City Of London
London
EC1A 2AY
Secretary Name | Mr Philip John Sheeran |
---|---|
Status | Closed |
Appointed | 01 February 2017(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 April 2023) |
Role | Company Director |
Correspondence Address | Hindley Green Business Park Contitech United Kingd Leigh Road, Hindley Green Wigan WN2 4TN |
Director Name | Mr Peter John Lord |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH |
Director Name | Mrs Jane Webster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Hills Lane Ely Cambs CB6 1AY |
Director Name | Mr Peter Howard Webster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Hills Lane Ely Cambridgeshire CB6 1AY |
Secretary Name | Mr Peter John Lord |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 June 1992(3 years after company formation) |
Appointment Duration | 19 years, 12 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH |
Director Name | Mr Geoff Toft |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camforth Hall Barn Camforth Hall Lane Goosnargh Preston Lancashire PR3 2EH |
Director Name | Mr Steven George Farmer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Farm Hayfields Lane Finningley Doncaster South Yorkshire DN9 3NP |
Director Name | Mrs Glenda Ann Lord |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH |
Director Name | Mrs Glenda Ann Lord |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Thistledown Drive Ixworth Bury St Edmunds Suffolk IP31 2NH |
Director Name | Mrs Carol Patricia Toft |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camforth Hall Barn Camforth Hall Lane Goosnargh Preston Lancashire PR3 2EH |
Director Name | Matthias Welp |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2012(23 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2016) |
Role | Director, Special Bulk Conveying |
Country of Residence | Germany |
Correspondence Address | Contitech Breslauer Strabe 14 Northeim Germany 37154 Germany |
Secretary Name | Mr Barry Mills |
---|---|
Status | Resigned |
Appointed | 18 March 2013(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 26-32 Brunel Way Thetford Norfolk IP24 1HP |
Website | www.sbsbelting.com |
---|
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,991,685 |
Net Worth | £2,323,976 |
Cash | £323,048 |
Current Liabilities | £1,292,805 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 December 2007 | Delivered on: 21 December 2007 Satisfied on: 26 June 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 26/32 brunel way, thetford, norfolk t/n MK121060. Fully Satisfied |
---|---|
21 November 2007 | Delivered on: 23 November 2007 Satisfied on: 8 June 2012 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 27-33 howlett way fison way industrial estate thetford norfolk. Fully Satisfied |
23 October 2007 | Delivered on: 13 November 2007 Satisfied on: 26 June 2013 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. Fully Satisfied |
14 July 2000 | Delivered on: 19 July 2000 Satisfied on: 14 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a howlett way fison way industrial estate thetford norfolk t/n NK122594. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 December 1994 | Delivered on: 13 December 1994 Satisfied on: 14 December 2007 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-premises at howlett way, thetford, nand assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1993 | Delivered on: 23 December 1993 Satisfied on: 14 December 2007 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-unit at howlett way fison way industand assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1990 | Delivered on: 10 April 1990 Satisfied on: 14 December 2007 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 |
7 October 2020 | Liquidators' statement of receipts and payments to 16 July 2020 (10 pages) |
---|---|
8 August 2019 | Registered office address changed from Unit 1 Leigh Road Hindley Green Wigan WN2 4TN England to 6 Snow Hill City of London London EC1A 2AY on 8 August 2019 (2 pages) |
7 August 2019 | Resolutions
|
7 August 2019 | Declaration of solvency (5 pages) |
7 August 2019 | Appointment of a voluntary liquidator (3 pages) |
14 May 2019 | Resolutions
|
10 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
6 November 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
28 February 2017 | Registered office address changed from 26-32 Brunel Way Thetford Norfolk IP24 1HP to Unit 1 Leigh Road Hindley Green Wigan WN2 4TN on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 26-32 Brunel Way Thetford Norfolk IP24 1HP to Unit 1 Leigh Road Hindley Green Wigan WN2 4TN on 28 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Philip John Sheeran as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Philip John Sheeran as a secretary on 1 February 2017 (2 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Termination of appointment of Matthias Welp as a director on 1 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Matthias Welp as a director on 1 January 2016 (1 page) |
4 January 2016 | Appointment of Miss Baerbel Sadek-Geipel as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Miss Baerbel Sadek-Geipel as a director on 1 January 2016 (2 pages) |
1 December 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 December 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 April 2015 | Termination of appointment of Barry Mills as a secretary on 31 March 2015 (2 pages) |
19 April 2015 | Termination of appointment of Barry Mills as a secretary on 31 March 2015 (2 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
29 July 2014 | Director's details changed for Matthias Welp on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Matthias Welp on 1 January 2014 (2 pages) |
29 July 2014 | Director's details changed for Matthias Welp on 1 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
3 October 2013 | Accounts for a medium company made up to 31 December 2012 (15 pages) |
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
26 June 2013 | Satisfaction of charge 5 in full (1 page) |
26 June 2013 | Satisfaction of charge 7 in full (1 page) |
26 June 2013 | Satisfaction of charge 7 in full (1 page) |
26 June 2013 | Satisfaction of charge 5 in full (1 page) |
19 March 2013 | Appointment of Mr Barry Mills as a secretary (1 page) |
19 March 2013 | Appointment of Mr Barry Mills as a secretary (1 page) |
27 December 2012 | Appointment of Matthias Welp as a director (3 pages) |
27 December 2012 | Appointment of Matthias Welp as a director (3 pages) |
11 December 2012 | Termination of appointment of Peter Lord as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Peter Lord as a director (2 pages) |
11 December 2012 | Termination of appointment of Steven Farmer as a director (2 pages) |
11 December 2012 | Termination of appointment of Peter Lord as a director (2 pages) |
11 December 2012 | Termination of appointment of Geoff Toft as a director (2 pages) |
11 December 2012 | Termination of appointment of Peter Lord as a secretary (2 pages) |
11 December 2012 | Termination of appointment of Geoff Toft as a director (2 pages) |
11 December 2012 | Termination of appointment of Carol Toft as a director (2 pages) |
11 December 2012 | Termination of appointment of Carol Toft as a director (2 pages) |
11 December 2012 | Termination of appointment of Glenda Lord as a director (2 pages) |
11 December 2012 | Termination of appointment of Steven Farmer as a director (2 pages) |
11 December 2012 | Termination of appointment of Glenda Lord as a director (2 pages) |
8 October 2012 | Sect 519 aud (1 page) |
8 October 2012 | Sect 519 aud (1 page) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (8 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
22 June 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Director's details changed for Peter John Lord on 7 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Peter John Lord on 7 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Peter John Lord on 7 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Mr Steven George Farmer on 7 June 2010 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
25 October 2009 | Appointment of Mrs Glenda Ann Lord as a director (2 pages) |
25 October 2009 | Appointment of Mrs Glenda Ann Lord as a director (2 pages) |
24 October 2009 | Appointment of Carol Patricia Toft as a director (2 pages) |
24 October 2009 | Appointment of Carol Patricia Toft as a director (2 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 February 2009 | Appointment terminated director glenda lord (1 page) |
24 February 2009 | Appointment terminated director glenda lord (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from howlett way fison way industrial estate thetford norfolk IP24 1HZ (1 page) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
13 November 2007 | Particulars of mortgage/charge (9 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 October 2007 | Return made up to 07/06/07; full list of members; amend (8 pages) |
10 October 2007 | Return made up to 07/06/07; full list of members; amend (8 pages) |
15 August 2007 | Return made up to 07/06/07; full list of members
|
15 August 2007 | Return made up to 07/06/07; full list of members
|
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
8 May 2007 | Company name changed specialised belting holdings lim ited\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed specialised belting holdings lim ited\certificate issued on 08/05/07 (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
13 June 2006 | Return made up to 07/06/06; full list of members (8 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
18 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
18 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
2 June 2004 | Return made up to 07/06/04; full list of members (8 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
15 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
16 June 2002 | Return made up to 07/06/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 07/06/01; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
19 July 2000 | Particulars of mortgage/charge (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
15 June 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
29 August 1989 | Statement of affairs (9 pages) |
29 August 1989 | Statement of affairs (9 pages) |
22 August 1989 | Wd 10/08/89 ad 20/07/89--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
22 August 1989 | Wd 10/08/89 ad 20/07/89--------- £ si 488@1=488 £ ic 2/490 (2 pages) |
8 August 1989 | Company name changed cranveme LIMITED\certificate issued on 09/08/89 (2 pages) |
8 August 1989 | Company name changed cranveme LIMITED\certificate issued on 09/08/89 (2 pages) |
7 June 1989 | Incorporation (17 pages) |
7 June 1989 | Incorporation (17 pages) |