Cleckheaton
BD19 4DH
Director Name | Brian James Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 20 September 2022) |
Role | Group President |
Country of Residence | United States |
Correspondence Address | 6515 Penn Ave Pittsburgh Pennsylvania 15206 United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2005(16 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 20 September 2022) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Brian Ernest Tottman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 August 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenhead Road Huddersfield West Yorkshire HD1 4ER |
Director Name | Robert Greig Watkins |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 August 2004) |
Role | Consultant |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Secretary Name | Brian Ernest Tottman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenhead Road Huddersfield West Yorkshire HD1 4ER |
Director Name | Mr Graeme Philip King |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2004) |
Role | Designer |
Correspondence Address | Ash Barn Syke Lane, Causeway Foot Halifax West Yorkshire HX2 9NU |
Director Name | Mr Geoffrey William Roberts |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 August 2004) |
Role | Consultant |
Correspondence Address | Low Lodge Barnsdale Road Allerton Bywater West Yorkshire WF10 2AX |
Secretary Name | Robert Greig Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | Brown Lodge Barn Brown Lodge Street Smithy Bridge Littleborough OL15 0EP |
Director Name | Thomas Matthew James Ward |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 2004) |
Role | Production Director |
Correspondence Address | 22 Moor Drive Otley Leeds West Yorkshire LS21 1DZ |
Director Name | Steven Craig Wood |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 August 2004) |
Role | Sales Director |
Correspondence Address | 16 Woodlea Drive Meanwood Leeds West Yorkshire LS6 4SQ |
Director Name | Mr Malcolm Edward Bull |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 18 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LL |
Secretary Name | Sally Emma Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 13 March 2015) |
Role | Company Director |
Correspondence Address | Riverside Drive Cleckheaton BD19 4DH |
Director Name | David Martin Kelly |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2009) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 604 Poplar Court Pittsburgh Pennsylvania 15238 United States |
Director Name | Franz Josef Schwarz |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | Rudolfdieselstrasse 16 Julich Nrw 52428 Germany |
Director Name | Oliver Thoma |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2011(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Badstrasse 13 Leinburg D 91227 |
Website | www.theintouchgroup.com |
---|
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,385,062 |
Gross Profit | £10,537,679 |
Net Worth | £2,161,728 |
Cash | £255,051 |
Current Liabilities | £2,496,317 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2000 | Delivered on: 14 December 2000 Satisfied on: 27 April 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £705,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754623 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
6 December 2000 | Delivered on: 14 December 2000 Satisfied on: 27 April 2006 Persons entitled: National Westminster 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: The sum of £130,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754585 and earmarked or designated by reference to the company. Fully Satisfied |
20 August 1990 | Delivered on: 4 September 1990 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. Part Satisfied |
8 July 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
---|---|
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
22 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (21 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 November 2017 | Change of details for Schawk Wace Group as a person with significant control on 27 September 2016 (2 pages) |
9 November 2017 | Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 27 September 2016 (1 page) |
9 November 2017 | Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on 27 September 2016 (1 page) |
9 November 2017 | Change of details for Schawk Wace Group as a person with significant control on 27 September 2016 (2 pages) |
9 August 2017 | Auditor's resignation (1 page) |
9 August 2017 | Auditor's resignation (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (18 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 May 2015 | Director's details changed for Brian James Dunn on 8 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian James Dunn on 8 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Brian James Dunn on 8 May 2015 (2 pages) |
17 March 2015 | Termination of appointment of Sally Emma Wood as a secretary on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Sally Emma Wood as a secretary on 13 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page) |
17 March 2015 | Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (25 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page) |
13 May 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page) |
13 May 2014 | Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
21 June 2013 | Group of companies' accounts made up to 30 September 2012 (25 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
22 June 2012 | Group of companies' accounts made up to 30 September 2011 (25 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
21 April 2011 | Appointment of Oliver Thoma as a director (2 pages) |
21 April 2011 | Appointment of Oliver Thoma as a director (2 pages) |
21 April 2011 | Appointment of Brian James Dunn as a director (2 pages) |
21 April 2011 | Appointment of Brian James Dunn as a director (2 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (3 pages) |
21 June 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
21 June 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Joseph Carlo Bartolacci on 20 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sally Emma Wood on 20 May 2010 (1 page) |
21 May 2010 | Director's details changed for Joseph Carlo Bartolacci on 20 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Sally Emma Wood on 20 May 2010 (1 page) |
17 March 2010 | Termination of appointment of David Kelly as a director (1 page) |
17 March 2010 | Termination of appointment of David Kelly as a director (1 page) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
8 May 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
8 May 2009 | Group of companies' accounts made up to 30 September 2008 (27 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page) |
9 June 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
9 June 2008 | Group of companies' accounts made up to 30 September 2007 (27 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
1 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: in touch house riverside drive cleckheaton west yorkshire BD19 4DH (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: in touch house riverside drive cleckheaton west yorkshire BD19 4DH (1 page) |
4 May 2006 | Return made up to 09/05/05; full list of members; amend (9 pages) |
4 May 2006 | Return made up to 09/05/05; full list of members; amend (9 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
24 April 2006 | Group of companies' accounts made up to 30 September 2005 (26 pages) |
8 July 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
8 July 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (9 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (9 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Group of companies' accounts made up to 31 March 2004 (28 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Registered office changed on 15/09/04 from: sanderson house station road horsforth leeds LS18 5NT (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
25 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Application for reregistration from PLC to private (1 page) |
25 August 2004 | Re-registration of Memorandum and Articles (27 pages) |
25 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 August 2004 | Re-registration of Memorandum and Articles (27 pages) |
25 August 2004 | Application for reregistration from PLC to private (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (12 pages) |
25 May 2004 | Return made up to 09/05/04; full list of members (12 pages) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
15 September 2003 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
30 July 2003 | £ ic 62504/60004 27/06/03 £ sr 2500@1=2500 (1 page) |
30 July 2003 | £ ic 62504/60004 27/06/03 £ sr 2500@1=2500 (1 page) |
4 June 2003 | Return made up to 09/05/03; full list of members
|
4 June 2003 | Return made up to 09/05/03; full list of members
|
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
16 October 2002 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (12 pages) |
24 May 2002 | Return made up to 09/05/02; full list of members (12 pages) |
7 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
7 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
13 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
13 June 2001 | Return made up to 09/05/01; full list of members (10 pages) |
6 March 2001 | Ad 30/11/00--------- £ si 2500@1=2500 £ ic 60004/62504 (2 pages) |
6 March 2001 | Ad 30/11/00--------- £ si 2500@1=2500 £ ic 60004/62504 (2 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Particulars of contract relating to shares (4 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
1 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
12 June 2000 | Return made up to 09/05/00; full list of members
|
12 June 2000 | Return made up to 09/05/00; full list of members
|
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
23 September 1999 | Particulars of contract relating to shares (4 pages) |
23 September 1999 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
23 September 1999 | Particulars of contract relating to shares (4 pages) |
23 September 1999 | Ad 31/03/99--------- £ si 50000@1 (2 pages) |
22 September 1999 | Auditor's statement (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1999 | Auditor's report (1 page) |
22 September 1999 | Application for reregistration from private to PLC (1 page) |
22 September 1999 | Balance Sheet (1 page) |
22 September 1999 | Balance Sheet (1 page) |
22 September 1999 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1999 | Application for reregistration from private to PLC (1 page) |
22 September 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 September 1999 | Declaration on reregistration from private to PLC (1 page) |
22 September 1999 | Re-registration of Memorandum and Articles (14 pages) |
22 September 1999 | Auditor's report (1 page) |
22 September 1999 | Resolutions
|
22 September 1999 | Auditor's statement (1 page) |
22 September 1999 | Declaration on reregistration from private to PLC (1 page) |
20 September 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
20 September 1999 | Accounts for a medium company made up to 31 March 1999 (23 pages) |
27 May 1999 | Return made up to 09/05/99; no change of members
|
27 May 1999 | Return made up to 09/05/99; no change of members
|
2 April 1999 | Registered office changed on 02/04/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: carlton house grammar school street bradford west yorkshire BD1 4NS (1 page) |
13 January 1999 | Resolutions
|
13 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
13 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
13 January 1999 | Resolutions
|
20 May 1998 | Return made up to 09/05/98; no change of members
|
20 May 1998 | Return made up to 09/05/98; no change of members
|
5 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
29 May 1997 | Return made up to 09/05/97; full list of members
|
29 May 1997 | Return made up to 09/05/97; full list of members
|
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 October 1996 | Memorandum and Articles of Association (16 pages) |
23 October 1996 | Memorandum and Articles of Association (16 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 22/08/96--------- £ si 5002@1=5002 £ ic 5002/10004 (2 pages) |
23 October 1996 | Statement of rights variation attached to shares (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Statement of rights variation attached to shares (2 pages) |
23 October 1996 | Ad 22/08/96--------- £ si 5002@1=5002 £ ic 5002/10004 (2 pages) |
24 September 1996 | Return made up to 09/05/96; full list of members (6 pages) |
24 September 1996 | Return made up to 09/05/96; full list of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
24 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: yorkshire house greek street leeds LS1 5SN (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: yorkshire house greek street leeds LS1 5SN (1 page) |
8 February 1994 | Return made up to 09/05/93; full list of members (6 pages) |
8 February 1994 | Return made up to 09/05/93; full list of members (6 pages) |
8 October 1993 | Ad 01/07/92--------- £ si 1@1=1 £ ic 5002/5003 (2 pages) |
8 October 1993 | Ad 01/07/92--------- £ si 1@1=1 £ ic 5002/5003 (2 pages) |
15 February 1993 | Company name changed intouch with packaging LIMITED\certificate issued on 16/02/93 (2 pages) |
15 February 1993 | Company name changed intouch with packaging LIMITED\certificate issued on 16/02/93 (2 pages) |
14 December 1992 | Ad 01/07/92--------- £ si 1@1=1 £ ic 5001/5002 (2 pages) |
14 December 1992 | Ad 01/07/92--------- £ si 1@1=1 £ ic 5001/5002 (2 pages) |
10 August 1992 | Full accounts made up to 31 March 1991 (11 pages) |
10 August 1992 | Full accounts made up to 31 March 1991 (11 pages) |
12 July 1991 | New secretary appointed (2 pages) |
12 July 1991 | Return made up to 09/05/91; full list of members (8 pages) |
12 July 1991 | Return made up to 09/05/91; full list of members (8 pages) |
12 July 1991 | New secretary appointed (2 pages) |
2 July 1991 | Ad 01/07/90--------- £ si 4998@1=4998 £ ic 3/5001 (2 pages) |
2 July 1991 | Ad 01/07/90--------- £ si 4998@1=4998 £ ic 3/5001 (2 pages) |
4 September 1990 | Particulars of mortgage/charge (3 pages) |
4 September 1990 | Particulars of mortgage/charge (3 pages) |
5 June 1990 | Company name changed logwork LIMITED\certificate issued on 06/06/90 (2 pages) |
5 June 1990 | Company name changed logwork LIMITED\certificate issued on 06/06/90 (2 pages) |
9 May 1990 | Ad 23/04/90--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 May 1990 | Resolutions
|
9 May 1990 | Ad 23/04/90--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 May 1990 | Resolutions
|
9 May 1989 | Incorporation (9 pages) |
9 May 1989 | Certificate of incorporation (1 page) |
9 May 1989 | Certificate of incorporation (1 page) |
9 May 1989 | Incorporation (9 pages) |