London
WC1X 8QR
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(21 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 305 Grays Inn Road London WC1X 8QR |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2012(21 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 19 November 2013) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 17 Greenfield Drive London N2 9AF |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(22 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | 305 Gray's Inn Road London Greater London WC1X 8QR |
Director Name | Regina Mary Cunningham |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 62 Central Avenue Beverley North Humberside HU17 8LN |
Director Name | Malcolm James Cunningham |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Central Avenue Beverley North Humberside HU17 8LN |
Director Name | Mr Christopher Appleton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Mary's Close Beverley North Humberside HU17 7AY |
Secretary Name | Mrs Pamela Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(1 year after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 21 St Marys Close Beverley North Humberside HU17 7AY |
Director Name | Alfred David Rivett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 January 1994) |
Role | Company Director |
Correspondence Address | 8 Rokeby Close Beverley North Humberside HU17 7QP |
Director Name | Richard Culley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 January 1999) |
Role | Company Director |
Correspondence Address | 26 Oak Avenue Elloughton Brough North Humberside HU15 1LA |
Director Name | Mrs Pamela Appleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2004) |
Role | Secretary |
Correspondence Address | 21 St Marys Close Beverley North Humberside HU17 7AY |
Director Name | Mrs Pamela Appleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2004) |
Role | Secretary |
Correspondence Address | 21 St Marys Close Beverley North Humberside HU17 7AY |
Director Name | Brian Michael Crockett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2004) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cartwright Lane Beverley East Yorkshire HU17 8NA |
Director Name | Mr Edward Stuart Atkinson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bramble Hill Beverley East Yorkshire HU17 8UZ |
Director Name | John Leslie Anthony Bayliss |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Blenheim Road Beverley East Yorkshire HU17 8UF |
Director Name | Mr Ian Bingham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Greenfield Road Middleton On The Wolds Driffield East Yorkshire YO25 9UL |
Director Name | Mr Michael Conyers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 St Mary's Close The Foreshore Hessle East Yorkshire HU13 0HJ |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Secretary Name | Mrs Pamela Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Marys Lodge East Lane New Walk Beverley North Humberside HU17 7AD |
Director Name | Mr Mark Alistair Champion |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Crescent Office Park Clarks Way Bath BA2 2AF |
Director Name | Mr Neil Gregory Hollingworth |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Addington Winslow Bucks MK18 2JX |
Secretary Name | Roxburgh Milkins Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(16 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2012) |
Correspondence Address | Merchants House North Wapping Road Bristol BS1 4RW |
Registered Address | 305 Grays Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Paladin Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Appointment of Christopher Paul Martin as a secretary (3 pages) |
5 June 2013 | Appointment of Christopher Paul Martin as a secretary on 17 April 2013 (3 pages) |
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director (2 pages) |
18 December 2012 | Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012 (2 pages) |
18 December 2012 | Appointment of Mr David Cowans as a director on 16 November 2012 (2 pages) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
3 December 2012 | Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012 (1 page) |
3 December 2012 | Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
7 February 2011 | Termination of appointment of Mark Champion as a director (1 page) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2010 | Director's details changed for Mark Alistair Champion on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Mark Alistair Champion on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Timothy Saunders on 15 October 2010 (2 pages) |
15 October 2010 | Director's details changed for Timothy Saunders on 15 October 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (19 pages) |
7 April 2010 | Full accounts made up to 31 March 2009 (19 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
27 October 2009 | Termination of appointment of Neil Hollingworth as a director (1 page) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH (1 page) |
9 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
9 April 2008 | Return made up to 22/02/08; full list of members (5 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
14 March 2008 | Auditor's resignation (1 page) |
13 March 2008 | Director appointed neil gregory hollingworth (2 pages) |
13 March 2008 | Director appointed neil gregory hollingworth (2 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Resolutions
|
11 March 2008 | Declaration of assistance for shares acquisition (4 pages) |
21 February 2008 | Resolutions
|
21 February 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
21 February 2008 | Auditor's resignation (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Location of register of members (non legible) (2 pages) |
21 February 2008 | Location of debenture register (non legible) (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Auditor's resignation (1 page) |
21 February 2008 | Location of register of members (non legible) (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: jack taylor lane beverley north humberside HU17 0RH (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: jack taylor lane beverley north humberside HU17 0RH (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Location of debenture register (non legible) (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (3 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 2008 | Declaration of mortgage charge released/ceased (2 pages) |
20 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
20 February 2008 | Declaration of assistance for shares acquisition (8 pages) |
15 February 2008 | Particulars of mortgage/charge (8 pages) |
15 February 2008 | Particulars of mortgage/charge (8 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 22/02/07; full list of members (8 pages) |
1 May 2007 | Return made up to 22/02/07; full list of members
|
3 April 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
3 April 2007 | Accounts for a medium company made up to 31 March 2006 (18 pages) |
8 November 2006 | Particulars of mortgage/charge (9 pages) |
8 November 2006 | Particulars of mortgage/charge (9 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Secretary resigned (1 page) |
2 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
20 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Return made up to 22/02/05; full list of members; amend (8 pages) |
4 August 2005 | Return made up to 22/02/05; full list of members; amend (8 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members (8 pages) |
20 April 2005 | Return made up to 22/02/05; full list of members
|
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Secretary resigned;director resigned (1 page) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 22/02/04; full list of members (7 pages) |
24 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
24 November 2003 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 February 2002 | Return made up to 22/02/02; full list of members
|
28 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 22/02/01; full list of members (7 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 June 2000 | Return made up to 22/02/00; full list of members (7 pages) |
6 June 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: phoenix business park mill lane beverley north humberside HU17 9DH (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: phoenix business park mill lane beverley north humberside HU17 9DH (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Return made up to 22/02/99; full list of members (6 pages) |
16 June 1999 | Return made up to 22/02/99; full list of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
24 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
24 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
15 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
8 May 1996 | Return made up to 22/02/96; full list of members (6 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
12 August 1995 | Particulars of mortgage/charge (3 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
2 September 1994 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
18 August 1993 | Particulars of mortgage/charge (3 pages) |
11 June 1993 | Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 June 1993 | Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 June 1993 | Memorandum and Articles of Association (14 pages) |
9 June 1993 | Memorandum and Articles of Association (14 pages) |
13 July 1992 | Company name changed appleton electric LIMITED\certificate issued on 14/07/92 (2 pages) |
13 July 1992 | Company name changed appleton electric LIMITED\certificate issued on 14/07/92 (2 pages) |
19 May 1992 | Company name changed bell communications (humberside) LIMITED\certificate issued on 20/05/92 (2 pages) |
19 May 1992 | Company name changed bell communications (humberside) LIMITED\certificate issued on 20/05/92 (2 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
16 April 1991 | Company name changed donfarm LIMITED\certificate issued on 17/04/91 (2 pages) |
16 April 1991 | Company name changed donfarm LIMITED\certificate issued on 17/04/91 (2 pages) |
22 February 1991 | Incorporation (13 pages) |
22 February 1991 | Incorporation (13 pages) |