Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director Name | Mr Mark Ayre |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2017(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 September 2020) |
Role | Finance Director Transformation |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Brian Edwin Dennis Austin |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 17 The Albany Woodford Green Essex IG8 0TJ |
Director Name | Thomas Vigus Buffett |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 1994) |
Role | Company Director |
Correspondence Address | Crome Hill House Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Mr Michael James Hawker |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Croft 45 Lady Byron Lane Knowle Solihull West Midlands B93 9AX |
Director Name | Alan Keith Tallentire |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Wheelgates Patrick Brompton Bedale North Yorkshire DL8 1JL |
Secretary Name | Mr Paul David Strudwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 59 High View Road South Woodford London E18 2HL |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Lyndhurst Guildford Road Woking Surrey GU22 7UT |
Director Name | John Patrick Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | Paddock Wood Ellesborough Road Wendover Buckinghamshire HP22 6ES |
Secretary Name | Mr Terence William Godfray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Mr Terence William Godfray |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Robin Lane Sandhurst Berkshire GU47 9AU |
Director Name | Ronnie Gene Lakey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Touchwood 4 Parkfield Oxshott Surrey KT22 0PW |
Director Name | Ms Jane Radford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2002) |
Role | Operations Manager |
Correspondence Address | 49 Chilcombe Way Lower Earley Reading Berkshire RG6 3DA |
Director Name | James Broumpton Crooks |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 May 1998) |
Role | Chartered Accountant |
Correspondence Address | The Fox Mottisfont Romsey Hampshire SO51 0LP |
Director Name | Joseph Mathieson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Shalimar Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Alexander Samuel McNutt |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 8 Wood Aven Drive Stewartfield East Kilbride Lanarkshire G74 4UE Scotland |
Director Name | David Edward Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2010) |
Role | Company Director |
Correspondence Address | Security Hse The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Secretary Name | Mr Anton Bernard Alphonsus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(12 years after company formation) |
Appointment Duration | 15 years (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Adrian John Casey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 October 2006) |
Role | Sales Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Anthony Gordon Harris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 September 2008) |
Role | Managing Director |
Correspondence Address | Security House The Summit, Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Ruth Horton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 September 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Security House The Summit Hanworth Road Sunbury-On-Thames Middlesex TW16 5DB |
Director Name | Mr David Leo Kaye |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Anton Bernard Alphonsus |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 March 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Director Name | Mr Andrew Bowie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
Website | mmstechnik.co.uk |
---|
Registered Address | Security House The Summit Hanworth Road Sunbury On Thames Middlesex TW16 5DB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
219k at £1 | Automated Security (Holdings) PLC 100.00% Ordinary |
---|---|
1 at £1 | Adt Trustees LTD 0.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 27 September 1996 Persons entitled: Lloyds Bank PLC Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to lloyds bank PLC as agent and trustee for the secured parties or any of the secured parties (as defined) pursuant to any of the secured documents (as defined). 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. Fully Satisfied |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2020 | Application to strike the company off the register (3 pages) |
16 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
9 July 2019 | Accounts for a dormant company made up to 30 September 2018 (9 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 30 September 2017 (14 pages) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
1 March 2018 | Change of details for Automated Security (Holdings) Public Limited Company as a person with significant control on 1 March 2018 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
21 July 2017 | Director's details changed for Peter Schieser on 30 June 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
4 July 2017 | Accounts for a dormant company made up to 30 September 2016 (9 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 February 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
22 February 2016 | Accounts for a dormant company made up to 25 September 2015 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 26 September 2014 (7 pages) |
7 May 2015 | Accounts for a dormant company made up to 26 September 2014 (7 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
3 March 2014 | Full accounts made up to 27 September 2013 (14 pages) |
3 March 2014 | Full accounts made up to 27 September 2013 (14 pages) |
5 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
5 July 2013 | Appointment of Peter Schieser as a director (2 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
16 April 2013 | Full accounts made up to 28 September 2012 (16 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
19 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (24 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
24 January 2011 | Appointment of Andrew Bowie as a director (3 pages) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
13 January 2011 | Termination of appointment of David Kaye as a director (1 page) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
22 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 April 2009 | Full accounts made up to 30 September 2008 (15 pages) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
6 March 2009 | Appointment terminated director ruth horton (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
18 November 2008 | Director appointed anton bernard alphonsus (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
13 November 2008 | Director appointed david leo kaye (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
12 November 2008 | Director appointed ruth helen horton (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
7 November 2008 | Appointment terminated director anthony harris (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
20 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
10 September 2007 | Location of register of members (1 page) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Location of register of members (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (1 page) |
17 October 2006 | New director appointed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
19 January 2006 | New director appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (1 page) |
31 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
25 August 2004 | Auditor's resignation (2 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Secretary's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
6 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
6 August 2003 | Full accounts made up to 30 September 2002 (13 pages) |
10 June 2003 | Return made up to 09/05/03; full list of members
|
10 June 2003 | Return made up to 09/05/03; full list of members
|
2 May 2003 | Auditor's resignation (2 pages) |
2 May 2003 | Auditor's resignation (2 pages) |
27 November 2002 | Location of register of members (1 page) |
27 November 2002 | Location of register of members (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
23 July 2002 | Memorandum and Articles of Association (16 pages) |
23 July 2002 | Memorandum and Articles of Association (16 pages) |
11 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 09/05/02; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
20 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (12 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Location of register of members (1 page) |
11 September 2001 | Location of register of members (1 page) |
11 September 2001 | New director appointed (2 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
23 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 May 2001 | Return made up to 09/05/01; full list of members
|
17 May 2001 | Return made up to 09/05/01; full list of members
|
3 May 2001 | Director's particulars changed (1 page) |
3 May 2001 | Director's particulars changed (1 page) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
18 August 1999 | Auditor's resignation (2 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
19 May 1999 | Return made up to 09/05/99; no change of members (15 pages) |
19 May 1999 | Return made up to 09/05/99; no change of members (15 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
24 May 1998 | Return made up to 09/05/98; no change of members (16 pages) |
24 May 1998 | Return made up to 09/05/98; no change of members (16 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 March 1998 | Full accounts made up to 30 September 1997 (10 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 30 November 1996 (10 pages) |
6 August 1997 | Full accounts made up to 30 November 1996 (10 pages) |
15 May 1997 | Return made up to 09/05/97; full list of members (16 pages) |
15 May 1997 | Return made up to 09/05/97; full list of members (16 pages) |
15 January 1997 | Resolutions
|
15 January 1997 | Resolutions
|
19 December 1996 | New director appointed (4 pages) |
19 December 1996 | New director appointed (4 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
9 December 1996 | New director appointed (4 pages) |
9 December 1996 | New director appointed (8 pages) |
9 December 1996 | New director appointed (8 pages) |
9 December 1996 | New director appointed (4 pages) |
13 November 1996 | Auditor's resignation (1 page) |
13 November 1996 | Auditor's resignation (1 page) |
3 October 1996 | New secretary appointed (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
3 October 1996 | Secretary resigned (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: the clock house the campus hemel hempstead herts HP2 7TL (1 page) |
3 October 1996 | New secretary appointed (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
18 September 1996 | Full accounts made up to 30 November 1995 (11 pages) |
21 May 1996 | Return made up to 09/05/96; no change of members (7 pages) |
21 May 1996 | Return made up to 09/05/96; no change of members (7 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
31 May 1995 | Return made up to 09/05/95; full list of members (12 pages) |
31 May 1995 | Return made up to 09/05/95; full list of members (12 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
30 May 1995 | Director resigned;new director appointed (4 pages) |
26 May 1995 | Red of share premium (4 pages) |
26 May 1995 | Red of share premium (4 pages) |
26 May 1995 | Certificate of reduction of share premium (1 page) |
26 May 1995 | Certificate of reduction of share premium (1 page) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
24 April 1995 | Full accounts made up to 30 November 1994 (10 pages) |
24 April 1995 | Full accounts made up to 30 November 1994 (10 pages) |
30 September 1994 | Full accounts made up to 30 November 1993 (10 pages) |
30 September 1994 | Full accounts made up to 30 November 1993 (10 pages) |
11 October 1993 | Full accounts made up to 30 November 1992 (10 pages) |
11 October 1993 | Full accounts made up to 30 November 1992 (10 pages) |
8 October 1992 | Full accounts made up to 30 November 1991 (10 pages) |
8 October 1992 | Full accounts made up to 30 November 1991 (10 pages) |
1 November 1991 | Full accounts made up to 30 November 1990 (10 pages) |
1 November 1991 | Full accounts made up to 30 November 1990 (10 pages) |
7 January 1991 | Full accounts made up to 30 November 1989 (12 pages) |
7 January 1991 | Full accounts made up to 30 November 1989 (12 pages) |