Greenford
Middlesex
UB6 8UA
Director Name | Rear Admiral Mark Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2012(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 03 January 2017) |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | Sharon Harris |
---|---|
Status | Closed |
Appointed | 25 April 2012(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Francis William Bellion |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Strand Hayling Island Hampshire PO11 9UB |
Director Name | Douglas Errington |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Street Portchester Fareham Hampshire PO16 9PU |
Director Name | Christopher Roy Warne |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marshall Road Hayling Island Hampshire PO11 9NH |
Secretary Name | Francis William Bellion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Strand Hayling Island Hampshire PO11 9UB |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mr Andrew Norman Hamment |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Secretary Name | David Garbett-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2012) |
Role | Company Director |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Mrs Mary Elizabeth Waldner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | extec.co.uk |
---|
Registered Address | 417 Bridport Road Greenford Middlesex UB6 8UA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
110.8k at £1 | Ultra Electronics Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Delivered on: 11 July 2007 Satisfied on: 9 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
---|---|
3 July 2006 | Delivered on: 6 July 2006 Satisfied on: 30 June 2010 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture 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. Fully Satisfied |
24 July 2002 | Delivered on: 26 July 2002 Satisfied on: 15 September 2007 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. Fully Satisfied |
1 March 2001 | Delivered on: 3 March 2001 Satisfied on: 1 July 2006 Persons entitled: Close Invoice Finance Limited Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge all unfinished raw materials work in progress unfinished goods etc. Fully Satisfied |
20 December 1999 | Delivered on: 24 December 1999 Satisfied on: 1 July 2006 Persons entitled: Close Invoice Finance Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts now and from time to time hereafter due owing or incurred to the company other than such debts as the factor may have specifically agreed in writing to exclude from such fixed charge by way of floating charge all the book debts and other debts of the company wich are not charged by way of fixed charge. Fully Satisfied |
14 August 1997 | Delivered on: 19 August 1997 Satisfied on: 15 September 2007 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £90,000 and all other monies due or to become due from the company to the chargee. Particulars: New clean room. Fully Satisfied |
5 June 1996 | Delivered on: 14 June 1996 Satisfied on: 1 July 2006 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 |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Solvency Statement dated 29/09/16 (1 page) |
30 September 2016 | Statement of capital on 30 September 2016
|
30 September 2016 | Resolutions
|
30 September 2016 | Statement by Directors (1 page) |
30 September 2016 | Statement by Directors (1 page) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Mark Anderson on 3 August 2016 (2 pages) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
15 April 2016 | Termination of appointment of Mary Elizabeth Waldner as a director on 16 March 2016 (1 page) |
22 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
22 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-22
|
26 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Mark Anderson on 24 September 2015 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 November 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Director's details changed for Mr Rakesh Sharma on 31 December 2013 (2 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Mark Anderson on 19 May 2014 (2 pages) |
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
15 August 2013 | Appointment of Ms Mary Elizabeth Waldner as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
12 April 2013 | Termination of appointment of Paul Dean as a director (2 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
2 May 2012 | Appointment of Sharon Harris as a secretary (2 pages) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
1 May 2012 | Termination of appointment of David Garbett-Edwards as a secretary (1 page) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Appointment of Mr Mark Anderson as a director (2 pages) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
8 March 2012 | Termination of appointment of Andrew Hamment as a director (1 page) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Rakesh Sharma on 22 October 2010 (2 pages) |
10 August 2010 | Appointment of Andrew Norman Hamment as a director (3 pages) |
10 August 2010 | Appointment of David Garbett-Edwards as a secretary (3 pages) |
10 August 2010 | Appointment of Andrew Norman Hamment as a director (3 pages) |
10 August 2010 | Appointment of David Garbett-Edwards as a secretary (3 pages) |
9 August 2010 | Appointment of Mr Paul David Dean as a director (3 pages) |
9 August 2010 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
9 August 2010 | Appointment of Mr Rakesh Sharma as a director (3 pages) |
9 August 2010 | Appointment of Mr Paul David Dean as a director (3 pages) |
28 July 2010 | Auditor's resignation - section 519 (1 page) |
28 July 2010 | Auditor's resignation - section 519 (1 page) |
19 July 2010 | Registered office address changed from 10 Murrills Estate Fareham Hampshire PO16 9RD on 19 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Francis Bellion as a director (2 pages) |
19 July 2010 | Registered office address changed from 10 Murrills Estate Fareham Hampshire PO16 9RD on 19 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Francis Bellion as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Douglas Errington as a director (2 pages) |
19 July 2010 | Termination of appointment of Francis Bellion as a secretary (2 pages) |
19 July 2010 | Termination of appointment of Francis Bellion as a director (2 pages) |
19 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 July 2010 | Termination of appointment of Christopher Warne as a director (2 pages) |
19 July 2010 | Termination of appointment of Christopher Warne as a director (2 pages) |
19 July 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
19 July 2010 | Termination of appointment of Douglas Errington as a director (2 pages) |
15 July 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
15 July 2010 | Accounts for a small company made up to 28 February 2010 (9 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 February 2010 | Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Douglas Errington on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Douglas Errington on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Douglas Errington on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Francis William Bellion on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Christopher Roy Warne on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Francis William Bellion on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Francis William Bellion on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Francis William Bellion on 3 February 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 December 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
30 December 2008 | Accounts for a small company made up to 29 February 2008 (8 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
11 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
12 March 2008 | Director and secretary's change of particulars / francis bellion / 11/03/2008 (1 page) |
12 March 2008 | Director and secretary's change of particulars / francis bellion / 11/03/2008 (1 page) |
10 March 2008 | Prev ext from 30/11/2007 to 29/02/2008 (1 page) |
10 March 2008 | Prev ext from 30/11/2007 to 29/02/2008 (1 page) |
4 March 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
4 March 2008 | Accounts for a small company made up to 30 November 2006 (8 pages) |
27 December 2007 | Return made up to 06/11/07; full list of members (7 pages) |
27 December 2007 | Return made up to 06/11/07; full list of members (7 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Accounts for a small company made up to 30 November 2005 (8 pages) |
11 April 2007 | Accounts for a small company made up to 30 November 2005 (8 pages) |
20 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 06/11/05; full list of members (8 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
26 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
27 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
24 March 2004 | Accounts for a small company made up to 30 November 2002 (7 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
19 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
2 October 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
8 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
8 March 2003 | Return made up to 06/11/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (10 pages) |
15 August 2002 | Ad 01/12/99--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 01/12/99--------- £ si [email protected] (2 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Company name changed extec hybrids LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed extec hybrids LIMITED\certificate issued on 08/04/02 (2 pages) |
2 February 2002 | Return made up to 06/11/01; no change of members (7 pages) |
2 February 2002 | Return made up to 06/11/01; no change of members (7 pages) |
5 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
5 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Amended accounts made up to 30 November 1999 (8 pages) |
13 November 2000 | Amended accounts made up to 30 November 1999 (8 pages) |
31 October 2000 | Return made up to 06/11/00; full list of members (9 pages) |
31 October 2000 | Return made up to 06/11/00; full list of members (9 pages) |
26 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
26 October 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
12 June 2000 | Ad 01/12/99--------- £ si 7653@1=7653 £ ic 130000/137653 (2 pages) |
12 June 2000 | Ad 01/12/99--------- £ si 7653@1=7653 £ ic 130000/137653 (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o walton & co venture house the tanneries, east street titchfield, PO14 4AR (1 page) |
29 February 2000 | Return made up to 06/11/99; full list of members (8 pages) |
29 February 2000 | Return made up to 06/11/99; full list of members (8 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o walton & co venture house the tanneries, east street titchfield, PO14 4AR (1 page) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
28 April 1999 | Amd 882R allot date 021298 (2 pages) |
28 April 1999 | Amd 882R allot date 021298 (2 pages) |
3 March 1999 | Return made up to 06/11/98; full list of members; amend (6 pages) |
3 March 1999 | Return made up to 06/11/98; full list of members; amend (6 pages) |
25 January 1999 | Ad 02/12/98--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
25 January 1999 | Ad 02/12/98--------- £ si 30000@1=30000 £ ic 100000/130000 (2 pages) |
11 January 1999 | Return made up to 06/11/98; full list of members (8 pages) |
11 January 1999 | Return made up to 06/11/98; full list of members (8 pages) |
24 December 1998 | Full accounts made up to 30 November 1997 (14 pages) |
24 December 1998 | Full accounts made up to 30 November 1997 (14 pages) |
18 November 1998 | Ad 21/11/97--------- £ si 99997@1=99997 £ ic 199997/299994 (2 pages) |
18 November 1998 | Ad 21/11/97--------- £ si 99997@1=99997 £ ic 199997/299994 (2 pages) |
12 November 1998 | Ad 21/11/97--------- £ si 99997@1=99997 £ ic 100000/199997 (2 pages) |
12 November 1998 | Ad 21/11/97--------- £ si 99997@1=99997 £ ic 100000/199997 (2 pages) |
5 November 1998 | Full accounts made up to 30 November 1996 (13 pages) |
5 November 1998 | Full accounts made up to 30 November 1996 (13 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
1 October 1997 | Delivery ext'd 3 mth 30/11/96 (2 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Return made up to 06/11/96; full list of members (6 pages) |
10 March 1997 | Return made up to 06/11/96; full list of members (6 pages) |
22 July 1996 | Company name changed\certificate issued on 22/07/96 (2 pages) |
22 July 1996 | Company name changed\certificate issued on 22/07/96 (2 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
18 July 1996 | Resolutions
|
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
16 December 1994 | Ad 21/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 December 1994 | Ad 21/11/94--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 1994 | Incorporation (19 pages) |
21 November 1994 | Incorporation (19 pages) |