Company NameImprima (United Kingdom) Limited
Company StatusDissolved
Company Number03374212
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 10 months ago)
Dissolution Date10 August 2019 (4 years, 7 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameGary McKeown
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed24 May 2013(16 years after company formation)
Appointment Duration6 years, 2 months (closed 10 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Secretary NameStephen Nicoli
NationalityBritish
StatusClosed
Appointed24 May 2013(16 years after company formation)
Appointment Duration6 years, 2 months (closed 10 August 2019)
RoleCompany Director
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameMr Anthony Goodwin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 16 April 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameHenry Lee
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2003)
RoleManaging Director
Correspondence AddressLittle Hatch
Burney Road, Westhumble
Dorking
Surrey
RH5 6AU
Secretary NameMr Anthony Goodwin
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameJohn Christopher Dalglish Goldschmidt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2003)
RoleConsultant
Correspondence Address99 Arthur Road
Wimbledon
London
SW19 7DP
Director NameMr David George Lloyd
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 03 November 2003)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Chatfield Way
East Malling
Kent
ME19 6UE
Director NameMr Stephen Pusey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(2 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 16 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameFrank Goovaerts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed10 June 2005(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2012)
RoleCEO
Correspondence Address178 Westzijde
Zaandam
1506 Ek
Netherlands
Director NameLukas Jeroen Kolff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NamePieter Maarten Van Der Made
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameRobert Peter Van Heeren
Date of BirthJune 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed02 April 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Secretary NameGary McKeown
NationalityBritish
StatusResigned
Appointed29 August 2012(15 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 May 2013)
RoleCompany Director
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameTorgny Gunnarsson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 2013(16 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity Place House 55 Basinghall Street
London
EC2V 5EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimprima.com
Email address[email protected]
Telephone020 71050300
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£8,923,571
Gross Profit£7,723,348
Net Worth-£3,228,217
Cash£606,876
Current Liabilities£3,875,197

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
20 July 2018Removal of liquidator by court order (13 pages)
19 July 2018Appointment of a voluntary liquidator (3 pages)
29 May 2018Liquidators' statement of receipts and payments to 3 March 2018 (18 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (15 pages)
10 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (15 pages)
13 May 2016Liquidators statement of receipts and payments to 3 March 2016 (18 pages)
13 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (18 pages)
13 May 2016Liquidators' statement of receipts and payments to 3 March 2016 (18 pages)
10 April 2015Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to 25 Farringdon Street London EC4A 4AB on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to 25 Farringdon Street London EC4A 4AB on 10 April 2015 (2 pages)
20 March 2015Administrator's progress report to 4 March 2015 (20 pages)
20 March 2015Administrator's progress report to 4 March 2015 (20 pages)
20 March 2015Administrator's progress report to 4 March 2015 (20 pages)
18 March 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 March 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 January 2015Result of meeting of creditors (2 pages)
26 January 2015Result of meeting of creditors (2 pages)
7 January 2015Statement of administrator's proposal (52 pages)
7 January 2015Statement of administrator's proposal (52 pages)
7 January 2015Statement of affairs with form 2.14B (8 pages)
7 January 2015Statement of affairs with form 2.14B (8 pages)
5 December 2014Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from City Place House 55 Basinghall Street London EC2V 5EH to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 5 December 2014 (2 pages)
4 December 2014Appointment of an administrator (1 page)
4 December 2014Appointment of an administrator (1 page)
16 October 2014Termination of appointment of Torgny Gunnarsson as a director on 30 September 2014 (1 page)
16 October 2014Termination of appointment of Torgny Gunnarsson as a director on 30 September 2014 (1 page)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,359,500
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,359,500
(5 pages)
15 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,359,500
(5 pages)
30 January 2014Registration of charge 033742120006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
30 January 2014Registration of charge 033742120006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (15 pages)
3 June 2013Termination of appointment of Robert Van Heeren as a director (2 pages)
3 June 2013Appointment of Stephen Nicoli as a secretary (3 pages)
3 June 2013Termination of appointment of Lukas Kolff as a director (2 pages)
3 June 2013Appointment of Torgny Gunnarsson as a director (3 pages)
3 June 2013Termination of appointment of Lukas Kolff as a director (2 pages)
3 June 2013Appointment of Torgny Gunnarsson as a director (3 pages)
3 June 2013Appointment of Gary Mckeown as a director (3 pages)
3 June 2013Termination of appointment of Robert Van Heeren as a director (2 pages)
3 June 2013Termination of appointment of Pieter Van Der Made as a director (2 pages)
3 June 2013Termination of appointment of Gary Mckeown as a secretary (2 pages)
3 June 2013Termination of appointment of Gary Mckeown as a secretary (2 pages)
3 June 2013Appointment of Gary Mckeown as a director (3 pages)
3 June 2013Appointment of Stephen Nicoli as a secretary (3 pages)
3 June 2013Termination of appointment of Pieter Van Der Made as a director (2 pages)
14 May 2013Full accounts made up to 31 December 2012 (23 pages)
14 May 2013Full accounts made up to 31 December 2012 (23 pages)
4 September 2012Appointment of Gary Mckeown as a secretary (3 pages)
4 September 2012Appointment of Gary Mckeown as a secretary (3 pages)
26 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
26 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
26 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
28 May 2012Full accounts made up to 31 December 2011 (22 pages)
15 May 2012Appointment of Pieter Maarten Van Der Made as a director (3 pages)
15 May 2012Appointment of Pieter Maarten Van Der Made as a director (3 pages)
11 May 2012Termination of appointment of Frank Goovaerts as a director (2 pages)
11 May 2012Termination of appointment of Frank Goovaerts as a director (2 pages)
4 May 2012Termination of appointment of Stephen Pusey as a director (2 pages)
4 May 2012Termination of appointment of Anthony Goodwin as a director (2 pages)
4 May 2012Termination of appointment of Stephen Pusey as a director (2 pages)
4 May 2012Appointment of Robert Peter Van Heeren as a director (3 pages)
4 May 2012Termination of appointment of Anthony Goodwin as a secretary (2 pages)
4 May 2012Termination of appointment of Anthony Goodwin as a director (2 pages)
4 May 2012Appointment of Lukas Jeroen Kolff as a director (3 pages)
4 May 2012Termination of appointment of Anthony Goodwin as a secretary (2 pages)
4 May 2012Appointment of Lukas Jeroen Kolff as a director (3 pages)
4 May 2012Appointment of Robert Peter Van Heeren as a director (3 pages)
17 January 2012Section 519 (1 page)
17 January 2012Section 519 (1 page)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
26 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
18 July 2011Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Stephen Pusey on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Stephen Pusey on 1 May 2011 (3 pages)
18 July 2011Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Stephen Pusey on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages)
18 July 2011Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages)
3 May 2011Full accounts made up to 31 December 2010 (24 pages)
3 May 2011Full accounts made up to 31 December 2010 (24 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Annual return made up to 4 May 2010 (15 pages)
24 June 2010Annual return made up to 4 May 2010 (15 pages)
24 June 2010Annual return made up to 4 May 2010 (15 pages)
1 April 2010Full accounts made up to 31 December 2009 (23 pages)
1 April 2010Full accounts made up to 31 December 2009 (23 pages)
11 August 2009Full accounts made up to 31 December 2008 (24 pages)
11 August 2009Full accounts made up to 31 December 2008 (24 pages)
26 May 2009Return made up to 04/05/09; full list of members (7 pages)
26 May 2009Return made up to 04/05/09; full list of members (7 pages)
2 September 2008Full accounts made up to 31 December 2007 (24 pages)
2 September 2008Full accounts made up to 31 December 2007 (24 pages)
30 July 2008Registered office changed on 30/07/2008 from imprima house 282 waterloo road london SE1 8RQ (1 page)
30 July 2008Registered office changed on 30/07/2008 from imprima house 282 waterloo road london SE1 8RQ (1 page)
17 June 2008Return made up to 04/05/08; no change of members (7 pages)
17 June 2008Return made up to 04/05/08; no change of members (7 pages)
4 April 2008Full accounts made up to 31 December 2006 (24 pages)
4 April 2008Full accounts made up to 31 December 2006 (24 pages)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
23 October 2007Return made up to 04/05/07; no change of members (7 pages)
23 October 2007Return made up to 04/05/07; no change of members (7 pages)
1 March 2007Memorandum and Articles of Association (8 pages)
1 March 2007Memorandum and Articles of Association (8 pages)
15 February 2007Company name changed imprima de bussy LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed imprima de bussy LIMITED\certificate issued on 15/02/07 (2 pages)
12 January 2007Auditor's resignation (1 page)
12 January 2007Full accounts made up to 31 December 2005 (31 pages)
12 January 2007Auditor's resignation (1 page)
12 January 2007Full accounts made up to 31 December 2005 (31 pages)
6 November 2006Return made up to 04/05/06; full list of members (7 pages)
6 November 2006Return made up to 04/05/06; full list of members (7 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (30 pages)
4 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
2 July 2004Group of companies' accounts made up to 31 December 2002 (27 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
29 January 2004Auditor's resignation (1 page)
29 January 2004Auditor's resignation (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 July 2003Return made up to 21/05/03; full list of members (8 pages)
17 July 2003Return made up to 21/05/03; full list of members (8 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
19 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
19 June 2002Return made up to 21/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/06/02
(8 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
3 July 2001Return made up to 21/05/01; full list of members (9 pages)
3 July 2001Return made up to 21/05/01; full list of members (9 pages)
2 February 2001Company name changed imprima group LIMITED\certificate issued on 02/02/01 (2 pages)
2 February 2001Company name changed imprima group LIMITED\certificate issued on 02/02/01 (2 pages)
14 November 2000Conso 02/11/00 (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
14 November 2000Declaration of assistance for shares acquisition (6 pages)
14 November 2000Conso 02/11/00 (1 page)
14 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
14 November 2000Declaration of assistance for shares acquisition (6 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2000Full accounts made up to 31 December 1999 (21 pages)
11 April 2000Full accounts made up to 31 December 1999 (21 pages)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Company name changed oyez press LIMITED\certificate issued on 29/10/99 (2 pages)
29 October 1999Company name changed oyez press LIMITED\certificate issued on 29/10/99 (2 pages)
26 August 1999Ad 13/08/99--------- £ si 19844@1=19844 £ ic 439656/459500 (2 pages)
26 August 1999Ad 13/08/99--------- £ si 19844@1=19844 £ ic 439656/459500 (2 pages)
23 June 1999Return made up to 21/05/99; full list of members (8 pages)
23 June 1999Return made up to 21/05/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 December 1998 (21 pages)
6 April 1999Full accounts made up to 31 December 1998 (21 pages)
20 August 1998Ad 14/08/98--------- £ si 9923@1=9923 £ ic 419810/429733 (2 pages)
20 August 1998Ad 14/08/98--------- £ si 9923@1=9923 £ ic 429733/439656 (2 pages)
20 August 1998Ad 14/08/98--------- £ si 9923@1=9923 £ ic 429733/439656 (2 pages)
20 August 1998Ad 14/08/98--------- £ si 9923@1=9923 £ ic 419810/429733 (2 pages)
5 June 1998Return made up to 21/05/98; full list of members (8 pages)
5 June 1998Return made up to 21/05/98; full list of members (8 pages)
16 March 1998Full accounts made up to 31 December 1997 (17 pages)
16 March 1998Full accounts made up to 31 December 1997 (17 pages)
12 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
12 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
12 September 1997Resolutions
  • SRES13 ‐ Special resolution
(17 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997£ nc 243620/580810 14/08/97 (1 page)
28 August 1997£ nc 122310/243620 11/08/97 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Ad 15/08/97--------- £ si [email protected]=9500 £ si 288000@1=288000 £ ic 122310/419810 (2 pages)
28 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1997Ad 12/08/97--------- £ si 122308@1=122308 £ ic 2/122310 (2 pages)
28 August 1997Memorandum and Articles of Association (27 pages)
28 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 August 1997New director appointed (2 pages)
28 August 1997£ nc 243620/580810 14/08/97 (1 page)
28 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1997Memorandum and Articles of Association (27 pages)
28 August 1997£ nc 122310/243620 11/08/97 (1 page)
28 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 August 1997Ad 15/08/97--------- £ si [email protected]=9500 £ si 288000@1=288000 £ ic 122310/419810 (2 pages)
28 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 August 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 August 1997Ad 12/08/97--------- £ si 122308@1=122308 £ ic 2/122310 (2 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
22 August 1997Particulars of mortgage/charge (4 pages)
19 August 1997Company name changed retailmod LIMITED\certificate issued on 19/08/97 (3 pages)
19 August 1997Company name changed retailmod LIMITED\certificate issued on 19/08/97 (3 pages)
18 August 1997Particulars of mortgage/charge (10 pages)
18 August 1997Particulars of mortgage/charge (10 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 1997Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
21 May 1997Incorporation (9 pages)
21 May 1997Incorporation (9 pages)