73 Albert Bridge Road
London
SW11 4DS
Director Name | Kevin Sheehan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Belt House Bethnal Green London E2 0SB |
Director Name | Linda Gill |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 30 Bridge Court Leyton London E10 7JS |
Secretary Name | Linda Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 30 Bridge Court Leyton London E10 7JS |
Director Name | Mrs Sandra Joan Hennessey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 66 Woodlands Avenue Wanstead London E11 3QY |
Director Name | Mrs Sandra Joan Hennessey |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 66 Woodlands Avenue Wanstead London E11 3QY |
Secretary Name | Mrs Sandra Joan Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 66 Woodlands Avenue Wanstead London E11 3QY |
Director Name | Edward Charles Shaw |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1994) |
Role | Mechanical Engineer |
Correspondence Address | 158 St Georges Road Dagenham Essex RM9 5JB |
Director Name | Roy O Connor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(2 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 January 1995) |
Role | Haulage Manager |
Correspondence Address | 17 Quince Tree Close South Ockendon Essex RM15 6NL |
Director Name | Richard Rose |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1995) |
Role | Diesel Engineer |
Correspondence Address | 13a Spencer Road East Ham London E6 1HH |
Secretary Name | Mrs Christine Margaret Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(4 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Beacons Loughton Essex IG10 2SQ |
Director Name | Mr Keith Charles Plenty |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2000) |
Role | Demolition Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Fairmeadow Crays Hill Road Billericay Essex CM11 2YR |
Secretary Name | Joan Plenty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 259 Salisbury Avenue Barking Essex IG11 9XX |
Director Name | Mrs Elaine Suzanne Glynn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Farm House Rock Hill Orpington Kent BR6 7PJ |
Director Name | Mr Paul Joseph Glynn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Farm House Rock Hill Orpington Kent BR6 7PJ |
Secretary Name | Mrs Elaine Suzanne Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Farm House Rock Hill Orpington Kent BR6 7PJ |
Director Name | Mr Stephen Anthony Green |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(16 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Secretary Name | Mrs Lyn Frances Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(16 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lancaster Drive Bovingdon Hertfordshire HP3 0RX |
Director Name | Mr John Gerard Sweeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trout Lane Depot Trout Lane Yiewsley Middlesex UB7 7SA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1991(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
7 January 2009 | Delivered on: 15 January 2009 Persons entitled: Coldunell Limited Classification: Deed of loan and legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A lease dated 17 january 2003 of 2 creek road barking essex see image for full details. Outstanding |
---|---|
7 January 2009 | Delivered on: 10 January 2009 Persons entitled: Coldunell Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 May 2023 | Accounts for a dormant company made up to 30 September 2022 (5 pages) |
---|---|
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
19 May 2022 | Withdraw the company strike off application (1 page) |
19 May 2022 | Confirmation statement made on 12 May 2021 with updates (3 pages) |
19 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
22 March 2021 | Change of details for Highground Properties Limited as a person with significant control on 1 March 2021 (2 pages) |
4 February 2021 | Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 September 2020 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor 24-25 New Bond Street London W1S 2RR on 8 September 2020 (1 page) |
18 March 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (4 pages) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
20 December 2019 | Satisfaction of charge 2 in full (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
2 August 2016 | Director's details changed for Michael Barnett on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Michael Barnett on 1 August 2016 (2 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Receiver's abstract of receipts and payments to 11 March 2016 (2 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 11 March 2016 (2 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
9 April 2015 | Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Trout Lane Depot Trout Lane Yiewsley West Drayton Middlesex UB7 7SA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages) |
9 April 2015 | Appointment of Michael Barnett as a director on 12 March 2015 (3 pages) |
9 April 2015 | Appointment of Michael Barnett as a director on 12 March 2015 (3 pages) |
9 April 2015 | Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages) |
8 April 2015 | Appointment of receiver or manager (8 pages) |
8 April 2015 | Appointment of receiver or manager (8 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
8 April 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
26 November 2013 | Termination of appointment of John Sweeney as a director (2 pages) |
26 November 2013 | Termination of appointment of John Sweeney as a director (2 pages) |
20 June 2013 | Appointment of receiver or manager (4 pages) |
20 June 2013 | Appointment of receiver or manager (4 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 January 2013 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA on 27 September 2012 (1 page) |
8 March 2012 | Appointment of Mr John Gerard Sweeney as a director (2 pages) |
8 March 2012 | Appointment of Mr John Gerard Sweeney as a director (2 pages) |
7 March 2012 | Termination of appointment of Stephen Green as a director (1 page) |
7 March 2012 | Termination of appointment of Stephen Green as a director (1 page) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
24 August 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
24 August 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 August 2011 | Administrative restoration application (3 pages) |
23 August 2011 | Administrative restoration application (3 pages) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (10 pages) |
22 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (10 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 July 2009 | Return made up to 30/10/08; full list of members (3 pages) |
29 July 2009 | Return made up to 30/10/08; full list of members (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from, unit 4 grand union office park, packet boat lane, cowley uxbridge, middlesex, UB8 2GH (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from, unit 4 grand union office park, packet boat lane, cowley uxbridge, middlesex, UB8 2GH (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2 creek road, barking, essex, IG11 0JH (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned;director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2 creek road, barking, essex, IG11 0JH (1 page) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
19 February 2007 | Return made up to 30/10/06; full list of members (7 pages) |
19 February 2007 | Return made up to 30/10/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 October 2005 | Return made up to 30/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 30/10/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
31 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Director's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
30 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
9 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
18 July 2000 | Auditor's resignation (1 page) |
18 July 2000 | Auditor's resignation (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
16 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: elizabeth house, 76 longbridge road, barking, essex IG11 8SF (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: elizabeth house, 76 longbridge road, barking, essex IG11 8SF (1 page) |
6 October 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
6 October 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
4 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
15 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
6 December 1996 | Return made up to 30/10/96; full list of members
|
6 December 1996 | Return made up to 30/10/96; full list of members
|
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (1 page) |
24 April 1996 | New director appointed (1 page) |
15 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
15 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
9 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
9 November 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New director appointed (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 February 1993 | £ nc 1000/10000 28/01/93 (1 page) |
11 February 1993 | Resolutions
|
11 February 1993 | Resolutions
|
11 February 1993 | £ nc 1000/10000 28/01/93 (1 page) |
11 February 1993 | Ad 28/01/93--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages) |
11 February 1993 | Ad 28/01/93--------- £ si 3900@1=3900 £ ic 100/4000 (2 pages) |
20 May 1992 | Ad 20/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1992 | Ad 20/11/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1992 | Company name changed ashvale waste disposal LIMITED\certificate issued on 22/04/92 (2 pages) |
22 April 1992 | Company name changed ashvale waste disposal LIMITED\certificate issued on 22/04/92 (2 pages) |
30 October 1991 | Incorporation (11 pages) |
30 October 1991 | Incorporation (11 pages) |