Openshaw
Manchester
M11 2NN
Director Name | Mr James Vaughan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 years |
Role | Trainer & Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Court, 64 Victoria Road Mortimer Common Reading Berkshire RG7 3SG |
Director Name | Mr Nigel John Southey |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Print Director |
Country of Residence | England |
Correspondence Address | 12 Roseberry Avenue London EC1R 4TD |
Director Name | Mr Anthony John Barnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Blue Print House 115 Huntingdon Street Nottingham NG1 3NF |
Director Name | Mr Graham Dennis Baulch |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemary Cottage Drury Lane Mortimer Reading RG7 2HE |
Secretary Name | Mr Michael John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraval Springfield Road Camberley Surrey GU15 1AB |
Director Name | Mr Anthony John Barnett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Print House 115 Huntingdon Street Nottingham NG1 3NF |
Director Name | Richard Edward Selby |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 20 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Mark Walter Hudders |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hardhorn Village Poulton Le Fylde Lancashire FY6 8DN |
Director Name | Mr Michael John Webb |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maraval Springfield Road Camberley Surrey GU15 1AB |
Director Name | Mr Jonathan Gordon Drew |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillocks Farm Whalley Old Road Billington Clitheroe Lancashire BB7 9JE |
Director Name | Mr Kevin John Rhead |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Graphics House Hellesdon Park Road, Drayton Hig Norwich NR6 5DR |
Director Name | Mr Robert Samuel Brown |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Trillick House 50 Edentrillick Hill Hillsborough County Down BT26 6PQ Northern Ireland |
Director Name | Mr Roy Charles Gronow |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Alwyn Gardens Upton Chester Cheshire CH2 1LW Wales |
Director Name | Mr Steven Hallett |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Merrivale Road Portsmouth PO2 0TL |
Secretary Name | Mr Steven Hallett |
---|---|
Status | Resigned |
Appointed | 01 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 76 Merrivale Road Portsmouth PO2 0TL |
Director Name | Miss Kirsty Ann Reader |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 Hope Street Preston PR1 2BF |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Website | graphicwholesale.co.uk |
---|
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | A Pinder LTD 7.69% Ordinary |
---|---|
1 at £1 | Bradbury Graphics LTD 7.69% Ordinary |
1 at £1 | Entwistle Thorpe & Co. LTD 7.69% Ordinary |
1 at £1 | Granthams LTD 7.69% Ordinary |
1 at £1 | John E. Wright & Co. LTD 7.69% Ordinary |
1 at £1 | Psw Paper & Print LTD 7.69% Ordinary |
1 at £1 | Repropoint LTD 7.69% Ordinary |
4 at £1 | G.d. Baulch 30.77% Ordinary |
2 at £1 | Hussey Knights LTD 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £101,832 |
Cash | £285,029 |
Current Liabilities | £707,469 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
20 March 2020 | Director's details changed for Mr Kevin John Rhead on 29 October 2018 (2 pages) |
20 March 2020 | Director's details changed for Mr Jason Robert Richards on 2 April 2019 (2 pages) |
20 March 2020 | Termination of appointment of Kirsty Ann Reader as a director on 1 January 2020 (1 page) |
20 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 March 2019 | Termination of appointment of Anthony John Barnett as a director on 31 December 2018 (1 page) |
2 October 2018 | Director's details changed for Mr Nigel John Southey on 1 October 2018 (2 pages) |
4 June 2018 | Change of share class name or designation (2 pages) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
11 May 2017 | Termination of appointment of Steven Hallett as a secretary on 19 August 2016 (1 page) |
11 May 2017 | Director's details changed for Mr Kevin John Rhead on 1 September 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
11 May 2017 | Termination of appointment of Steven Hallett as a director on 19 August 2016 (1 page) |
11 May 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
11 May 2017 | Appointment of Miss Kirsty Ann Reader as a director on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Anthony John Barnett on 1 September 2016 (2 pages) |
11 May 2017 | Termination of appointment of Steven Hallett as a director on 19 August 2016 (1 page) |
11 May 2017 | Director's details changed for Mr Jason Robert Richards on 1 September 2016 (2 pages) |
11 May 2017 | Termination of appointment of Steven Hallett as a secretary on 19 August 2016 (1 page) |
11 May 2017 | Appointment of Miss Kirsty Ann Reader as a director on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Kevin John Rhead on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Jason Robert Richards on 1 September 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Anthony John Barnett on 1 September 2016 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 May 2015 | Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages) |
4 May 2015 | Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages) |
4 May 2015 | Director's details changed for Mr Nigel John Southey on 4 May 2015 (2 pages) |
22 April 2015 | Appointment of Mr Nigel John Southey as a director on 30 June 2014 (2 pages) |
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr Nigel John Southey as a director on 30 June 2014 (2 pages) |
22 April 2015 | Termination of appointment of Mark Walter Hudders as a director on 30 June 2014 (1 page) |
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Termination of appointment of Mark Walter Hudders as a director on 30 June 2014 (1 page) |
22 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
10 March 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Graham Dennis Baulch as a director on 30 January 2015 (1 page) |
10 March 2015 | Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Graham Dennis Baulch as a director on 30 January 2015 (1 page) |
10 March 2015 | Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Steven Hallett as a secretary on 1 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page) |
10 March 2015 | Appointment of Mr Steven Hallett as a director on 1 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael John Webb as a director on 1 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Michael John Webb as a secretary on 1 February 2015 (1 page) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 April 2014 | Appointment of Mr James Patrick Michael Vaughan as a director (2 pages) |
25 April 2014 | Appointment of Mr James Patrick Michael Vaughan as a director (2 pages) |
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
15 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
15 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (10 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 September 2012 | Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
27 September 2012 | Current accounting period shortened from 30 April 2013 to 31 October 2012 (1 page) |
21 September 2012 | Company name changed graphic wholesale LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Change of name notice (2 pages) |
21 September 2012 | Company name changed graphic wholesale LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Change of name notice (2 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Termination of appointment of Robert Brown as a director (1 page) |
16 April 2012 | Termination of appointment of Robert Brown as a director (1 page) |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (10 pages) |
20 October 2011 | Appointment of Mr Jason Robert Richards as a director (2 pages) |
20 October 2011 | Appointment of Mr Jason Robert Richards as a director (2 pages) |
12 October 2011 | Termination of appointment of Roy Gronow as a director (1 page) |
12 October 2011 | Termination of appointment of Roy Gronow as a director (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
9 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (11 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
11 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (9 pages) |
9 April 2010 | Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Robert Samuel Brown on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Graham Dennis Baulch on 1 November 2009 (2 pages) |
9 April 2010 | Director's details changed for Mr Michael John Webb on 1 November 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
21 April 2009 | Return made up to 07/03/09; full list of members (9 pages) |
13 November 2008 | Director appointed roy charles gronow (2 pages) |
13 November 2008 | Director appointed roy charles gronow (2 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 May 2008 | Return made up to 07/03/08; full list of members (9 pages) |
28 May 2008 | Return made up to 07/03/08; full list of members (9 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
8 May 2008 | Appointment terminated director jonathan drew (1 page) |
8 May 2008 | Appointment terminated director jonathan drew (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 31A hill avenue amersham buckinghamshire HP6 5BX (1 page) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
10 April 2007 | Return made up to 07/03/07; full list of members (5 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 April 2006 | Company name changed colourlink LIMITED\certificate issued on 28/04/06 (2 pages) |
28 April 2006 | Company name changed colourlink LIMITED\certificate issued on 28/04/06 (2 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 March 2006 | Return made up to 07/03/06; full list of members (6 pages) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 March 2005 | Return made up to 07/03/05; full list of members
|
10 March 2005 | Return made up to 07/03/05; full list of members
|
6 April 2004 | Return made up to 07/03/04; full list of members (13 pages) |
6 April 2004 | Return made up to 07/03/04; full list of members (13 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: waters meet willow avenue, denham uxbridge middlesex UB9 4AF (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: waters meet willow avenue, denham uxbridge middlesex UB9 4AF (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 07/03/03; full list of members (12 pages) |
7 March 2003 | Return made up to 07/03/03; full list of members (12 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
15 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 November 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
15 March 2002 | Return made up to 07/03/02; full list of members (11 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members (11 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
6 December 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 October 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
24 October 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Ad 01/07/01--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | Ad 01/07/01--------- £ si 11@1=11 £ ic 1/12 (4 pages) |
8 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
8 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
7 March 2000 | Incorporation (13 pages) |
7 March 2000 | Incorporation (13 pages) |