Coventry
CV3 2TT
Director Name | Mr Philip Edward Moore |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Alun Roy Oxenham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Saint-Gobain House Binley Business Park Coventry CV3 2TT |
Director Name | Mr Oakley St John Petts |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Sandles Close The Ridings Droitwich Worcestershire WR9 8RB |
Director Name | Noel Robertson McKenzie |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | 3 Tudor House Feltham Middlesex TW13 7QG |
Secretary Name | Oakley St John Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 3 Tagwell Road Droitwich Worcestershire WR9 7BW |
Director Name | Jeffrey Robert Plummer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 1993(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2002) |
Role | Vice President Sales & Marketi |
Correspondence Address | 6137 Pasadena Point Blvd Sth Gulfport Florida 33707 United States |
Secretary Name | Patricia Joy Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 3 Tagwell Road Droitwich Worcestershire WR9 7BW |
Director Name | Thomas Arthur Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 1998) |
Role | President (Company) |
Correspondence Address | 8602 Burning Tree Circle Seminole Florida 34647 |
Secretary Name | Angela Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 8602 Burning Tree Circle Seminole Florida 34647 |
Director Name | James J Waclawik |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Vice President/Cfo Secretary |
Correspondence Address | 2153 Spalding Avenue West Dundee Illinois 60118 United States |
Director Name | David A Fletcher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2003) |
Role | President |
Correspondence Address | 14079 Valley Springs Road Poway California 92064 United States |
Director Name | Gerald G Nadig |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Chairman/President/Ceo |
Correspondence Address | 24354 Grand View Drive Barrington Illinois 60010 United States |
Secretary Name | James J Waclawik |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Vice President/Cfo Secretary |
Correspondence Address | 2153 Spalding Avenue West Dundee Illinois 60118 United States |
Secretary Name | Mr Oakley St John Petts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandles Close The Ridings Droitwich Worcestershire WR9 8RB |
Director Name | Georges Brys |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2002(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2006) |
Role | Manager |
Correspondence Address | Lindenlaan 102 B-9120 Beveren Belgium |
Director Name | President Christophe Fremont |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 September 2003(16 years after company formation) |
Appointment Duration | 8 years (resigned 30 September 2011) |
Role | President |
Correspondence Address | 2580 Via Barletta La Jolla California 92037 United States |
Director Name | Luc Goemaere |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 2004) |
Role | European Director |
Correspondence Address | Kucinta Sherridge Road Leigh Sinton Worcestershire WR13 5DE |
Secretary Name | Luc Goemaere |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2004(16 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 17 May 2004) |
Role | European Director |
Correspondence Address | Kucinta Sherridge Road Leigh Sinton Worcestershire WR13 5DE |
Director Name | Peter Reece |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2011) |
Role | Managing Director |
Correspondence Address | 34 Serin Close Spennells Kidderminster Worcestershire DY10 4TY |
Secretary Name | Peter Reece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 2011) |
Role | Managing Director |
Correspondence Address | 34 Serin Close Spennells Kidderminster Worcestershire DY10 4TY |
Director Name | Lawrence Constantin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2006(19 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 2011) |
Role | Regional Sales Manager |
Correspondence Address | Begijnhoflaan 422 Bus 201 Gent 9000 Belgium |
Director Name | Mr Bruno Jozef Maria Humblet |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 January 2007(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2011) |
Role | Chief Financial Officer |
Country of Residence | Belgium |
Correspondence Address | 34 Adriaan Willaertlaan Grimbergen 1850 |
Director Name | Peter Georges Staelens |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2011) |
Role | Regional Manager Emea |
Country of Residence | Belgium |
Correspondence Address | 21 Kruishoutemseweg 9790 Wortegem-Petegem Belgium |
Director Name | Dr Peter Hindle Mbe |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(24 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Merchant House Binley Business Park Coventry CV3 2TT |
Director Name | Thomas Gerard Kinisky |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2011(24 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 8365 Wembley Court Chagrin Falls Ohio 44023 |
Director Name | Loic Mahe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2011(24 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2016) |
Role | Vice President |
Country of Residence | United States Of Aerica |
Correspondence Address | 1199 South Chillicothe Street Aurora Ohio 44202 United States |
Website | solargard.com |
---|---|
Email address | [email protected] |
Telephone | 024 76560780 |
Telephone region | Coventry |
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
2 at £1 | Saint-gobain Solar Gard Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £53,000 |
Net Worth | -£59,000 |
Current Liabilities | £59,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2003 | Delivered on: 5 November 2003 Satisfied on: 8 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re bekaert specialty films (UK) LTD and numbered 06752832 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
---|---|
10 December 1993 | Delivered on: 14 December 1993 Satisfied on: 8 December 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 de sallis drive hampton lovett industrial estate droitwich worcs and an assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 31 August 2017 (9 pages) |
28 September 2016 | Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (1 page) |
28 September 2016 | Register inspection address has been changed to Saint-Gobain House Binley Business Park Coventry CV3 2TT (1 page) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 September 2016 (2 pages) |
25 September 2016 | Declaration of solvency (3 pages) |
25 September 2016 | Resolutions
|
25 September 2016 | Declaration of solvency (3 pages) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
25 September 2016 | Appointment of a voluntary liquidator (1 page) |
3 March 2016 | Appointment of Mr Philip Edward Moore as a director on 1 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Loic Mahe as a director on 1 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Peter Hindle Mbe as a director on 1 January 2016 (1 page) |
3 March 2016 | Appointment of Mr Philip Edward Moore as a director on 1 January 2016 (2 pages) |
3 March 2016 | Appointment of Mr Alun Roy Oxenham as a director on 1 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Loic Mahe as a director on 1 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Thomas Gerard Kinisky as a director on 1 January 2016 (1 page) |
3 March 2016 | Termination of appointment of Thomas Gerard Kinisky as a director on 1 January 2016 (1 page) |
3 March 2016 | Appointment of Mr Alun Roy Oxenham as a director on 1 January 2016 (2 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 February 2014 | Auditor's resignation (3 pages) |
18 February 2014 | Auditor's resignation (3 pages) |
17 February 2014 | Aud sect 519 (3 pages) |
17 February 2014 | Aud sect 519 (3 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 January 2014 | Director's details changed for Dr Peter Hindle on 10 July 2013 (3 pages) |
13 January 2014 | Director's details changed for Dr Peter Hindle on 10 July 2013 (3 pages) |
3 December 2013 | Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Unit 13 Ball Mill Top Business Park Main Road Grimley Worcestershire WR2 6LS on 3 December 2013 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 August 2012 | Sect 519 (1 page) |
24 August 2012 | Sect 519 (1 page) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Director's details changed for Thomas Kinisky on 15 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Director's details changed for Thomas Kinisky on 15 January 2012 (2 pages) |
24 October 2011 | Termination of appointment of Bruno Humblet as a director (2 pages) |
24 October 2011 | Termination of appointment of Lawrence Constantin as a director (2 pages) |
24 October 2011 | Termination of appointment of Lawrence Constantin as a director (2 pages) |
24 October 2011 | Appointment of Loic Mahe as a director (3 pages) |
24 October 2011 | Termination of appointment of Christophe Fremont as a director (2 pages) |
24 October 2011 | Termination of appointment of Peter Staelens as a director (2 pages) |
24 October 2011 | Appointment of Alun Oxenham as a secretary (3 pages) |
24 October 2011 | Termination of appointment of Bruno Humblet as a director (2 pages) |
24 October 2011 | Appointment of Thomas Kinisky as a director (3 pages) |
24 October 2011 | Appointment of Alun Oxenham as a secretary (3 pages) |
24 October 2011 | Appointment of Peter Hindle as a director (3 pages) |
24 October 2011 | Termination of appointment of Peter Staelens as a director (2 pages) |
24 October 2011 | Termination of appointment of Christophe Fremont as a director (2 pages) |
24 October 2011 | Appointment of Thomas Kinisky as a director (3 pages) |
24 October 2011 | Appointment of Loic Mahe as a director (3 pages) |
24 October 2011 | Appointment of Peter Hindle as a director (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
3 October 2011 | Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Company name changed bekaert specialty films (uk) LIMITED\certificate issued on 03/10/11
|
3 October 2011 | Change of name notice (2 pages) |
3 October 2011 | Change of name notice (2 pages) |
11 May 2011 | Termination of appointment of Peter Reece as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Reece as a secretary (2 pages) |
11 May 2011 | Appointment of Peter Georges Staelens as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Reece as a director (2 pages) |
11 May 2011 | Appointment of Peter Georges Staelens as a director (2 pages) |
11 May 2011 | Termination of appointment of Peter Reece as a secretary (2 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (16 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 June 2010 | Amended full accounts made up to 31 December 2008 (15 pages) |
1 June 2010 | Amended full accounts made up to 31 December 2008 (15 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages) |
2 February 2010 | Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages) |
2 February 2010 | Director's details changed for President Christophe Fremont on 1 January 2010 (3 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
15 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
11 February 2009 | Location of register of members (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Location of debenture register (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, unit 13, ball milltop business park, main road grimley, worcestershire, WR2 6LS (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from, unit 13, ball milltop business park, main road grimley, worcestershire, WR2 6LS (1 page) |
11 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
28 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
4 February 2008 | Full accounts made up to 31 December 2006 (14 pages) |
23 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
23 March 2007 | Return made up to 14/01/07; full list of members (8 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 February 2007 | New director appointed (1 page) |
2 February 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
25 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 January 2005 | Return made up to 14/01/05; full list of members
|
12 January 2005 | Return made up to 14/01/05; full list of members
|
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
14 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | New secretary appointed;new director appointed (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
5 November 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
1 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
14 August 2001 | Company name changed msc specialty films (uk) LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed msc specialty films (uk) LIMITED\certificate issued on 14/08/01 (2 pages) |
9 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
9 May 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members
|
23 January 2001 | Return made up to 14/01/01; full list of members
|
18 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 April 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members
|
24 January 2000 | Return made up to 14/01/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 May 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 January 1998 | Return made up to 14/01/98; no change of members
|
13 January 1998 | Return made up to 14/01/98; no change of members
|
6 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (8 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 3 tagwell road, droitwich, worcs, WR9 7BW (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 3 tagwell road, droitwich, worcs, WR9 7BW (1 page) |
25 March 1997 | Return made up to 14/01/97; full list of members (6 pages) |
25 March 1997 | Return made up to 14/01/97; full list of members (6 pages) |
12 February 1997 | Company name changed solar gard int. (Uk) LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed solar gard int. (Uk) LIMITED\certificate issued on 13/02/97 (2 pages) |
24 April 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
24 April 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
9 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
9 February 1996 | Accounting reference date shortened from 31/03 to 28/02 (1 page) |
11 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
14 December 1993 | Particulars of mortgage/charge (4 pages) |
14 December 1993 | Particulars of mortgage/charge (4 pages) |
8 November 1993 | Company name changed\certificate issued on 08/11/93 (2 pages) |
8 November 1993 | Company name changed\certificate issued on 08/11/93 (2 pages) |
8 September 1987 | Incorporation (14 pages) |
8 September 1987 | Incorporation (14 pages) |