London
SE1 2RD
Director Name | Mr Daniel Matthew Johnson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2018(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremco Coupland Road Hindley Industrial Estate Hindley Green, Wigan Lancashire WN2 4HT |
Director Name | Mrs Monica Frances Stern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2003) |
Role | Secretary |
Correspondence Address | 30 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Mr Gerald William Stern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Court, Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Director Name | Mr Larry Howard Sheldon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 1 Earlswood Grove Blyth Northumberland NE24 3RT |
Secretary Name | Mrs Monica Frances Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 30 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Steven Benjamin Wicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 September 2002) |
Role | Sales & Marketing Director |
Correspondence Address | The Coach House 38 Hawthorn Road Gosforth Newcastle Upon Tyne NE3 4DE |
Secretary Name | Mr David Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Director Name | Andrew Henry Simon |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Thark 29 St Johns Road Stafford Staffordshire ST17 9AP |
Director Name | Mr Arthur Wappat |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Dilston Stead Ways Corbridge Northumberland NE45 5RF |
Director Name | Mr David Nicholas Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(12 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 23 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Director Name | Stephan Coester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Am Zollbrett 26 Juechen D 41363 Germany |
Director Name | Fredoy Van Gasteren |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Appeloyk 17 Gariuchew Y20 1AE |
Director Name | Dipl Kaufmann Ulrich Zimmermann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 2003(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 June 2004) |
Role | Managing Director |
Correspondence Address | Leinsamenweg 69 Koln 50933 Germany |
Secretary Name | Kenneth Wilson Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Close Curridge Thatcham Berkshire RG18 9EQ |
Director Name | Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 October 2006(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 January 2018) |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Anita Shirley Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 9 Whinberry Way Moorside Oldham Lancashire OL4 2NN |
Secretary Name | Mr Robert Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Paul Kelly Tompkins |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 37 St. Margarets Street Canterbury Kent CT1 2TU |
Director Name | Mr Paul White |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Woodlands Drive Chester Cheshire CH2 3QJ Wales |
Director Name | Mr Ronald Albert Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Edward Winslow Moore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2010(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Reiner Hans Eisenhut |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2018(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Website | failsafemetering.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
380k at £1 | Illbruck Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,675 |
Current Liabilities | £365,842 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 March 2009 | Delivered on: 15 April 2009 Persons entitled: Capel House Property Trust Limited Classification: Rent deposit deed Secured details: £10,608.75 and all other monies due or to become due from the company to the chargee. Particulars: £10,608.75. Outstanding |
---|---|
14 December 1998 | Delivered on: 30 December 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or alfas industries limited 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. See the mortgage charge document for full details. Outstanding |
18 February 1994 | Delivered on: 25 February 1994 Satisfied on: 2 April 2003 Persons entitled: 3I Group 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 |
29 December 1989 | Delivered on: 9 January 1990 Satisfied on: 2 March 1999 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 |
29 December 1989 | Delivered on: 3 January 1990 Satisfied on: 2 April 2003 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade, work in progress prepayments, stock exchange investments & cash.. 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 |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2019 | Application to strike the company off the register (3 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 January 2019 | Termination of appointment of Reiner Hans Eisenhut as a director on 29 November 2018 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 May 2018 (18 pages) |
18 April 2018 | Termination of appointment of Ronald Albert Rice as a director on 18 January 2018 (1 page) |
5 April 2018 | Appointment of Daniel Matthew Johnson as a director on 11 January 2018 (2 pages) |
5 April 2018 | Termination of appointment of Edward Winslow Moore as a director on 11 January 2018 (1 page) |
5 April 2018 | Termination of appointment of Bernd Jurgen Altena as a director on 11 January 2018 (1 page) |
5 April 2018 | Appointment of Mr Reiner Hans Eisenhut as a director on 11 January 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 31 May 2017 (16 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (16 pages) |
19 October 2016 | Full accounts made up to 31 May 2016 (16 pages) |
13 October 2016 | Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from 37 st. Margaret's Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
13 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
13 January 2016 | Full accounts made up to 31 May 2015 (15 pages) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
27 October 2014 | Full accounts made up to 31 May 2014 (15 pages) |
11 March 2014 | Director's details changed for Jurgen Altena on 11 March 2014 (2 pages) |
11 March 2014 | Director's details changed for Jurgen Altena on 11 March 2014 (2 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
3 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
20 March 2013 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Mr Edward Winslow Moore on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Edward Winslow Moore on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 37 St. Margarets Street Canterbury Kent CT1 2TU on 20 March 2013 (1 page) |
4 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
4 January 2013 | Full accounts made up to 31 May 2012 (16 pages) |
18 December 2012 | Appointment of Mr Richard Hill as a director (2 pages) |
18 December 2012 | Appointment of Mr Richard Hill as a director (2 pages) |
13 December 2012 | Termination of appointment of Robert Martin as a secretary (1 page) |
13 December 2012 | Termination of appointment of Robert Martin as a secretary (1 page) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (16 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (15 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 July 2010 | Termination of appointment of Paul White as a director (2 pages) |
16 July 2010 | Termination of appointment of Paul White as a director (2 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a director (2 pages) |
17 May 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
17 May 2010 | Termination of appointment of Paul Tompkins as a director (2 pages) |
17 May 2010 | Appointment of Edward Winslow Moore as a director (3 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (17 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (17 pages) |
26 February 2010 | Secretary's details changed for Robert Martin on 25 February 2010 (1 page) |
26 February 2010 | Secretary's details changed for Robert Martin on 25 February 2010 (1 page) |
26 February 2010 | Director's details changed for Paul Kelly Tompkins on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Ronald Albert Rice on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Ronald Albert Rice on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Paul Kelly Tompkins on 25 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009 (2 pages) |
14 November 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 14 November 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 May 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 May 2008 (14 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
26 March 2009 | Director appointed ronald rice logged form (5 pages) |
26 March 2009 | Director appointed paul tompkins logged form (4 pages) |
26 March 2009 | Memorandum and Articles of Association (19 pages) |
26 March 2009 | Director appointed ronald rice logged form (5 pages) |
26 March 2009 | Memorandum and Articles of Association (19 pages) |
26 March 2009 | Director appointed paul tompkins logged form (4 pages) |
24 March 2009 | Company name changed alfas group LIMITED\certificate issued on 24/03/09 (3 pages) |
24 March 2009 | Company name changed alfas group LIMITED\certificate issued on 24/03/09 (3 pages) |
18 March 2009 | Director appointed paul white (2 pages) |
18 March 2009 | Director appointed paul kelly tompkins (4 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
18 March 2009 | Director appointed paul white (2 pages) |
18 March 2009 | Director appointed paul kelly tompkins (4 pages) |
18 March 2009 | Director appointed ronald albert rice (5 pages) |
18 March 2009 | Director appointed ronald albert rice (5 pages) |
10 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 May 2007 (14 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page) |
22 November 2007 | Full accounts made up to 31 May 2006 (15 pages) |
22 November 2007 | Full accounts made up to 31 May 2006 (15 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 26/02/07; full list of members (2 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 26/02/07; full list of members (2 pages) |
3 October 2007 | Location of register of members (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 2SH (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 2SH (1 page) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
10 January 2006 | Director resigned (2 pages) |
10 January 2006 | Director resigned (2 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 July 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
11 March 2005 | Return made up to 26/02/05; full list of members (8 pages) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
3 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 September 2004 | Full accounts made up to 31 December 2003 (17 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 26/02/04; full list of members
|
8 March 2004 | Return made up to 26/02/04; full list of members
|
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
4 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 26/02/03; full list of members (8 pages) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
12 October 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 26/02/99; no change of members (4 pages) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 March 1998 | Return made up to 26/02/98; full list of members
|
6 March 1998 | Return made up to 26/02/98; full list of members
|
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 April 1997 | Resolutions
|
25 April 1997 | Resolutions
|
25 April 1997 | £ ic 400000/380000 03/04/97 £ sr 20000@1=20000 (1 page) |
25 April 1997 | £ ic 400000/380000 03/04/97 £ sr 20000@1=20000 (1 page) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
10 March 1997 | Return made up to 26/02/97; no change of members
|
10 March 1997 | Return made up to 26/02/97; no change of members
|
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
4 March 1996 | Return made up to 26/02/96; full list of members
|
4 March 1996 | Return made up to 26/02/96; full list of members
|
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | New secretary appointed (2 pages) |
26 May 1995 | Company name changed alfas LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed alfas LIMITED\certificate issued on 26/05/95 (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
30 March 1993 | Resolutions
|
30 March 1993 | Resolutions
|
30 March 1993 | Resolutions
|
5 December 1990 | Ad 29/12/89--------- £ si 20000@1=20000 £ ic 380000/400000 (2 pages) |
5 December 1990 | Ad 29/12/89--------- £ si 20000@1=20000 £ ic 380000/400000 (2 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Resolutions
|
24 April 1990 | Memorandum and Articles of Association (33 pages) |
24 April 1990 | Memorandum and Articles of Association (33 pages) |
7 February 1990 | Ad 29/12/89--------- £ si 259998@1 (2 pages) |
7 February 1990 | Ad 29/12/89--------- £ si 259998@1 (2 pages) |
5 February 1990 | Ad 29/12/89--------- £ si 259998@1=259998 £ ic 120002/380000 (2 pages) |
5 February 1990 | Ad 29/12/89--------- £ si 259998@1=259998 £ ic 120002/380000 (2 pages) |
23 January 1990 | Resolutions
|
23 January 1990 | Ad 29/12/89--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages) |
23 January 1990 | Resolutions
|
23 January 1990 | Ad 29/12/89--------- £ si 120000@1=120000 £ ic 2/120002 (2 pages) |
22 January 1990 | Company name changed makebold LIMITED\certificate issued on 23/01/90 (3 pages) |
22 January 1990 | Company name changed makebold LIMITED\certificate issued on 23/01/90 (3 pages) |
20 January 1990 | £ nc 1000/400000 29/12/89 (1 page) |
20 January 1990 | £ nc 1000/400000 29/12/89 (1 page) |
10 January 1990 | Memorandum and Articles of Association (7 pages) |
10 January 1990 | Resolutions
|
10 January 1990 | Memorandum and Articles of Association (7 pages) |
10 January 1990 | Resolutions
|
30 November 1989 | Incorporation (9 pages) |
30 November 1989 | Incorporation (9 pages) |