Wednesfield
Wolverhampton
West Midlands
WV11 1LA
Director Name | Mr Paul Brendan O'Connor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Quantuma Advisory Limited High Holborn House London WC1V 6RL |
Director Name | Mr Michael Robert Simmonds |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2013(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ham Shades Lane Whitstable Kent CT5 1NX |
Secretary Name | Mr Michael Robert Simmonds |
---|---|
Status | Current |
Appointed | 31 May 2013(22 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 38 Ham Shades Lane Whitstable Kent CT5 1NX |
Director Name | Mr Alan James Ford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 October 2004) |
Role | Sales |
Correspondence Address | 64 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Mrs Michelle Debra Patricia Ford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 October 2004) |
Role | Credit Control |
Correspondence Address | 64 Badgers Croft Eccleshall Stafford Staffordshire ST21 6DS |
Director Name | Christine Anne Phillips |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 October 2004) |
Role | Personnel |
Correspondence Address | 12 Middlefield Avenue Hurst Green Halesowen West Midlands B62 9QL |
Director Name | Mr David Phillips |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 October 2004) |
Role | Design & Development Engineer |
Correspondence Address | 12 Middlefield Avenue Hurst Green Halesowen West Midlands B62 9QL |
Secretary Name | Christine Anne Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year after company formation) |
Appointment Duration | 13 years (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 12 Middlefield Avenue Hurst Green Halesowen West Midlands B62 9QL |
Director Name | Mr Anthony Bull |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 526 Bradgate Road Newtown, Lindford Leicester Leicestershire LE6 0HB |
Director Name | Mr Anthony Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 526 Bradgate Road Newtown, Lindford Leicester Leicestershire LE6 0HB |
Director Name | Mr Adam Beck |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(14 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Amphlett Way Wychbold Droitwich WR9 7PJ |
Director Name | Colin Thomas |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(14 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Meadow Road Finchfield Wolverhampton West Midlands WV3 8EZ |
Director Name | Carl Manus O'Connor |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(14 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Quinton Road Harborne Birmingham West Midlands B17 0RP |
Secretary Name | Colin Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(14 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Meadow Road Finchfield Wolverhampton West Midlands WV3 8EZ |
Secretary Name | Mrs Lynsey Collens |
---|---|
Status | Resigned |
Appointed | 24 June 2016(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2021) |
Role | Company Director |
Correspondence Address | 12 Estuary View Business Park Whitstable Kent CT5 3SE |
Secretary Name | Mrs Lynsey Collens |
---|---|
Status | Resigned |
Appointed | 01 April 2022(31 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | Unit 2 Summit Crescent Industrial Estate Off Roebu Smethwick Birmingham B66 1BT |
Website | www.passengerliftservices.co.uk |
---|---|
Telephone | 0121 5520660 |
Telephone region | Birmingham |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,949,473 |
Cash | £166,679 |
Current Liabilities | £1,876,304 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
6 February 2014 | Delivered on: 12 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 January 2014 | Delivered on: 29 January 2014 Persons entitled: Rbs Invoice Finance Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 August 2011 | Delivered on: 25 August 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
14 October 2004 | Delivered on: 15 October 2004 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely for any reason. Outstanding |
31 March 2009 | Delivered on: 1 April 2009 Satisfied on: 3 June 2013 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts see image for full details. Fully Satisfied |
6 October 2004 | Delivered on: 8 October 2004 Satisfied on: 3 June 2013 Persons entitled: Hsbc 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 |
10 May 1991 | Delivered on: 14 May 1991 Satisfied on: 3 June 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts, floating charge on all other etc:-. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 November 2020 | Satisfaction of charge 3 in full (1 page) |
---|---|
17 November 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 November 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
17 November 2020 | Satisfaction of charge 5 in full (1 page) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
16 September 2016 | Director's details changed for Mr Adam Beck on 16 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Mr Adam Beck on 16 September 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Lynsey Collens as a secretary on 24 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Lynsey Collens as a secretary on 24 June 2016 (2 pages) |
19 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 May 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 September 2014 | Registered office address changed from Tmac House Unit 1 C & D Pearsall Drive Oldbury West Midlands B69 2RA to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Tmac House Unit 1 C & D Pearsall Drive Oldbury West Midlands B69 2RA to Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane Smethwick Birmingham B66 1BT on 15 September 2014 (1 page) |
12 February 2014 | Registration of charge 025449020007 (5 pages) |
12 February 2014 | Registration of charge 025449020007 (5 pages) |
29 January 2014 | Registration of charge 025449020006 (8 pages) |
29 January 2014 | Registration of charge 025449020006 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Satisfaction of charge 4 in full (1 page) |
3 June 2013 | Satisfaction of charge 2 in full (1 page) |
3 June 2013 | Satisfaction of charge 2 in full (1 page) |
3 June 2013 | Satisfaction of charge 1 in full (1 page) |
3 June 2013 | Satisfaction of charge 4 in full (1 page) |
31 May 2013 | Termination of appointment of Anthony Bull as a director (1 page) |
31 May 2013 | Appointment of Mr Michael Robert Simmonds as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Colin Thomas as a secretary (1 page) |
31 May 2013 | Appointment of Mr Michael Robert Simmonds as a director (2 pages) |
31 May 2013 | Termination of appointment of Colin Thomas as a director (1 page) |
31 May 2013 | Appointment of Mr Michael Robert Simmonds as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Anthony Bull as a director (1 page) |
31 May 2013 | Termination of appointment of Colin Thomas as a secretary (1 page) |
31 May 2013 | Appointment of Mr Michael Robert Simmonds as a director (2 pages) |
31 May 2013 | Termination of appointment of Carl O'connor as a director (1 page) |
31 May 2013 | Termination of appointment of Colin Thomas as a director (1 page) |
31 May 2013 | Termination of appointment of Carl O'connor as a director (1 page) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
29 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
28 November 2012 | Appointment of Mr Paul Brendan O'connor as a director (2 pages) |
28 November 2012 | Appointment of Mr Paul Brendan O'connor as a director (2 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
3 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Bull on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Adam Beck on 4 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Thomas on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Bull on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Thomas on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Bull on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Carl Manus O'connor on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Thomas on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Adam Beck on 4 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael William David James Pitt on 4 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Adam Beck on 4 November 2009 (2 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 10 crystal drive smethwick warley west midlands B66 1QG (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 10 crystal drive smethwick warley west midlands B66 1QG (1 page) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
23 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/10/06; no change of members (8 pages) |
10 July 2007 | Return made up to 04/10/06; no change of members (8 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
17 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
10 January 2005 | Return made up to 01/10/04; full list of members
|
10 January 2005 | Return made up to 01/10/04; full list of members
|
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Memorandum and Articles of Association (7 pages) |
22 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Memorandum and Articles of Association (7 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New secretary appointed;new director appointed (2 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
5 November 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (8 pages) |
7 June 2003 | Auditor's resignation (1 page) |
7 June 2003 | Auditor's resignation (1 page) |
28 October 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
28 October 2002 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
8 October 2002 | Return made up to 01/10/02; full list of members
|
8 October 2002 | Return made up to 01/10/02; full list of members
|
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
20 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
20 September 2001 | Return made up to 01/10/01; full list of members (7 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
16 January 2001 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 September 1999 | Return made up to 01/10/99; full list of members
|
27 September 1999 | Return made up to 01/10/99; full list of members
|
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
30 December 1998 | Return made up to 01/10/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
3 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: unit 10 sandwell business park crystal drive smethwick warley, west midlands B66 1QG (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: unit 10 sandwell business park crystal drive smethwick warley, west midlands B66 1QG (1 page) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 October 1995 | Return made up to 01/10/95; no change of members
|
10 October 1995 | Return made up to 01/10/95; no change of members
|
14 May 1991 | Particulars of mortgage/charge (3 pages) |
14 May 1991 | Particulars of mortgage/charge (3 pages) |
17 April 1991 | Memorandum and Articles of Association (15 pages) |
17 April 1991 | Memorandum and Articles of Association (15 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|
14 November 1990 | Company name changed\certificate issued on 14/11/90 (2 pages) |
14 November 1990 | Company name changed\certificate issued on 14/11/90 (2 pages) |
1 October 1990 | Incorporation (17 pages) |
1 October 1990 | Incorporation (17 pages) |