London
EC2V 5EH
Secretary Name | Stephen Nicoli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2013(16 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 10 August 2019) |
Role | Company Director |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Mr Anthony Goodwin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 April 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Henry Lee |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | Little Hatch Burney Road, Westhumble Dorking Surrey RH5 6AU |
Secretary Name | Mr Anthony Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | John Christopher Dalglish Goldschmidt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2003) |
Role | Consultant |
Correspondence Address | 99 Arthur Road Wimbledon London SW19 7DP |
Director Name | Mr David George Lloyd |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 November 2003) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Chatfield Way East Malling Kent ME19 6UE |
Director Name | Mr Stephen Pusey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 16 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Frank Goovaerts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 June 2005(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2012) |
Role | CEO |
Correspondence Address | 178 Westzijde Zaandam 1506 Ek Netherlands |
Director Name | Lukas Jeroen Kolff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Pieter Maarten Van Der Made |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Robert Peter Van Heeren |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 April 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | The Netherlands |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Secretary Name | Gary McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Torgny Gunnarsson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2013(16 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City Place House 55 Basinghall Street London EC2V 5EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imprima.com |
---|---|
Email address | [email protected] |
Telephone | 020 71050300 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,923,571 |
Gross Profit | £7,723,348 |
Net Worth | -£3,228,217 |
Cash | £606,876 |
Current Liabilities | £3,875,197 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 July 2018 | Removal of liquidator by court order (13 pages) |
19 July 2018 | Appointment of a voluntary liquidator (3 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 3 March 2018 (18 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
10 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (15 pages) |
13 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (18 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (18 pages) |
13 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (18 pages) |
10 April 2015 | Registered 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 2015 | Registered 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 2015 | Administrator's progress report to 4 March 2015 (20 pages) |
20 March 2015 | Administrator's progress report to 4 March 2015 (20 pages) |
20 March 2015 | Administrator's progress report to 4 March 2015 (20 pages) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
18 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 January 2015 | Result of meeting of creditors (2 pages) |
26 January 2015 | Result of meeting of creditors (2 pages) |
7 January 2015 | Statement of administrator's proposal (52 pages) |
7 January 2015 | Statement of administrator's proposal (52 pages) |
7 January 2015 | Statement of affairs with form 2.14B (8 pages) |
7 January 2015 | Statement of affairs with form 2.14B (8 pages) |
5 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
4 December 2014 | Appointment of an administrator (1 page) |
16 October 2014 | Termination of appointment of Torgny Gunnarsson as a director on 30 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Torgny Gunnarsson as a director on 30 September 2014 (1 page) |
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 January 2014 | Registration of charge 033742120006
|
30 January 2014 | Registration of charge 033742120006
|
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
5 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (15 pages) |
3 June 2013 | Termination of appointment of Robert Van Heeren as a director (2 pages) |
3 June 2013 | Appointment of Stephen Nicoli as a secretary (3 pages) |
3 June 2013 | Termination of appointment of Lukas Kolff as a director (2 pages) |
3 June 2013 | Appointment of Torgny Gunnarsson as a director (3 pages) |
3 June 2013 | Termination of appointment of Lukas Kolff as a director (2 pages) |
3 June 2013 | Appointment of Torgny Gunnarsson as a director (3 pages) |
3 June 2013 | Appointment of Gary Mckeown as a director (3 pages) |
3 June 2013 | Termination of appointment of Robert Van Heeren as a director (2 pages) |
3 June 2013 | Termination of appointment of Pieter Van Der Made as a director (2 pages) |
3 June 2013 | Termination of appointment of Gary Mckeown as a secretary (2 pages) |
3 June 2013 | Termination of appointment of Gary Mckeown as a secretary (2 pages) |
3 June 2013 | Appointment of Gary Mckeown as a director (3 pages) |
3 June 2013 | Appointment of Stephen Nicoli as a secretary (3 pages) |
3 June 2013 | Termination of appointment of Pieter Van Der Made as a director (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 September 2012 | Appointment of Gary Mckeown as a secretary (3 pages) |
4 September 2012 | Appointment of Gary Mckeown as a secretary (3 pages) |
26 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
26 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (15 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 May 2012 | Appointment of Pieter Maarten Van Der Made as a director (3 pages) |
15 May 2012 | Appointment of Pieter Maarten Van Der Made as a director (3 pages) |
11 May 2012 | Termination of appointment of Frank Goovaerts as a director (2 pages) |
11 May 2012 | Termination of appointment of Frank Goovaerts as a director (2 pages) |
4 May 2012 | Termination of appointment of Stephen Pusey as a director (2 pages) |
4 May 2012 | Termination of appointment of Anthony Goodwin as a director (2 pages) |
4 May 2012 | Termination of appointment of Stephen Pusey as a director (2 pages) |
4 May 2012 | Appointment of Robert Peter Van Heeren as a director (3 pages) |
4 May 2012 | Termination of appointment of Anthony Goodwin as a secretary (2 pages) |
4 May 2012 | Termination of appointment of Anthony Goodwin as a director (2 pages) |
4 May 2012 | Appointment of Lukas Jeroen Kolff as a director (3 pages) |
4 May 2012 | Termination of appointment of Anthony Goodwin as a secretary (2 pages) |
4 May 2012 | Appointment of Lukas Jeroen Kolff as a director (3 pages) |
4 May 2012 | Appointment of Robert Peter Van Heeren as a director (3 pages) |
17 January 2012 | Section 519 (1 page) |
17 January 2012 | Section 519 (1 page) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
26 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (15 pages) |
18 July 2011 | Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Stephen Pusey on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Stephen Pusey on 1 May 2011 (3 pages) |
18 July 2011 | Secretary's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Stephen Pusey on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Anthony Goodwin on 1 May 2011 (3 pages) |
18 July 2011 | Director's details changed for Frank Goovaerts on 1 May 2011 (3 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Annual return made up to 4 May 2010 (15 pages) |
24 June 2010 | Annual return made up to 4 May 2010 (15 pages) |
24 June 2010 | Annual return made up to 4 May 2010 (15 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (24 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (7 pages) |
26 May 2009 | Return made up to 04/05/09; full list of members (7 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from imprima house 282 waterloo road london SE1 8RQ (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from imprima house 282 waterloo road london SE1 8RQ (1 page) |
17 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
17 June 2008 | Return made up to 04/05/08; no change of members (7 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (24 pages) |
4 April 2008 | Full accounts made up to 31 December 2006 (24 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
23 October 2007 | Return made up to 04/05/07; no change of members (7 pages) |
23 October 2007 | Return made up to 04/05/07; no change of members (7 pages) |
1 March 2007 | Memorandum and Articles of Association (8 pages) |
1 March 2007 | Memorandum and Articles of Association (8 pages) |
15 February 2007 | Company name changed imprima de bussy LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed imprima de bussy LIMITED\certificate issued on 15/02/07 (2 pages) |
12 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Full accounts made up to 31 December 2005 (31 pages) |
12 January 2007 | Auditor's resignation (1 page) |
12 January 2007 | Full accounts made up to 31 December 2005 (31 pages) |
6 November 2006 | Return made up to 04/05/06; full list of members (7 pages) |
6 November 2006 | Return made up to 04/05/06; full list of members (7 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
4 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
4 July 2005 | Return made up to 04/05/05; full list of members
|
4 July 2005 | Return made up to 04/05/05; full list of members
|
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
2 July 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
2 July 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
29 January 2004 | Auditor's resignation (1 page) |
29 January 2004 | Auditor's resignation (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
17 July 2003 | Return made up to 21/05/03; full list of members (8 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members
|
19 June 2002 | Return made up to 21/05/02; full list of members
|
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
26 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
3 July 2001 | Return made up to 21/05/01; full list of members (9 pages) |
3 July 2001 | Return made up to 21/05/01; full list of members (9 pages) |
2 February 2001 | Company name changed imprima group LIMITED\certificate issued on 02/02/01 (2 pages) |
2 February 2001 | Company name changed imprima group LIMITED\certificate issued on 02/02/01 (2 pages) |
14 November 2000 | Conso 02/11/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
14 November 2000 | Conso 02/11/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members
|
6 June 2000 | Return made up to 21/05/00; full list of members
|
11 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Company name changed oyez press LIMITED\certificate issued on 29/10/99 (2 pages) |
29 October 1999 | Company name changed oyez press LIMITED\certificate issued on 29/10/99 (2 pages) |
26 August 1999 | Ad 13/08/99--------- £ si 19844@1=19844 £ ic 439656/459500 (2 pages) |
26 August 1999 | Ad 13/08/99--------- £ si 19844@1=19844 £ ic 439656/459500 (2 pages) |
23 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
23 June 1999 | Return made up to 21/05/99; full list of members (8 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 August 1998 | Ad 14/08/98--------- £ si 9923@1=9923 £ ic 419810/429733 (2 pages) |
20 August 1998 | Ad 14/08/98--------- £ si 9923@1=9923 £ ic 429733/439656 (2 pages) |
20 August 1998 | Ad 14/08/98--------- £ si 9923@1=9923 £ ic 429733/439656 (2 pages) |
20 August 1998 | Ad 14/08/98--------- £ si 9923@1=9923 £ ic 419810/429733 (2 pages) |
5 June 1998 | Return made up to 21/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 21/05/98; full list of members (8 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
12 September 1997 | Resolutions
|
28 August 1997 | Resolutions
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New 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 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Ad 15/08/97--------- £ si [email protected]=9500 £ si 288000@1=288000 £ ic 122310/419810 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Ad 12/08/97--------- £ si 122308@1=122308 £ ic 2/122310 (2 pages) |
28 August 1997 | Memorandum and Articles of Association (27 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | £ nc 243620/580810 14/08/97 (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Memorandum and Articles of Association (27 pages) |
28 August 1997 | £ nc 122310/243620 11/08/97 (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 August 1997 | Ad 15/08/97--------- £ si [email protected]=9500 £ si 288000@1=288000 £ ic 122310/419810 (2 pages) |
28 August 1997 | Resolutions
|
28 August 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
28 August 1997 | Ad 12/08/97--------- £ si 122308@1=122308 £ ic 2/122310 (2 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
22 August 1997 | Particulars of mortgage/charge (4 pages) |
19 August 1997 | Company name changed retailmod LIMITED\certificate issued on 19/08/97 (3 pages) |
19 August 1997 | Company name changed retailmod LIMITED\certificate issued on 19/08/97 (3 pages) |
18 August 1997 | Particulars of mortgage/charge (10 pages) |
18 August 1997 | Particulars of mortgage/charge (10 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
21 May 1997 | Incorporation (9 pages) |
21 May 1997 | Incorporation (9 pages) |