Walsall
West Midlands
WS1 2AN
Director Name | European Cargo Services Sa (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 1998(9 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months |
Correspondence Address | Zone De Fret 4 Aeroport Cdg, 1 Rue Du Pre Roissytech, Batiment 3317 Roissy En France 95700 France |
Director Name | David Alexander Brown |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 The South Border Purley Surrey CR8 3LL |
Director Name | Mr Leonard Arthur Bunn |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 1998) |
Role | Airline Executive |
Correspondence Address | 14 Bowater Road Maidenbower Crawley West Sussex RH10 7LF |
Director Name | Anthony Douglas Realff |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 December 2001) |
Role | Airline Cargo Executive |
Correspondence Address | Harvest Hill Farm Riverside Blackboys East Sussex TN22 4EX |
Director Name | Mrs Carole Realff |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 December 1998) |
Role | Airline Executive |
Correspondence Address | Harvest Hill Farm Riverside Blackboys East Sussex TN22 4EX |
Secretary Name | David Alexander Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 5 The South Border Purley Surrey CR8 3LL |
Director Name | Mr Colin Stuart Brett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 The Avenue St Margarets Middlesex TW1 1QU |
Director Name | David Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 November 2005) |
Role | Airline Executive |
Correspondence Address | 3 Londlandes Church Crookham Fleet Hampshire GU13 0ZB |
Secretary Name | Robyn Ann Geenen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 152 Wills Crescent Whitton Hounslow Middlesex TW3 2JD |
Director Name | Malcolm James Warner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maryland,Black Bull Lane Fencott Kidlington Oxfordshire OX5 2RD |
Director Name | Mark Michael Pulling |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbor House Broadway North Walsall West Midlands WS1 2AN |
Secretary Name | Mark Pulling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 February 2015) |
Role | Managing Director |
Correspondence Address | Arbor House Broadway North Walsall West Midlands WS1 2AN |
Director Name | Malcolm James Warner |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbor House Broadway North Walsall West Midlands WS1 2AN |
Secretary Name | Mr Malcolm James Warner |
---|---|
Status | Resigned |
Appointed | 24 February 2015(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Arbor House Broadway North Walsall WS1 2AN |
Website | ecsgroup.aero |
---|
Registered Address | Building 550 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
150 at £1 | European Cargo Services Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,644,166 |
Gross Profit | £832,879 |
Net Worth | -£187,807 |
Cash | £803,045 |
Current Liabilities | £4,385,561 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
3 March 2004 | Delivered on: 10 March 2004 Persons entitled: Barclays Bank PLC 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. Outstanding |
---|---|
30 June 2003 | Delivered on: 4 July 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 maple grove business centre lawrence road hounslow middlesex t/no: AGL43826. Outstanding |
6 January 2003 | Delivered on: 10 January 2003 Persons entitled: Barclays Bank PLC Classification: Floating charge 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. Outstanding |
14 October 1994 | Delivered on: 18 October 1994 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 4 maple grove business centre lawrence road green lane hounslow middx with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 May 1994 | Delivered on: 10 May 1994 Satisfied on: 28 August 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
12 August 1992 | Delivered on: 24 August 1992 Satisfied on: 25 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
7 July 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 March 2022 | Satisfaction of charge 4 in full (1 page) |
22 March 2022 | Satisfaction of charge 6 in full (1 page) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 March 2021 | Director's details changed for European Cargo Services Sa on 9 March 2021 (1 page) |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
17 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 December 2019 | Cessation of Nicolas Namias as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Notification of Michelle Denise House as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Cessation of Catherine Halberstadt as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Cessation of Laurent Raoul Roger Roubin as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Cessation of Laurent Mignon as a person with significant control on 17 December 2019 (1 page) |
17 December 2019 | Cessation of François Riahi as a person with significant control on 17 December 2019 (1 page) |
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
6 November 2018 | Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Building 550 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA on 6 November 2018 (1 page) |
13 July 2018 | Notification of Catherine Halberstadt as a person with significant control on 1 June 2018 (2 pages) |
13 July 2018 | Notification of François Riahi as a person with significant control on 1 June 2018 (2 pages) |
13 July 2018 | Notification of Laurent Raoul Roger Roubin as a person with significant control on 1 June 2018 (2 pages) |
13 July 2018 | Notification of Nicolas Namias as a person with significant control on 1 June 2018 (2 pages) |
13 July 2018 | Notification of Laurent Mignon as a person with significant control on 1 June 2018 (2 pages) |
13 July 2018 | Withdrawal of a person with significant control statement on 13 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
6 February 2018 | Amended accounts for a small company made up to 31 December 2016 (13 pages) |
11 October 2017 | Satisfaction of charge 5 in full (1 page) |
11 October 2017 | Termination of appointment of Malcolm James Warner as a secretary on 30 September 2017 (1 page) |
11 October 2017 | Satisfaction of charge 5 in full (1 page) |
11 October 2017 | Termination of appointment of Malcolm James Warner as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Malcolm James Warner as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Malcolm James Warner as a director on 30 September 2017 (1 page) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (15 pages) |
12 August 2015 | Appointment of Mrs Michelle Denise House as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Michelle Denise House as a director on 12 August 2015 (2 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 March 2015 | Termination of appointment of Mark Michael Pulling as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Mark Michael Pulling as a director on 24 March 2015 (1 page) |
24 February 2015 | Appointment of Mr Malcolm James Warner as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Mark Pulling as a secretary on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Malcolm James Warner as a secretary on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Mark Pulling as a secretary on 24 February 2015 (1 page) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
6 October 2014 | Accounts for a medium company made up to 31 December 2013 (15 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
1 October 2013 | Accounts for a medium company made up to 31 December 2012 (14 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
4 October 2012 | Accounts for a medium company made up to 31 December 2011 (14 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
6 October 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
14 October 2010 | Accounts for a medium company made up to 31 December 2009 (15 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mark Pulling on 31 May 2010 (1 page) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mark Pulling on 31 May 2010 (1 page) |
16 June 2010 | Director's details changed for European Cargo Services Sa on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for European Cargo Services Sa on 31 May 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mark Pulling on 29 January 2010 (1 page) |
10 February 2010 | Secretary's details changed for Mark Pulling on 29 January 2010 (1 page) |
10 February 2010 | Director's details changed for Mark Pulling on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Malcolm James Warner on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mark Pulling on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Malcolm James Warner on 29 January 2010 (2 pages) |
26 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
26 October 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 8 radius park st anthony's way feltham middlesex TW14 0NG (1 page) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from unit 8 radius park st anthony's way feltham middlesex TW14 0NG (1 page) |
5 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (21 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: building 550 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: building 550 shoreham road east london heathrow airport hounslow middlesex TW6 3UA (2 pages) |
15 July 2007 | Auditor's resignation (1 page) |
15 July 2007 | Auditor's resignation (1 page) |
29 June 2007 | Return made up to 01/06/07; no change of members
|
29 June 2007 | Return made up to 01/06/07; no change of members
|
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
8 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Return made up to 01/06/06; full list of members
|
21 July 2006 | Return made up to 01/06/06; full list of members
|
20 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 December 2005 | Auditor's resignation (1 page) |
19 December 2005 | Auditor's resignation (1 page) |
9 December 2005 | Return made up to 01/06/05; full list of members (8 pages) |
9 December 2005 | Return made up to 01/06/05; full list of members (8 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
2 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
2 September 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 4 maple grove business cent lawrence road hounslow middlesex TW4 6DR (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: unit 4 maple grove business cent lawrence road hounslow middlesex TW4 6DR (1 page) |
24 March 2004 | Company name changed air marketing associates LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed air marketing associates LIMITED\certificate issued on 24/03/04 (2 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
10 March 2004 | Particulars of mortgage/charge (9 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 July 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | Secretary resigned;director resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
3 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
9 June 2000 | Return made up to 01/06/00; full list of members
|
9 June 2000 | Return made up to 01/06/00; full list of members
|
9 July 1999 | Return made up to 01/06/99; change of members (6 pages) |
9 July 1999 | Return made up to 01/06/99; change of members (6 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
21 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
17 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 01/06/98; full list of members
|
11 June 1998 | Return made up to 01/06/98; full list of members
|
11 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
6 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
6 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
7 June 1995 | Return made up to 01/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 1994 | Particulars of mortgage/charge (4 pages) |
10 May 1994 | Particulars of mortgage/charge (4 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
24 August 1992 | Particulars of mortgage/charge (3 pages) |
24 May 1989 | Company name changed sd fiftyfive LIMITED\certificate issued on 25/05/89 (2 pages) |
24 May 1989 | Company name changed sd fiftyfive LIMITED\certificate issued on 25/05/89 (2 pages) |
3 February 1989 | Incorporation (16 pages) |
3 February 1989 | Incorporation (16 pages) |