Ashchurch
Tewkesbury
Gloucestershire
GL20 8TD
Wales
Director Name | Raymond Charles French |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Glyn Howard Buckler |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 March 2009) |
Role | Company Director |
Correspondence Address | Meon View Dorsington Stratford Upon Avon Warwickshire CV37 8AX |
Director Name | Roy Peter Peers-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Tree Backney Sellack Ross On Wye HR9 6QX Wales |
Director Name | Mr Gerald Arthur Harris |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Southwick Lodge Lower Wick Worcester WR2 4BU |
Secretary Name | Mr Gerald Arthur Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 August 2004) |
Role | Company Director |
Correspondence Address | Southwick Lodge Lower Wick Worcester WR2 4BU |
Director Name | Robert Douglas Ryan |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 53 Silverhill Drive Toronto Ontario M9b 3w3 Canada |
Secretary Name | Elisabeth Stephanie Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | Allen House Alexandra Way Ashchurch Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Elisabeth Stephanie Preston |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 September 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 450 Piccadilly Avenue Ottawa Ontario K1y 0h6 Canada |
Director Name | Mr Robert Anderson Adams |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kidbrooke Rise Forest Row East Sussex RH18 5LA |
Director Name | Gregory Leo Segall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | Paul Halpern |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2009(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Allen House Alexandra Way Ashchurch Business Centre Tewkesbury Gloucestershire GL20 8TD Wales |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,286,000 |
Current Liabilities | £3,030,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2009 | Delivered on: 9 February 2010 Satisfied on: 23 March 2013 Persons entitled: Contego Av Luxembourg S.A.R.L (Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from each loan company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 December 2009 | Delivered on: 9 February 2010 Satisfied on: 9 April 2013 Persons entitled: Export Development Canada (The Secured Party) Classification: Debenture Secured details: All monies due or to become due from each indemnitor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 December 2009 | Delivered on: 7 January 2010 Satisfied on: 23 March 2013 Persons entitled: Contego Av Luxembourg S.A.R.L Classification: Second lien credit agreement Secured details: All monies due or to become due from the borrower or any other loan party to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All indebtedness and liability present and future of each loan party to each domestic guarantor. See image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 4 October 2007 Satisfied on: 31 May 2008 Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent) Classification: Debenture Secured details: All monies due or to become due from each loan party to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 April 2002 | Delivered on: 25 April 2002 Satisfied on: 23 October 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 September 1999 | Delivered on: 6 October 1999 Satisfied on: 15 September 2007 Persons entitled: Robert Michael Freeman Douglas James Foster Classification: Debenture Secured details: All monies due under clause 4.1.1 of a sale and purchase agreement dated 30 september 1999 and all monies due under under guaranteed secured "a" and "b" loan notes issued by the company pursuant to two instruments of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 2009 | Delivered on: 21 December 2009 Persons entitled: Royal Bank of Canada Classification: Debenture Secured details: All monies due or to become due from each loan party to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 September 2009 | Delivered on: 25 September 2009 Persons entitled: Contego Av Investments, Llc Classification: Transaction agreement Secured details: All monies due or to become due from the allen-vanguard parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assets, see image for full details. Outstanding |
6 May 2008 | Delivered on: 19 May 2008 Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
16 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 October 2019 | Appointment of a voluntary liquidator (4 pages) |
10 July 2019 | Declaration of solvency (8 pages) |
21 May 2019 | Registered office address changed from Browne Jacobson Llp Bevis Marks London EC3A 7BA England to 15 Canada Square London E14 5GL on 21 May 2019 (2 pages) |
14 May 2019 | Resolutions
|
17 April 2019 | Resolutions
|
12 April 2019 | Satisfaction of charge 6 in full (4 pages) |
12 April 2019 | Satisfaction of charge 4 in full (4 pages) |
19 March 2019 | Statement of capital on 19 March 2019
|
19 March 2019 | Resolutions
|
19 March 2019 | Solvency Statement dated 19/03/19 (2 pages) |
19 March 2019 | Statement by Directors (2 pages) |
19 December 2018 | Full accounts made up to 31 December 2017 (14 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
22 November 2017 | Registered office address changed from Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from , Blake Morgan Llp, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX, England to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 22 November 2017 (1 page) |
25 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Vanguard Response Systems (Uk) Limited as a person with significant control on 6 April 2016 (1 page) |
21 June 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
21 June 2017 | Statement of capital following an allotment of shares on 4 March 2016
|
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Registered office address changed from , Morgan Cole, Apex Plaza Forbury Road, Reading, Berkshire, RG1 1AX to Browne Jacobson Llp Bevis Marks London EC3A 7BA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Morgan Cole Apex Plaza Forbury Road Reading Berkshire RG1 1AX to Blake Morgan Llp, Apex Plaza Forbury Road Reading Berkshire RG1 1AX on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 March 2016 | Termination of appointment of Paul Halpern as a director on 14 August 2015 (1 page) |
7 March 2016 | Termination of appointment of Paul Halpern as a director on 14 August 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Termination of appointment of Gregory Leo Segall as a director on 14 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Gregory Leo Segall as a director on 14 August 2015 (1 page) |
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Satisfaction of charge 8 in full (3 pages) |
9 April 2013 | Satisfaction of charge 8 in full (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Termination of appointment of Elisabeth Preston as a secretary (2 pages) |
13 January 2012 | Termination of appointment of Elisabeth Preston as a secretary (2 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Change of accounting reference date (3 pages) |
25 June 2010 | Change of accounting reference date (3 pages) |
14 June 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page) |
14 June 2010 | Director's details changed for David Edward Luxton on 3 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for David Edward Luxton on 3 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for David Edward Luxton on 3 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Elisabeth Stephanie Preston on 3 June 2010 (1 page) |
21 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
21 May 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
20 April 2010 | Appointment of Paul Halpern as a director (3 pages) |
20 April 2010 | Appointment of Paul Halpern as a director (3 pages) |
20 April 2010 | Appointment of Raymond Charles French as a director (3 pages) |
20 April 2010 | Appointment of Raymond Charles French as a director (3 pages) |
20 April 2010 | Appointment of Gregory Leo Segall as a director (3 pages) |
20 April 2010 | Appointment of Gregory Leo Segall as a director (3 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (21 pages) |
16 February 2010 | Memorandum and Articles of Association (21 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 8 (12 pages) |
9 February 2010 | Particulars of a mortgage or charge/co extend / charge no: 9 (12 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (4 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Memorandum and Articles of Association (14 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Memorandum and Articles of Association (14 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
18 August 2009 | Appointment terminated director robert adams (1 page) |
18 August 2009 | Appointment terminated director robert adams (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / elisabeth preston / 15/08/2007 (1 page) |
17 June 2009 | Secretary's change of particulars / elisabeth preston / 15/08/2007 (1 page) |
16 June 2009 | Director's change of particulars / david luxton / 01/10/2007 (1 page) |
16 June 2009 | Director's change of particulars / david luxton / 01/10/2007 (1 page) |
4 April 2009 | Director appointed robert anderson adams (2 pages) |
4 April 2009 | Director appointed robert anderson adams (2 pages) |
28 March 2009 | Appointment terminated director glyn buckler (1 page) |
28 March 2009 | Appointment terminated director glyn buckler (1 page) |
20 March 2009 | Full accounts made up to 30 September 2007 (14 pages) |
20 March 2009 | Full accounts made up to 30 September 2007 (14 pages) |
5 June 2008 | Appointment terminate, director robert ryan logged form (1 page) |
5 June 2008 | Appointment terminate, director elisabeth stephanie preston logged form (1 page) |
5 June 2008 | Appointment terminate, director elisabeth stephanie preston logged form (1 page) |
5 June 2008 | Appointment terminate, director robert ryan logged form (1 page) |
3 June 2008 | Appointment terminated director elisabeth preston (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
3 June 2008 | Appointment terminated director elisabeth preston (1 page) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
3 June 2008 | Appointment terminated director robert ryan (1 page) |
3 June 2008 | Appointment terminated director robert ryan (1 page) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
19 May 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: allen house, alexandra way, ashchurch, tewkesbury, gloucestershire GL20 8TD (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: allen house alexandra way, ashchurch tewkesbury gloucestershire GL20 8TD (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Return made up to 03/06/07; no change of members (8 pages) |
9 October 2007 | Return made up to 03/06/07; no change of members (8 pages) |
4 October 2007 | Particulars of mortgage/charge (10 pages) |
4 October 2007 | Particulars of mortgage/charge (10 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2007 | Auditor's resignation (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
17 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
26 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
30 January 2006 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
11 August 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
2 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
2 July 2005 | Return made up to 03/06/05; full list of members (8 pages) |
26 August 2004 | Auditor's resignation (1 page) |
26 August 2004 | Auditor's resignation (1 page) |
25 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
25 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Resolutions
|
24 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Resolutions
|
24 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
17 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
23 July 2002 | Ad 28/04/02--------- £ si 1@1 (2 pages) |
23 July 2002 | Ad 28/04/02--------- £ si 1@1 (2 pages) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
23 July 2002 | Nc inc already adjusted 28/04/02 (1 page) |
23 July 2002 | Nc inc already adjusted 28/04/02 (1 page) |
22 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 03/06/02; full list of members (8 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
25 April 2002 | Particulars of mortgage/charge (5 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 June 2001 | Return made up to 03/06/01; full list of members
|
29 June 2001 | Return made up to 03/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members
|
23 June 2000 | Return made up to 03/06/00; full list of members
|
6 February 2000 | Registered office changed on 06/02/00 from: windsor house, 3 teple row, birmingham, west midlands B2 5JX (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: windsor house 3 teple row birmingham west midlands B2 5JX (1 page) |
17 December 1999 | Company name changed gw 511 LIMITED\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | Company name changed gw 511 LIMITED\certificate issued on 20/12/99 (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
29 October 1999 | Ad 30/09/99--------- £ si 149920@1=149920 £ ic 82/150002 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | £ nc 100/150002 29/09/99 (1 page) |
29 October 1999 | £ nc 100/150002 29/09/99 (1 page) |
29 October 1999 | Resolutions
|
29 October 1999 | Ad 30/09/99--------- £ si 149920@1=149920 £ ic 82/150002 (2 pages) |
25 October 1999 | Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 1999 | Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82 (2 pages) |
25 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Ad 29/09/99--------- £ si 79@1=79 £ ic 3/82 (2 pages) |
25 October 1999 | Notice of assignment of name or new name to shares (1 page) |
25 October 1999 | Ad 30/09/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 October 1999 | Notice of assignment of name or new name to shares (1 page) |
25 October 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
6 October 1999 | Particulars of mortgage/charge (7 pages) |
3 June 1999 | Incorporation (18 pages) |
3 June 1999 | Incorporation (18 pages) |