London
EC3N 1AG
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(25 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (closed 14 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(26 years after company formation) |
Appointment Duration | 9 months, 1 week (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Gerard Fitzsimons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Michael Thomas Womack |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 12 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Secretary Name | Gerard Fitzsimons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 19 Victoria Park Cambridge Cambridgeshire CB4 3EJ |
Director Name | Mr Peter James Holmes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | Stephen Dean |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Managing Director |
Correspondence Address | 311 Portland House Glacis Road Gibraltar Foreign |
Secretary Name | Mr Peter James Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 June 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow View 5a Mill Common Huntingdon Cambs PE29 3AU |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | David James Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years, 1 month after company formation) |
Appointment Duration | -1 years, 11 months (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 41 Norwood Park Birkby Huddersfield Yorkshire HD2 2DU |
Director Name | David John Bishop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 July 2002) |
Role | Building Contractor |
Correspondence Address | Flat 3b Ratcliffe Wharf 18-22 Narrow Street London E14 8DQ |
Director Name | Mr Peter William Harley Saxton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ducklake House Springhead Ashwell Baldock Herts SG7 5LL |
Director Name | Mr James Robert Parker |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2008) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Henson Grove Timperley Altrincham Cheshire WA15 7QA |
Secretary Name | Mr Peter William Harley Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ducklake House Springhead Ashwell Baldock Herts SG7 5LL |
Director Name | Mr Gary Sones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfischer House Meadow Lane Denford Northamptonshire NN14 4EH |
Director Name | Peter Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Secretary Name | Peter Carey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1996(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 High Street Little Shelford Cambridge Cambridgeshire CB2 5ES |
Director Name | John Ireland Anderson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 15 Woolston Avenue Letchworth Hertfordshire SG6 2ED |
Director Name | Mr Paul Robert Duffy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Orchard Way Lower Cambourne Cambridge CB23 6BN |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2002(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Christopher Hogg |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | Inglenook 46 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Duncan Robert Clark |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Farm House The Green Colne Engaine Colchester Essex CO6 2EZ |
Director Name | Mr David Stones |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(14 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 3 Tapwoods Colchester Essex CO3 3TJ |
Director Name | Mr Michael Bird |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Rise St Ives Huntingdon Cambridgeshire PE27 6SP |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(16 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Christopher Nigel Bock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minnickfold Cottage Anstie Lane, Coldharbour Dorking Surrey RH5 4LP |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(25 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Retail & Leisure Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
28 September 2005 | Delivered on: 11 October 2005 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 March 1993 | Delivered on: 10 March 1993 Satisfied on: 12 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 May 1992 | Delivered on: 2 June 1992 Satisfied on: 10 June 1993 Persons entitled: Hill Samuel Bank LTD Classification: Mortgage 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 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
22 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
6 June 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 6 June 2013 (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 6 June 2013 (1 page) |
8 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Company name changed isg fit out LIMITED\certificate issued on 08/11/11
|
8 November 2011 | Change of name notice (2 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (12 pages) |
17 June 2011 | Company name changed isg dean and bowes LIMITED\certificate issued on 17/06/11
|
17 June 2011 | Change of name notice (2 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
30 June 2010 | Statement by directors (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
7 June 2010 | Director's details changed for Mr Samuel David Lawther on 5 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 5 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Samuel David Lawther on 5 June 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 5 June 2010 (1 page) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 5 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
7 July 2008 | Appointment terminated director michael bird (1 page) |
7 July 2008 | Director appointed jonathan charles bennett houlton (3 pages) |
7 July 2008 | Appointment terminated director christopher bock (1 page) |
1 July 2008 | Company name changed dean & bowes (contracts) LIMITED\certificate issued on 01/07/08 (2 pages) |
6 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 June 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
9 May 2008 | Appointment terminated director james parker (1 page) |
21 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
10 September 2007 | Director's particulars changed (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of debenture register (1 page) |
6 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director resigned (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
20 April 2007 | Resolutions
|
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Location of register of members (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: hemingford house glebe road huntingdon cambridgeshire PE18 7DX (1 page) |
1 September 2006 | Company name changed isg dean & bowes LIMITED\certificate issued on 01/09/06 (2 pages) |
2 August 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (3 pages) |
13 July 2006 | Company name changed dean & bowes LIMITED\certificate issued on 13/07/06 (2 pages) |
3 July 2006 | Director resigned (1 page) |
30 June 2006 | Location of debenture register (1 page) |
30 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 January 2006 | New director appointed (2 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Director resigned (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 July 2005 | Return made up to 06/06/05; full list of members (8 pages) |
17 March 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
27 July 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
28 June 2004 | New director appointed (2 pages) |
6 January 2004 | Director resigned (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
14 June 2003 | Director resigned (1 page) |
13 June 2003 | Return made up to 06/06/03; full list of members
|
13 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 3 January 2003 (12 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 3 January 2003 (12 pages) |
13 April 2003 | New director appointed (2 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
10 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
29 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New secretary appointed (1 page) |
15 August 2002 | Director resigned (1 page) |
1 August 2002 | Return made up to 12/06/02; full list of members (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 July 2001 | Return made up to 12/06/01; full list of members (8 pages) |
17 July 2000 | Return made up to 12/06/00; full list of members
|
19 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 December 1999 | Director resigned (2 pages) |
7 September 1999 | Return made up to 12/06/99; full list of members (8 pages) |
29 March 1999 | Full accounts made up to 6 January 1999 (12 pages) |
29 March 1999 | Full accounts made up to 6 January 1999 (12 pages) |
12 February 1999 | New director appointed (2 pages) |
3 August 1998 | Return made up to 12/06/98; no change of members (13 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 July 1997 | Return made up to 12/06/97; no change of members (11 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Secretary resigned;director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
9 July 1996 | Return made up to 12/06/96; full list of members (8 pages) |
23 January 1996 | New director appointed (2 pages) |
10 August 1995 | New director appointed (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Return made up to 12/06/95; full list of members (6 pages) |
13 June 1995 | Secretary resigned;director resigned (2 pages) |
27 February 1995 | Div recon 10/02/95 (1 page) |
27 February 1995 | Resolutions
|
27 February 1995 | £ ic 430759/380759 10/02/95 £ sr 50000@1=50000 (1 page) |
5 October 1994 | £ nc 430761/447420 26/08/94 (1 page) |
5 October 1994 | Ad 26/08/94--------- £ si 15159@1=15159 £ si [email protected]=1500 £ ic 414100/430759 (2 pages) |
1 September 1994 | £ nc 414102/430761 26/08/94 (1 page) |
1 September 1994 | Resolutions
|
2 September 1993 | Memorandum and Articles of Association (30 pages) |
2 September 1993 | Resolutions
|
5 August 1992 | Accounts for a dormant company made up to 30 June 1991 (4 pages) |
4 August 1992 | Ad 13/07/92--------- £ si 414100@1=414100 £ ic 2/414102 (2 pages) |
4 August 1992 | £ nc 100/414102 13/07/92 (1 page) |
19 March 1992 | Company name changed tarboosh LIMITED\certificate issued on 20/03/92 (2 pages) |
12 June 1990 | Incorporation (18 pages) |