45 Pall Mall
London
SW1Y 5GP
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2008(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 February 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2008(13 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 February 2013) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Cardpad Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 February 2008(13 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 February 2013) |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Mr Jeffrey Kyndon Phillips |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1995) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House 3 Longcroft Avenue Harpenden Hertfordshire AL5 2RB |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | Dr Neville Clifford Bain |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Mr Michael Stuart Ost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 1999) |
Role | Chief Executive |
Correspondence Address | Pinelawns Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Director Name | Katherine Alison Whittaker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Brenda Booth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 1998) |
Role | Secretary |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 4 Elderfield Drive Bredbury Stockport Cheshire SK6 2QA |
Director Name | Mr Michael George Hartley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Summerfield House White Tor Road Starkholmes Matlock Derbyshire DE4 5JF |
Director Name | Miss Julia Stephens |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2004) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Director Name | Mr Jonathan David Lea |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Manor Fulmer Road Gerrards Cross Buckinghamshire SL9 7EF |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Stephen William Davies |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | Craigower 8 Whitewell Road Accrington Lancashire BB5 6DA |
Director Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Ms Gillian Carol Meredith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(8 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Director Name | Michael James Smithyman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Ms Gemma Jane Constance Aldridge |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 February 2008) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Registered Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2012 | Application to strike the company off the register (3 pages) |
12 October 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Allied Mutual Insurance Services Ltd on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Cardpad Ltd on 2 February 2012 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (15 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
9 February 2010 | Director's details changed for Mr James Richard Russell on 31 January 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Mr James Richard Russell on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr James Richard Russell on 31 January 2010 (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 July 2009 | Accounts made up to 31 December 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Director appointed james richard russell (2 pages) |
6 October 2008 | Director appointed james richard russell (2 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from first floor times place 45 pall mall london SW1Y 5GPSW1Y 5GP (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from first floor times place 45 pall mall london SW1Y 5GPSW1Y 5GP (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page) |
26 February 2008 | Appointment terminated director michael smithyman (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Location of debenture register (1 page) |
26 February 2008 | Secretary appointed james richard russell (2 pages) |
26 February 2008 | Appointment terminated secretary coats patons LIMITED (1 page) |
26 February 2008 | Director appointed allied mutual insurance services LTD (2 pages) |
26 February 2008 | Appointment Terminated Director roger bevan (1 page) |
26 February 2008 | Director appointed cardpad LTD (2 pages) |
26 February 2008 | Appointment Terminated Secretary coats patons LIMITED (1 page) |
26 February 2008 | Appointment terminated director roger bevan (1 page) |
26 February 2008 | Director appointed cardpad LTD (2 pages) |
26 February 2008 | Appointment Terminated Director michael smithyman (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 1 the square stockley park uxbridge middlesex UB11 1TD (1 page) |
26 February 2008 | Director appointed allied mutual insurance services LTD (2 pages) |
26 February 2008 | Secretary appointed james richard russell (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 March 2007 | Return made up to 01/02/07; full list of members (5 pages) |
14 March 2007 | Return made up to 01/02/07; full list of members (5 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New secretary appointed (2 pages) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
16 August 2004 | New director appointed (3 pages) |
16 August 2004 | New director appointed (3 pages) |
4 August 2004 | New director appointed (10 pages) |
4 August 2004 | New director appointed (10 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
28 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Particulars of mortgage/charge (10 pages) |
16 April 2004 | Particulars of mortgage/charge (10 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
13 April 2004 | Resolutions
|
16 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Company name changed viyella holdings LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed viyella holdings LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New director appointed (5 pages) |
23 June 2003 | New director appointed (5 pages) |
23 June 2003 | Director resigned (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | Return made up to 01/02/02; no change of members (6 pages) |
6 March 2002 | Return made up to 01/02/02; no change of members (6 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
15 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 February 2000 | Return made up to 01/02/00; no change of members (7 pages) |
4 February 2000 | Return made up to 01/02/00; no change of members (7 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
19 February 1999 | Return made up to 01/02/99; full list of members (8 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
3 June 1998 | Company name changed cv finance LIMITED\certificate issued on 04/06/98 (2 pages) |
3 June 1998 | Company name changed cv finance LIMITED\certificate issued on 04/06/98 (2 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
9 February 1998 | Return made up to 01/02/98; full list of members (10 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
28 January 1998 | Ad 16/12/97--------- £ si 5259073@1=5259073 £ ic 112455301/117714374 (2 pages) |
28 January 1998 | Ad 16/12/97--------- £ si 5259073@1=5259073 £ ic 112455301/117714374 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | Ad 16/12/97--------- £ si 112455299@1=112455299 £ ic 2/112455301 (2 pages) |
14 January 1998 | Resolutions
|
14 January 1998 | £ nc 50000100/200000000 15/12/97 (2 pages) |
14 January 1998 | £ nc 50000100/200000000 15/12/97 (2 pages) |
14 January 1998 | Ad 16/12/97--------- £ si 112455299@1=112455299 £ ic 2/112455301 (2 pages) |
27 October 1997 | Accounts made up to 31 December 1996 (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
26 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
26 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
23 June 1996 | Director's particulars changed (1 page) |
23 June 1996 | Director's particulars changed (1 page) |
27 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
27 February 1996 | Return made up to 01/02/96; full list of members (9 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Nc inc already adjusted 03/07/95 (1 page) |
13 July 1995 | Nc inc already adjusted 03/07/95 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
3 July 1995 | Company name changed trushelfco (no. 2066) LIMITED\certificate issued on 03/07/95 (3 pages) |
3 July 1995 | Company name changed trushelfco (no. 2066) LIMITED\certificate issued on 03/07/95 (6 pages) |
1 February 1995 | Incorporation (18 pages) |
1 February 1995 | Incorporation (18 pages) |