Middle Street, Kilsby
Rugby
Warwickshire
CV23 8XT
Director Name | Mr Thomas Towner West |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2016(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Gray's Inn Square London WC1R 5JD |
Director Name | Mr Nicholas Spencer Turner |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 53 Shepherds Hill Highgate London N6 5QP |
Director Name | Mr John Paul Moon |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 17 St Anns Road Great Malvern Worcester WR14 4RG |
Director Name | Craig Wilkinson Walsh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Status | Resigned |
Appointed | 22 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | Whitecroft Colletts Green Worcester Worcestershire WR2 4RY |
Director Name | Mrs Marjorie Janet Walsh |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 21 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitecroft Colletts Green Worcester Worcestershire WR2 4RY |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | First Floor 180 Fleet Street London EC4A 2HG |
Secretary Name | Craig Wilkinson Walsh |
---|---|
Status | Resigned |
Appointed | 29 June 2004(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Farmer & Investor |
Correspondence Address | Whitecroft Colletts Green Worcester Worcestershire WR2 4RY |
Secretary Name | Mr Richard John Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 October 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northgate House Middle Street, Kilsby Rugby Warwickshire CV23 8XT |
Director Name | Mr Nigel James Young |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2011) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Glassealy House Ballytore Athy County Kildare Republic Of Ireland |
Director Name | Mr Thomas Towner West |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD |
Secretary Name | Mr Thomas West |
---|---|
Status | Resigned |
Appointed | 11 October 2016(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 2023) |
Role | Company Director |
Correspondence Address | 13 Gray's Inn Square London WC1R 5JD |
Director Name | Mr Masroor Haider |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 2021(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Gray's Inn Square London WC1R 5JD |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1991(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.stormcollections.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
13 June 2023 | Delivered on: 13 June 2023 Persons entitled: PITCH4 Limited Classification: A registered charge Outstanding |
---|---|
11 October 2017 | Delivered on: 11 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 30 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
6 December 2023 | Commencement of Moratorium (3 pages) |
---|---|
7 November 2023 | Resolutions
|
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
11 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
16 June 2023 | Termination of appointment of Thomas West as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Masroor Haider as a director on 16 June 2023 (1 page) |
16 June 2023 | Termination of appointment of Thomas Towner West as a director on 16 June 2023 (1 page) |
13 June 2023 | Registration of charge 026248520003, created on 13 June 2023 (22 pages) |
5 June 2023 | Satisfaction of charge 026248520002 in full (1 page) |
5 June 2023 | Satisfaction of charge 026248520001 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
5 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
12 August 2021 | Appointment of Mr Masroor Haider as a director on 12 August 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
9 April 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 2019 | Re-registration from a public company to a private limited company (2 pages) |
9 April 2019 | Re-registration of Memorandum and Articles (37 pages) |
9 April 2019 | Resolutions
|
1 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
28 August 2018 | Resolutions
|
11 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 30 September 2017 (29 pages) |
11 October 2017 | Registration of charge 026248520002, created on 11 October 2017 (19 pages) |
11 October 2017 | Registration of charge 026248520002, created on 11 October 2017 (19 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
12 July 2017 | Notification of Richard John Slade as a person with significant control on 1 November 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
12 July 2017 | Notification of Richard John Slade as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Richard John Slade as a person with significant control on 1 November 2016 (2 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (14 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (14 pages) |
21 February 2017 | Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD to 13 Gray's Inn Square London WC1R 5JD on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD to 13 Gray's Inn Square London WC1R 5JD on 21 February 2017 (1 page) |
30 November 2016 | Registration of charge 026248520001, created on 30 November 2016 (23 pages) |
30 November 2016 | Registration of charge 026248520001, created on 30 November 2016 (23 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
24 November 2016 | Resolutions
|
25 October 2016 | Appointment of Mr Thomas Towner West as a director on 11 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Thomas Towner West as a director on 11 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Richard John Slade as a secretary on 11 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Thomas Towner West as a director on 11 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Thomas West as a secretary on 11 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Thomas West as a secretary on 11 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Richard John Slade as a secretary on 11 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Thomas Towner West as a director on 11 October 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
11 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
30 March 2016 | Auditor's resignation (1 page) |
30 March 2016 | Auditor's resignation (1 page) |
24 September 2015 | Company name changed storm collections PUBLIC LIMITED COMPANY\certificate issued on 24/09/15
|
24 September 2015 | Company name changed storm collections PUBLIC LIMITED COMPANY\certificate issued on 24/09/15
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
16 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
16 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
9 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 July 2012 | Director's details changed for Mr Thomas Towner West on 20 July 2012 (2 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Director's details changed for Mr Thomas Towner West on 20 July 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 August 2011 | Termination of appointment of Nigel Young as a director (1 page) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Appointment of Mr Thomas Towner West as a director (2 pages) |
8 August 2011 | Termination of appointment of Nigel Young as a director (1 page) |
8 August 2011 | Appointment of Mr Thomas Towner West as a director (2 pages) |
8 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
5 August 2011 | Change of share class name or designation (2 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Change of share class name or designation (2 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
5 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Nigel James Young on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Richard John Slade on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Nigel James Young on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Richard John Slade on 28 June 2010 (2 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 May 2010 | Full accounts made up to 30 September 2009 (15 pages) |
27 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
27 October 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from ground floor east 9 grays inn square grays inn london WC1R 5JA (1 page) |
14 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from ground floor east 9 grays inn square grays inn london WC1R 5JA (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from baltic house 4/5 baltic street east london EC1Y 0UJ uk (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from baltic house 4/5 baltic street east london EC1Y 0UJ uk (1 page) |
24 March 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 2009 | Auditor's report (1 page) |
24 March 2009 | Auditor's statement (4 pages) |
24 March 2009 | Declaration rereg as PLC (1 page) |
24 March 2009 | Application rereg as PLC (1 page) |
24 March 2009 | Re-registration of Memorandum and Articles (10 pages) |
24 March 2009 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 March 2009 | Declaration rereg as PLC (1 page) |
24 March 2009 | Application rereg as PLC (1 page) |
24 March 2009 | Balance Sheet (3 pages) |
24 March 2009 | Auditor's report (1 page) |
24 March 2009 | Re-registration of Memorandum and Articles (10 pages) |
24 March 2009 | Balance Sheet (3 pages) |
24 March 2009 | Auditor's statement (4 pages) |
19 February 2009 | Ad 18/02/09-19/02/09\gbp si 60940@1=60940\gbp ic 20002/80942\ (2 pages) |
19 February 2009 | Ad 18/02/09-19/02/09\gbp si 60940@1=60940\gbp ic 20002/80942\ (2 pages) |
19 February 2009 | Gbp nc 50000/90000\18/02/09 (2 pages) |
19 February 2009 | Gbp nc 50000/90000\18/02/09 (2 pages) |
17 February 2009 | Ad 11/02/09-17/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages) |
17 February 2009 | Ad 11/02/09-17/02/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages) |
10 February 2009 | Gbp nc 1000/50000\06/02/09 (2 pages) |
10 February 2009 | Gbp nc 1000/50000\06/02/09 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 December 2008 | Director appointed mr nigel james young (1 page) |
5 December 2008 | Director appointed mr nigel james young (1 page) |
5 December 2008 | Location of debenture register (non legible) (1 page) |
5 December 2008 | Location of debenture register (non legible) (1 page) |
27 November 2008 | Memorandum and Articles of Association (19 pages) |
27 November 2008 | Memorandum and Articles of Association (19 pages) |
21 November 2008 | Location of register of members (1 page) |
21 November 2008 | Appointment terminated director marjorie walsh (1 page) |
21 November 2008 | Secretary appointed mr richard john slade (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from whitecroft, colletts green worcester worcestershire WR2 4RY (1 page) |
21 November 2008 | Director appointed mr richard john slade (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from whitecroft, colletts green worcester worcestershire WR2 4RY (1 page) |
21 November 2008 | Secretary appointed mr richard john slade (1 page) |
21 November 2008 | Appointment terminated director craig walsh (1 page) |
21 November 2008 | Appointment terminated director craig walsh (1 page) |
21 November 2008 | Director appointed mr richard john slade (1 page) |
21 November 2008 | Appointment terminated director marjorie walsh (1 page) |
21 November 2008 | Location of register of members (1 page) |
18 November 2008 | Company name changed\certificate issued on 18/11/08 (2 pages) |
18 November 2008 | Company name changed\certificate issued on 18/11/08 (2 pages) |
24 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 April 2008 | Appointment terminated secretary craig walsh (1 page) |
25 April 2008 | Appointment terminated secretary craig walsh (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
15 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
15 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members
|
15 July 2004 | Return made up to 28/06/04; full list of members
|
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | New secretary appointed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
29 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 November 1999 | Return made up to 28/06/99; full list of members
|
22 November 1999 | Return made up to 28/06/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
2 September 1998 | Return made up to 28/06/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
19 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 28/06/96; no change of members (4 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
27 February 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
6 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
6 July 1995 | Return made up to 28/06/95; no change of members (6 pages) |
30 January 1995 | Resolutions
|
30 January 1995 | Resolutions
|
30 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
30 January 1995 | Accounts for a dormant company made up to 31 March 1994 (4 pages) |
15 July 1994 | Return made up to 28/06/94; full list of members
|
15 July 1994 | Return made up to 28/06/94; full list of members
|
11 August 1993 | Return made up to 28/06/93; full list of members (6 pages) |
11 August 1993 | Return made up to 28/06/93; full list of members (6 pages) |
13 July 1993 | Full accounts made up to 31 March 1993 (5 pages) |
13 July 1993 | Full accounts made up to 31 March 1993 (5 pages) |
2 July 1993 | Company name changed transax hawaii LIMITED\certificate issued on 05/07/93 (2 pages) |
2 July 1993 | Company name changed\certificate issued on 02/07/93 (2 pages) |
2 July 1993 | Company name changed\certificate issued on 02/07/93 (2 pages) |
2 July 1993 | Company name changed transax hawaii LIMITED\certificate issued on 05/07/93 (2 pages) |
25 June 1993 | Registered office changed on 25/06/93 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH (1 page) |
25 June 1993 | Registered office changed on 25/06/93 from: tricorn house 51/53 hagley road edgbaston birmingham B16 9DH (1 page) |
22 December 1992 | Full accounts made up to 31 March 1992 (5 pages) |
22 December 1992 | Full accounts made up to 31 March 1992 (5 pages) |
2 December 1992 | Director resigned (2 pages) |
2 December 1992 | Director resigned (2 pages) |
26 August 1992 | Return made up to 28/06/92; full list of members
|
26 August 1992 | Return made up to 28/06/92; full list of members
|
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
6 August 1992 | Company name changed\certificate issued on 06/08/92 (2 pages) |
28 July 1992 | Resolutions
|
26 March 1992 | Registered office changed on 26/03/92 from: 190 the strand london WC2R 1JN (1 page) |
26 March 1992 | Registered office changed on 26/03/92 from: 190 the strand london WC2R 1JN (1 page) |
26 March 1992 | Accounting reference date notified as 31/03 (1 page) |
26 March 1992 | Accounting reference date notified as 31/03 (1 page) |
23 January 1992 | New secretary appointed (2 pages) |
23 January 1992 | New secretary appointed (2 pages) |
28 June 1991 | Incorporation (25 pages) |
28 June 1991 | Incorporation (25 pages) |