010 | Termination of appointment of Patrick Dewelde as a director (1 page) |
6 December 2010 | Appointment of Michael Louis Swiderski as a director (3 pages) |
6 December 2010 | Appointment of Michael Louis Swiderski as a director (3 pages) |
2 December 2010 | Termination of appointment of Andreas Coumnas as a director (1 page) |
2 December 2010 | Termination of appointment of Andreas Coumnas as a director (1 page) |
15 September 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 September 2010 | Full accounts made up to 30 September 2009 (14 pages) |
8 September 2010 | Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Director's details changed for Steven Scott Duerwachter on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Patrick Victor Dewelde on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Karel Leon Coremans on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Andreas Coumnas on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 September 2008 (18 pages) |
10 August 2009 | Accounts for a dormant company made up to 30 September 2008 (18 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / jos coremans / 01/01/2004 (2 pages) |
28 July 2008 | Director's change of particulars / andreas coumnas / 28/06/2008 (1 page) |
28 July 2008 | Appointment terminated director thomas berg (1 page) |
28 July 2008 | Appointment terminated director thomas berg (1 page) |
28 July 2008 | Director's change of particulars / jos coremans / 01/01/2004 (2 pages) |
28 July 2008 | Director's change of particulars / steven duerwachter / 28/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / andreas coumnas / 28/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / steven duerwachter / 28/06/2008 (1 page) |
16 June 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
16 June 2008 | Accounts for a medium company made up to 30 September 2007 (14 pages) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: millenium bridge house 2 lambeth hill london EC4V 4AJ (1 page) |
29 June 2007 | Return made up to 28/06/07; full list of members (3 pages) |
24 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
24 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
10 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
10 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: c/o salans 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
3 June 2005 | Secretary's particulars changed (2 pages) |
3 June 2005 | Secretary's particulars changed (2 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: c/o salans 4TH floor clements house 14-18 gresham street london EC2V 7NN (2 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
4 August 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
5 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
5 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
19 March 2003 | Auditor's resignation (2 pages) |
19 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members
|
4 July 2002 | Return made up to 28/06/02; full list of members
|
28 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
28 July 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
25 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
3 October 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
3 October 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
12 September 2000 | Director resigned (2 pages) |
12 September 2000 | Director resigned (2 pages) |
31 August 2000 | Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page) |
31 August 2000 | Accounts for a medium company made up to 31 August 1999 (15 pages) |
31 August 2000 | Accounts for a medium company made up to 31 August 1999 (15 pages) |
31 August 2000 | Accounting reference date shortened from 31/08/00 to 30/09/99 (1 page) |
28 July 2000 | Return made up to 28/06/00; full list of members
|
28 July 2000 | Return made up to 28/06/00; full list of members
|
18 July 2000 | Registered office changed on 18/07/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
3 July 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
3 July 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
23 August 1999 | Return made up to 28/06/99; no change of members (6 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
16 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
16 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
10 June 1998 | Full accounts made up to 31 August 1997 (15 pages) |
29 June 1997 | Return made up to 28/06/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (15 pages) |
29 June 1997 | Return made up to 28/06/97; no change of members (6 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
7 February 1997 | Return made up to 28/06/96; full list of members (6 pages) |
7 February 1997 | Return made up to 28/06/96; full list of members (6 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: princewood road corby northamptonshire NN17 2AP (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: princewood road corby northamptonshire NN17 2AP (1 page) |
1 July 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
1 July 1996 | Accounts for a medium company made up to 31 August 1995 (15 pages) |
16 August 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
16 August 1995 | Accounts for a medium company made up to 31 August 1994 (16 pages) |
4 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
4 July 1995 | Delivery ext'd 3 mth 31/08/94 (2 pages) |
20 August 1990 | Accounts for a medium company made up to 31 August 1989 (13 pages) |
20 August 1990 | Accounts for a medium company made up to 31 August 1989 (13 pages) |
4 July 1989 | Accounts for a medium company made up to 31 August 1988 (13 pages) |
4 July 1989 | Accounts for a medium company made up to 31 August 1988 (13 pages) |
30 January 1989 | £ nc 100000/400000 (1 page) |
30 January 1989 | £ nc 100000/400000 (1 page) |
1 July 1988 | Full accounts made up to 31 August 1987 (14 pages) |
1 July 1988 | Full accounts made up to 31 August 1987 (14 pages) |
20 July 1987 | Accounts made up to 31 August 1986 (15 pages) |
20 July 1987 | Accounts made up to 31 August 1986 (15 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
5 June 1985 | Company name changed\certificate issued on 05/06/85 (2 pages) |
4 February 1985 | Incorporation (25 pages) |
4 February 1985 | Incorporation (25 pages) |