Company NameYachiyo Industry (UK) Limited
Company StatusDissolved
Company Number03179623
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date30 March 2018 (6 years, 1 month ago)
Previous NameEnginesmart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Toshiro Yoshida
Date of BirthMarch 1956 (Born 68 years ago)
NationalityJapanese
StatusClosed
Appointed01 November 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 30 March 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1 More London Place
London
SE1 2AP
Director NameMr Yasushi Ota
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityJapanese
StatusClosed
Appointed01 April 2014(18 years after company formation)
Appointment Duration3 years, 12 months (closed 30 March 2018)
RoleManaging Director
Country of ResidenceJapan
Correspondence Address1 More London Place
London
SE1 2AP
Director NameTakeshi Uemura
Date of BirthOctober 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1999)
RoleMan/Dir-Yachiyo Industry Co.
Correspondence Address3-12 Sakuradai
Higashimatsuyama-Shi
Saitama
Japan
Director NameKazuhira Kato
Date of BirthAugust 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1999)
RolePresident-Yachiyo Industry Co
Correspondence Address16 23 Kitano-Cho
Hachioji-Shi
Tokyo
Japan
Secretary NameTakeshi Uemura
NationalityJapanese
StatusResigned
Appointed19 April 1996(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1999)
RoleMan/Dir-Yachiyo Industry Co.
Correspondence Address3-12 Sakuradai
Higashimatsuyama-Shi
Saitama
Japan
Director NameEiichi Ogawa
Date of BirthOctober 1943 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed09 March 1999(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2004)
RoleManaging Director
Correspondence Address21 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Secretary NameEiichi Ogawa
NationalityJapanese
StatusResigned
Appointed09 March 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 March 2001)
RoleManaging Director
Correspondence Address21 Lindisfarne Drive
Kenilworth
Warwickshire
CV8 2PQ
Director NameShigeru Otake
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 1999(3 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 March 2010)
RoleCompany Director
Correspondence Address17-10 Flower Hill 1043-161
Shimo-Okutomi 359-0001
Tokorozawa Saitama
Japan
Secretary NamePaul Charles Nash
NationalityBritish
StatusResigned
Appointed05 March 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Back Lane
Birdingbury
Warwickshire
CV23 8EN
Director NameIchiro Yoshida
Date of BirthJuly 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed25 February 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2007)
RoleManaging Director
Correspondence Address2 Habberley Croft
Monkspath
Solihull
West Midlands
B91 3YR
Secretary NameYasyhiro Oishi
NationalityBritish
StatusResigned
Appointed25 February 2004(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address25 Luddington Road
Solihull
West Midlands
B92 9QH
Secretary NameMrs Maureen Ann Hawkins
NationalityBritish
StatusResigned
Appointed23 December 2004(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Long Shoot
Nuneaton
Warwickshire
CV11 6JG
Director NameMr Tetsuya Kitamura
Date of BirthNovember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 January 2007(10 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25-15 Shimizu-Cho
Sakado-Shi
Saitama
350-0222
Secretary NameJohn Paul Reader
NationalityBritish
StatusResigned
Appointed01 January 2007(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 May 2008)
RoleManagement Accountant
Correspondence Address10 Norwood Grove
Coventry
West Midlands
CV2 2FR
Director NameKazuo Sagawa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2007(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2008)
RoleCompany Director
Correspondence Address741-4 Takahagi Hidaka City
Saitama
350-1213
Japan
Director NameSumiharu Takamuki
Date of BirthOctober 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Frankholmes Drive
Shirley
Solihull
West Midlands
B90 4YA
Secretary NameJacqueline Elizabeth Goulding
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Pallett Drive
Nuneaton
Warwickshire
CV11 6JT
Director NameMr Hiroyuki Houshi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRenown Avenue
Coventry Business Park
Coventry
West Midlands
CV5 6UF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuyt.ltd.uk
Email address[email protected]
Telephone024 76671400
Telephone regionCoventry

Location

Registered Address1 More London Place
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,666,372
Cash£594,572
Current Liabilities£15,700

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 March 2018Final Gazette dissolved following liquidation (1 page)
30 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
30 December 2017Return of final meeting in a members' voluntary winding up (14 pages)
27 July 2017Appointment of a voluntary liquidator (2 pages)
27 July 2017Removal of liquidator by court order (18 pages)
27 July 2017Appointment of a voluntary liquidator (2 pages)
27 July 2017Removal of liquidator by court order (18 pages)
13 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (8 pages)
13 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (8 pages)
18 December 2015Register inspection address has been changed to Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages)
18 December 2015Register(s) moved to registered inspection location Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages)
18 December 2015Register inspection address has been changed to Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages)
18 December 2015Registered office address changed from Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF to 1 More London Place London SE1 2AP on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF to 1 More London Place London SE1 2AP on 18 December 2015 (2 pages)
18 December 2015Register(s) moved to registered inspection location Renown Avenue Coventry Business Park Coventry West Midlands CV5 6UF (2 pages)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Declaration of solvency (3 pages)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
(1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Appointment of a voluntary liquidator (1 page)
16 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
  • LRESSP ‐ Special resolution to wind up on 2015-12-03
(1 page)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,035,000
(3 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,035,000
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,035,000
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 10,035,000
(3 pages)
6 May 2014Appointment of Mr Yasushi Ota as a director (2 pages)
6 May 2014Appointment of Mr Yasushi Ota as a director (2 pages)
29 April 2014Termination of appointment of Tetsuya Kitamura as a director (1 page)
29 April 2014Termination of appointment of Tetsuya Kitamura as a director (1 page)
8 November 2013Termination of appointment of Hiroyuki Houshi as a director (1 page)
8 November 2013Appointment of Mr Toshiro Yoshida as a director (2 pages)
8 November 2013Termination of appointment of Hiroyuki Houshi as a director (1 page)
8 November 2013Appointment of Mr Toshiro Yoshida as a director (2 pages)
7 October 2013Full accounts made up to 31 March 2013 (14 pages)
7 October 2013Full accounts made up to 31 March 2013 (14 pages)
23 April 2013Termination of appointment of Jacqueline Goulding as a secretary (1 page)
23 April 2013Termination of appointment of Jacqueline Goulding as a secretary (1 page)
21 April 2013Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages)
21 April 2013Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages)
21 April 2013Secretary's details changed for Jacqueline Elizabeth Goulding on 1 April 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
3 January 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Hiroyuki Houshi as a director (2 pages)
4 May 2011Termination of appointment of Sumiharu Takamuki as a director (1 page)
4 May 2011Appointment of Mr Hiroyuki Houshi as a director (2 pages)
4 May 2011Termination of appointment of Sumiharu Takamuki as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
31 March 2010Termination of appointment of Shigeru Otake as a director (1 page)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Termination of appointment of Shigeru Otake as a director (1 page)
31 March 2010Director's details changed for Tetsuya Kitamura on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Tetsuya Kitamura on 31 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
10 June 2009Return made up to 26/03/09; full list of members (4 pages)
8 September 2008Director appointed sumiharu takamuki (1 page)
8 September 2008Director appointed sumiharu takamuki (1 page)
8 September 2008Appointment terminated director kazuo sagawa (1 page)
8 September 2008Appointment terminated secretary john reader (1 page)
8 September 2008Secretary appointed jacqueline elizabeth goulding (1 page)
8 September 2008Appointment terminated secretary john reader (1 page)
8 September 2008Appointment terminated director kazuo sagawa (1 page)
8 September 2008Secretary appointed jacqueline elizabeth goulding (1 page)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 May 2008Return made up to 26/03/08; full list of members (4 pages)
2 May 2008Return made up to 26/03/08; full list of members (4 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
31 May 2007Full accounts made up to 31 December 2006 (13 pages)
31 May 2007Full accounts made up to 31 December 2006 (13 pages)
25 May 2007Return made up to 26/03/07; full list of members (7 pages)
25 May 2007Return made up to 26/03/07; full list of members (7 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Director resigned (1 page)
31 May 2006Full accounts made up to 31 December 2005 (13 pages)
31 May 2006Full accounts made up to 31 December 2005 (13 pages)
26 May 2006Return made up to 26/03/06; full list of members (7 pages)
26 May 2006Return made up to 26/03/06; full list of members (7 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 April 2005Return made up to 26/03/05; full list of members (7 pages)
20 April 2005Return made up to 26/03/05; full list of members (7 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
15 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2004Nc inc already adjusted 20/03/03 (1 page)
15 November 2004Nc inc already adjusted 20/03/03 (1 page)
15 November 2004Nc inc already adjusted 20/03/03 (1 page)
15 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2004Nc inc already adjusted 20/03/03 (1 page)
4 November 2004Ad 29/10/04--------- £ si 1400000@1=1400000 £ ic 8635000/10035000 (1 page)
4 November 2004Ad 29/10/04--------- £ si 1400000@1=1400000 £ ic 8635000/10035000 (1 page)
16 March 2004Return made up to 26/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 26/03/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Full accounts made up to 31 December 2003 (13 pages)
3 March 2004Full accounts made up to 31 December 2003 (13 pages)
2 March 2004New secretary appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned (1 page)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 February 2004Nc inc already adjusted 04/12/03 (1 page)
4 February 2004Nc inc already adjusted 04/12/03 (1 page)
11 January 2004Ad 30/12/03--------- £ si 5600000@1=5600000 £ ic 3035000/8635000 (2 pages)
11 January 2004Ad 30/12/03--------- £ si 5600000@1=5600000 £ ic 3035000/8635000 (2 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2003Full accounts made up to 31 December 2002 (24 pages)
23 April 2003Full accounts made up to 31 December 2002 (24 pages)
8 April 2003Ad 28/03/03--------- £ si 135000@1=135000 £ ic 2900000/3035000 (2 pages)
8 April 2003Ad 28/03/03--------- £ si 135000@1=135000 £ ic 2900000/3035000 (2 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 September 2002Auditor's resignation (2 pages)
12 September 2002Auditor's resignation (2 pages)
15 April 2002Ad 12/03/02--------- £ si 300000@1 (2 pages)
15 April 2002Ad 12/03/02--------- £ si 300000@1 (2 pages)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
27 March 2002Full accounts made up to 31 December 2001 (13 pages)
27 March 2002Full accounts made up to 31 December 2001 (13 pages)
20 August 2001Full accounts made up to 31 December 2000 (11 pages)
20 August 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2001Location of register of members (1 page)
25 April 2001Location of register of members (1 page)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Ad 05/03/01--------- £ si 310000@1 (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 April 2001Ad 05/03/01--------- £ si 310000@1 (2 pages)
16 May 2000Return made up to 31/03/00; full list of members (5 pages)
16 May 2000Return made up to 31/03/00; full list of members (5 pages)
25 April 2000Full accounts made up to 31 December 1999 (11 pages)
25 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Ad 09/03/00--------- £ si 240000@1=240000 £ ic 2050000/2290000 (2 pages)
18 April 2000Ad 09/03/00--------- £ si 240000@1=240000 £ ic 2050000/2290000 (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Full accounts made up to 31 December 1998 (11 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
26 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 April 1999Ad 25/03/99--------- £ si 238000@1=238000 £ ic 1812000/2050000 (2 pages)
10 April 1999New secretary appointed;new director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Ad 25/03/99--------- £ si 238000@1=238000 £ ic 1812000/2050000 (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed;new director appointed (2 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
19 June 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1998Ad 25/03/98--------- £ si 190000@1=190000 £ ic 1622000/1812000 (2 pages)
7 April 1998Ad 25/03/98--------- £ si 190000@1=190000 £ ic 1622000/1812000 (2 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
17 September 1997Full accounts made up to 31 December 1996 (10 pages)
20 July 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
20 July 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
14 July 1997Secretary's particulars changed (1 page)
14 July 1997Secretary's particulars changed (1 page)
10 July 1997Registered office changed on 10/07/97 from: unipart wwodstock road oxford OX2 7PB (1 page)
10 July 1997Registered office changed on 10/07/97 from: unipart wwodstock road oxford OX2 7PB (1 page)
5 June 1997Return made up to 27/05/97; full list of members (5 pages)
5 June 1997Return made up to 27/05/97; full list of members (5 pages)
15 April 1997Ad 21/03/97--------- £ si 220000@1=220000 £ ic 1402000/1622000 (2 pages)
15 April 1997Ad 21/03/97--------- £ si 220000@1=220000 £ ic 1402000/1622000 (2 pages)
13 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1996Nc inc already adjusted 23/09/96 (1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Ad 23/09/96--------- £ si 1401998@1=1401998 £ ic 2/1402000 (2 pages)
9 October 1996Ad 23/09/96--------- £ si 1401998@1=1401998 £ ic 2/1402000 (2 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Nc inc already adjusted 23/09/96 (1 page)
5 July 1996Memorandum and Articles of Association (11 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1996Memorandum and Articles of Association (11 pages)
14 June 1996Memorandum and Articles of Association (8 pages)
14 June 1996Memorandum and Articles of Association (8 pages)
12 June 1996Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1996New director appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 June 1996Secretary resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
12 June 1996Secretary resigned (1 page)
12 June 1996New director appointed (2 pages)
6 June 1996Company name changed enginesmart LIMITED\certificate issued on 06/06/96 (2 pages)
6 June 1996Company name changed enginesmart LIMITED\certificate issued on 06/06/96 (2 pages)
28 March 1996Incorporation (9 pages)
28 March 1996Incorporation (9 pages)