Appleby Street
Cheshunt
Hertfordshire
EN7 6RS
Director Name | Glynis Tompkins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1992(1 year, 1 month after company formation) |
Appointment Duration | 30 years, 1 month (closed 25 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Keverne Appleby Street Cheshunt Waltham Cross Hertfordshire EN7 6RD |
Director Name | Mr Stephen David Donoghue |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1994(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Woodlands Road Hertford Hertfordshire SG13 7JF |
Director Name | Mr Keith Malcolm Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1995(3 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 25 January 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Langland Place Roydon Harlow Essex CM19 5FS |
Secretary Name | Glynis Tompkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 1996(5 years after company formation) |
Appointment Duration | 26 years, 2 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Keverne Appleby Street Cheshunt Waltham Cross Hertfordshire EN7 6RD |
Director Name | Susan Robertson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Langland Place Roydon Harlow Essex CM19 5FS |
Director Name | Mr Terence Dyson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Printer |
Correspondence Address | 6 Chestnuts Hertford Hertfordshire SG13 8AQ |
Secretary Name | Mr Robert Ronald Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | St Keverne Appleby Street Cheshunt Hertfordshire EN7 6RS |
Director Name | Mr Anthony John Mills |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Causeway Potters Bar Hertfordshire EN6 5HG |
Director Name | Simon Rickard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 40 Slimmons Drive St. Albans Hertfordshire AL4 9AP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 01992 469927 |
---|---|
Telephone region | Lea Valley |
Registered Address | Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £45,000 |
Cash | £1,100 |
Current Liabilities | £933,164 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: Victoire Press Limited Classification: A registered charge Particulars: The freehold and leasehold property referred to in the schedule to the legal charge document together will all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time on such property. All other freehold and leasehold property now or in the future belonging to the borrower together with all buildings, trade and other fixtures, fixed plant and machinery of the borrower from time to time on such property. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the borrower. For further details please see the legal charge document. Outstanding |
---|---|
24 October 2006 | Delivered on: 25 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 September 2006 | Delivered on: 26 September 2006 Persons entitled: National Westminster 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. Outstanding |
8 June 1999 | Delivered on: 14 June 1999 Satisfied on: 29 March 2010 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
28 July 1995 | Delivered on: 31 July 1995 Satisfied on: 30 March 2000 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 July 1995 | Delivered on: 25 July 1995 Satisfied on: 29 March 2010 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts,invoice debts,accounts,notes......etc.....and all title property rights or interest in any goods and all guarantees,indemnities,insurances or securities.. See the mortgage charge document for full details. Fully Satisfied |
2 March 1994 | Delivered on: 9 March 1994 Satisfied on: 30 March 2000 Persons entitled: Close Brothers Limited Classification: Deed of chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement (as defined). Particulars: 1 x 1988 heidelberg tok, serial number 497460 1 x 1987 heidelberg gtoz, serial number 689947 1 x 1989 polar guillotine 76 em, serial number 5862039. Fully Satisfied |
10 February 1993 | Delivered on: 17 February 1993 Satisfied on: 30 March 2000 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heildelberg two colour printing press model GTOZ52 serial no:689947N. Fully Satisfied |
21 January 1992 | Delivered on: 3 February 1992 Satisfied on: 13 September 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
25 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2022 | Notice of move from Administration to Dissolution (29 pages) |
26 May 2022 | Administrator's progress report (25 pages) |
7 December 2021 | Administrator's progress report (24 pages) |
1 December 2021 | Notice of extension of period of Administration (3 pages) |
25 June 2021 | Administrator's progress report (37 pages) |
17 February 2021 | Notice of deemed approval of proposals (3 pages) |
11 February 2021 | Statement of affairs with form AM02SOA (11 pages) |
25 January 2021 | Statement of administrator's proposal (44 pages) |
7 December 2020 | Appointment of an administrator (3 pages) |
1 December 2020 | Registered office address changed from Unit One New England Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0BZ to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 December 2020 (2 pages) |
16 November 2020 | Satisfaction of charge 8 in full (1 page) |
2 November 2020 | Registration of charge 026645500009, created on 30 October 2020 (19 pages) |
28 October 2020 | Confirmation statement made on 11 September 2020 with updates (5 pages) |
14 October 2020 | Cessation of Robert Ronald Tompkins as a person with significant control on 13 September 2019 (1 page) |
14 October 2020 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 13 September 2019 (2 pages) |
14 October 2020 | Change of details for Mr Stephen David Donoghue as a person with significant control on 13 September 2019 (2 pages) |
9 October 2020 | Satisfaction of charge 7 in full (1 page) |
23 December 2019 | Amended total exemption full accounts made up to 31 December 2017 (13 pages) |
13 December 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (6 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
1 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
1 April 2019 | Statement of capital following an allotment of shares on 19 March 2019
|
29 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
23 November 2017 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Susan Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Keith Malcolm Robertson as a person with significant control on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Susan Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Susan Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Susan Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages) |
23 November 2017 | Director's details changed for Mr Keith Malcolm Robertson on 20 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Simon Rickard as a director on 20 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Simon Rickard as a director on 20 November 2017 (1 page) |
17 November 2017 | Change of details for Mr Steven David Donoghue as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Robert Ronald Tompkins as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Steven David Donoghue as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Change of details for Mr Robert Ronald Tompkins as a person with significant control on 17 November 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
5 December 2016 | Confirmation statement made on 20 November 2016 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 April 2016 | Appointment of Simon Rickard as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Simon Rickard as a director on 6 April 2016 (2 pages) |
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 August 2014 | Termination of appointment of Anthony John Mills as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Anthony John Mills as a director on 12 August 2014 (1 page) |
4 April 2014 | Appointment of Mr Anthony John Mills as a director (2 pages) |
4 April 2014 | Appointment of Mr Anthony John Mills as a director (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
21 March 2014 | Resolutions
|
21 March 2014 | Resolutions
|
21 March 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
10 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders (9 pages) |
10 February 2014 | Director's details changed for Susan Robertson on 23 January 2013 (2 pages) |
10 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders (9 pages) |
10 February 2014 | Director's details changed for Mr Keith Malcolm Robertson on 23 January 2013 (2 pages) |
10 February 2014 | Director's details changed for Susan Robertson on 23 January 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Keith Malcolm Robertson on 23 January 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
11 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
10 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
10 February 2012 | Director's details changed for Mr Keith Robertson on 20 November 2011 (2 pages) |
10 February 2012 | Director's details changed for Mr Keith Robertson on 20 November 2011 (2 pages) |
10 February 2012 | Director's details changed for Susan Robertson on 11 October 2011 (2 pages) |
10 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (9 pages) |
10 February 2012 | Director's details changed for Susan Robertson on 11 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
15 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2009 | Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Stephen David Donoghue on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Keith Robertson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Robert Ronald Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Susan Robertson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Susan Robertson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Glynis Tompkins on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Susan Robertson on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
24 March 2009 | Return made up to 20/11/08; full list of members (5 pages) |
19 March 2009 | Return made up to 20/11/07; full list of members (5 pages) |
19 March 2009 | Return made up to 20/11/07; full list of members (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Return made up to 20/11/06; full list of members (9 pages) |
27 March 2007 | Return made up to 20/11/06; full list of members (9 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 October 2006 | Particulars of mortgage/charge (9 pages) |
25 October 2006 | Particulars of mortgage/charge (9 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
9 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 4/5 dicker mill marshgate drive hertford hertfordshire SG13 7JY (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 4/5 dicker mill marshgate drive hertford hertfordshire SG13 7JY (1 page) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
18 April 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
23 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 December 2003 | Return made up to 20/11/03; full list of members
|
9 December 2003 | New director appointed (1 page) |
9 December 2003 | New director appointed (1 page) |
9 December 2003 | Return made up to 20/11/03; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 January 2003 | Ad 04/11/02--------- £ si 1000@1 (2 pages) |
21 January 2003 | Ad 04/11/02--------- £ si 1000@1 (2 pages) |
21 January 2003 | Statement of affairs (17 pages) |
21 January 2003 | Statement of affairs (17 pages) |
23 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 20/11/02; full list of members (8 pages) |
10 December 2002 | Nc inc already adjusted 04/11/02 (1 page) |
10 December 2002 | Nc inc already adjusted 04/11/02 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
21 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 20/11/00; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1999 | Return made up to 20/11/99; full list of members
|
5 December 1999 | Return made up to 20/11/99; full list of members
|
14 June 1999 | Particulars of mortgage/charge (7 pages) |
14 June 1999 | Particulars of mortgage/charge (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 20/11/97; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: "fourways" town centre hatfield hertfordshire AL10 0JZ (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: "fourways" town centre hatfield hertfordshire AL10 0JZ (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
26 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 20/11/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 20/11/95; full list of members (6 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 1995 | Particulars of mortgage/charge (3 pages) |
31 July 1995 | Particulars of mortgage/charge (3 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
20 November 1991 | Incorporation (15 pages) |
20 November 1991 | Incorporation (15 pages) |