London
SE1 1SZ
Director Name | Bernd Jurgen Altena |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | German |
Status | Closed |
Appointed | 25 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 04 July 2017) |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Richard Murray Hill |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Eileen Theresa Dolin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Walker Road East Quayside Byker Newcastle Upon Tyne Tyne & Wear NE6 1RL |
Director Name | Mr Larry Howard Sheldon |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 1 Earlswood Grove Blyth Northumberland NE24 3RT |
Director Name | Mr Gerald William Stern |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Arlington Court, Kenton Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JR |
Secretary Name | Mrs Monica Frances Stern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 30 Wilson Gardens Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JA |
Director Name | Hendrik Pieter Cornelis Marie Touw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1994(11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Orbrechtlaan 7 Holland Foreign |
Director Name | Albert Levinus De Joode |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1994(11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Krabsteeg 13 4201 Es Gorinchem Holland Foreign |
Secretary Name | Mr David Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Director Name | Steven Benjamin Wicks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 September 2002) |
Role | Sales And Marketing Director |
Correspondence Address | The Coach House 38 Hawthorn Road Gosforth Newcastle Upon Tyne NE3 4DE |
Director Name | Mark Walter Maria Van Loon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Petersburgh 22 Niete Vecht 1393 Pt Netherlands Foreign |
Director Name | Freddy Van Gasteren |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1998(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | Lombardstraat 31 Gorinchem 4201 Bh Netherlands Foreign |
Director Name | Gerrit Rademaker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | Appeldijk 5 Deil 4158 Es Netherlands |
Director Name | Mark Van Loon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 September 2003) |
Role | Company Director |
Correspondence Address | Kompweg 6b Migtevecht 1393 Ph Netherlands |
Director Name | Mr David Nicholas Brown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elstree Gardens Sandringham Park Blyth Northumberland NE24 3RW |
Director Name | Dipl Kaufmann Ulrich Zimmermann |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 September 2003(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Leinsamenweg 69 Koln 50933 Germany |
Director Name | Stephan Coester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Am Zollbrett 26 Juechen D 41363 Germany |
Secretary Name | Kenneth Wilson Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodlands Close Curridge Thatcham Berkshire RG18 9EQ |
Secretary Name | Anita Shirley Gilroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(13 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | 9 Whinberry Way Moorside Oldham Lancashire OL4 2NN |
Secretary Name | Mr Robert Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chalbury 34 The Avenue Branksome Park Poole Dorset BH13 6EH |
Website | tremco-illbruck.com |
---|
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Tremco Illbruck Coatings LTD 50.00% Ordinary A |
---|---|
300k at £1 | Tremco Illbruck Coatings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,412,629 |
Gross Profit | £10,615,061 |
Net Worth | £1,918,443 |
Current Liabilities | £5,558,355 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
10 October 1997 | Delivered on: 15 October 1997 Satisfied on: 21 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (5 pages) |
8 April 2017 | Application to strike the company off the register (5 pages) |
10 March 2017 | Statement of capital on 10 March 2017
|
10 March 2017 | Statement of capital on 10 March 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 01/03/17 (1 page) |
8 March 2017 | Statement by Directors (1 page) |
8 March 2017 | Solvency Statement dated 01/03/17 (1 page) |
8 March 2017 | Statement by Directors (1 page) |
13 October 2016 | Registered office address changed from Coupland Road Hindley Green Wigan WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from Coupland Road Hindley Green Wigan WN2 4HT to 10-18 Union Street London SE1 1SZ on 13 October 2016 (2 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register inspection address has been changed to 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
28 June 2016 | Register(s) moved to registered inspection location 37 st. Margarets Street Canterbury Kent CT1 2TU (1 page) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | Change of name notice (2 pages) |
15 January 2016 | Company name changed tremco illbruck LIMITED\certificate issued on 15/01/16
|
15 January 2016 | Company name changed tremco illbruck LIMITED\certificate issued on 15/01/16
|
25 September 2015 | Full accounts made up to 31 May 2015 (25 pages) |
25 September 2015 | Full accounts made up to 31 May 2015 (25 pages) |
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Register inspection address has been changed to 37 St. Margarets Street Canterbury Kent CT1 2TU (1 page) |
27 March 2015 | Register inspection address has been changed to 37 St. Margarets Street Canterbury Kent CT1 2TU (1 page) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Jurgen Altena on 24 March 2015 (2 pages) |
9 September 2014 | Full accounts made up to 31 May 2014 (25 pages) |
9 September 2014 | Full accounts made up to 31 May 2014 (25 pages) |
2 April 2014 | Director's details changed for Mr Richard Murray Hill on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Mr Richard Murray Hill on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Richard Murray Hill on 2 April 2014 (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 May 2012 (23 pages) |
13 December 2012 | Termination of appointment of Robert Martin as a secretary (1 page) |
13 December 2012 | Termination of appointment of Robert Martin as a secretary (1 page) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (22 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (22 pages) |
23 March 2011 | Director's details changed for Jurgen Altena on 24 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Jurgen Altena on 24 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Reiner Hans Eisenhut on 23 March 2010 (2 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Director's details changed for Reiner Hans Eisenhut on 23 March 2010 (2 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (22 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (22 pages) |
29 March 2010 | Director's details changed for Richard Murray Hill on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Reiner Hans Eisenhut on 22 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Richard Murray Hill on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Reiner Hans Eisenhut on 22 March 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
11 September 2009 | Full accounts made up to 31 May 2008 (23 pages) |
11 September 2009 | Full accounts made up to 31 May 2008 (23 pages) |
29 June 2009 | Director appointed richard hill (1 page) |
29 June 2009 | Director appointed richard hill (1 page) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 May 2007 (20 pages) |
17 November 2008 | Full accounts made up to 31 May 2007 (20 pages) |
26 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/03/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 77 biggin street dover kent CT16 1BB (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 77 biggin street dover kent CT16 1BB (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: coupland road hindley green wigan WN2 4HT (1 page) |
27 November 2007 | Strike-off action suspended (1 page) |
27 November 2007 | Strike-off action suspended (1 page) |
22 November 2007 | Full accounts made up to 31 May 2006 (16 pages) |
22 November 2007 | Full accounts made up to 31 May 2006 (16 pages) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | New secretary appointed (2 pages) |
30 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 23/03/07; full list of members (2 pages) |
3 October 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 3JD (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: bentall business park glover district 11 washington tyne and wear NE37 3JD (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned;director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
19 June 2006 | Company name changed compriband LIMITED\certificate issued on 19/06/06 (3 pages) |
19 June 2006 | Company name changed compriband LIMITED\certificate issued on 19/06/06 (3 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (2 pages) |
10 January 2006 | Director resigned (2 pages) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
21 December 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
21 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 23/03/05; full list of members (3 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
16 October 2003 | Resolutions
|
16 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 23/03/03; full list of members (8 pages) |
4 December 2002 | New director appointed (1 page) |
4 December 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
21 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 23/03/01; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 March 2000 | Return made up to 23/03/00; full list of members
|
28 March 2000 | Return made up to 23/03/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
23 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 23/03/98; no change of members (4 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (9 pages) |
17 October 1997 | Accounts for a medium company made up to 31 December 1996 (9 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Return made up to 23/03/97; no change of members
|
27 March 1997 | Return made up to 23/03/97; no change of members
|
13 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
13 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
21 February 1996 | Secretary resigned (1 page) |
21 February 1996 | New secretary appointed (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 March 1995 | Return made up to 23/03/95; full list of members
|
17 March 1995 | Return made up to 23/03/95; full list of members
|
4 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
4 September 1994 | Full accounts made up to 31 December 1993 (8 pages) |
16 March 1994 | Ad 18/02/94--------- £ si 599998@1=599998 £ ic 0/599998 (2 pages) |
16 March 1994 | Ad 18/02/94--------- £ si 599998@1=599998 £ ic 0/599998 (2 pages) |
16 March 1994 | Particulars of contract relating to shares (4 pages) |
16 March 1994 | Particulars of contract relating to shares (4 pages) |
2 March 1994 | Memorandum and Articles of Association (27 pages) |
2 March 1994 | Memorandum and Articles of Association (27 pages) |
2 March 1994 | Resolutions
|
2 March 1994 | Resolutions
|
21 February 1994 | Company name changed eiwn 11 LIMITED\certificate issued on 21/02/94 (4 pages) |
21 February 1994 | Company name changed eiwn 11 LIMITED\certificate issued on 21/02/94 (4 pages) |
23 March 1993 | Incorporation (30 pages) |
23 March 1993 | Incorporation (30 pages) |