08980 Sant Feliu De Llobregat
Spain
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 11 August 2023) |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | David John Estall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roman Bridge Close Blackpill Swansea West Glamorgan SA3 5BE Wales |
Director Name | Michael Gerald Konieczny Konieczny |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12230 Brookfield Club Drive Roswell Ga 30075-1265 United States |
Secretary Name | David John Estall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Roman Bridge Close Blackpill Swansea West Glamorgan SA3 5BE Wales |
Director Name | Sankar Padmanabha Iyer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2051 E Pioneer Avenue Fullerton California 92831 United States |
Director Name | Mr Enrique Mejia Sanchez |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2009(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mrs Amanda Jane Harris |
---|---|
Status | Resigned |
Appointed | 02 December 2009(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2012) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Dean Mansel Thomas |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2012) |
Role | Operations Director |
Country of Residence | Wales |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Geoffrey Allman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22801 Saint Clair Avenue Cleveland Ohio United States |
Director Name | Mr George Blankenship |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2012(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22801 Saint Clair Avenue Cleveland Ohio United States |
Director Name | Daniel McMillin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2018(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 22801 Saint Clair Ave Cleveland Ohio 44117 United States |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | weartecheurope.co.uk |
---|---|
Telephone | 01639 812900 |
Telephone region | Neath |
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100k at £1 | Weartech International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,345,092 |
Gross Profit | £1,889,753 |
Net Worth | £2,273,023 |
Cash | £381,562 |
Current Liabilities | £2,958,769 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
6 July 2011 | Delivered on: 8 July 2011 Satisfied on: 7 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Fully Satisfied |
---|---|
21 October 2010 | Delivered on: 6 November 2010 Satisfied on: 7 April 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 moor road baglan industrial estate t/no CYM179092 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
10 September 2010 | Delivered on: 14 September 2010 Satisfied on: 7 April 2014 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 November 2009 | Delivered on: 8 December 2009 Satisfied on: 4 July 2012 Persons entitled: Finance Wales Investments (6) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
8 January 2009 | Delivered on: 10 January 2009 Satisfied on: 7 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
8 January 2009 | Delivered on: 10 January 2009 Satisfied on: 7 April 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
5 November 2004 | Delivered on: 11 November 2004 Satisfied on: 14 January 2011 Persons entitled: Eurofactor (UK) Limited 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: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
22 December 2020 | Secretary's details changed for Beach Secretaries Limited on 26 March 2019 (1 page) |
---|---|
22 December 2020 | Confirmation statement made on 4 December 2020 with updates (4 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
23 June 2020 | Termination of appointment of George Blankenship as a director on 31 May 2020 (1 page) |
30 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 March 2019 | Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page) |
17 December 2018 | Termination of appointment of Geoffrey Allman as a director on 16 February 2018 (1 page) |
17 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 April 2018 | Appointment of Daniel Mcmillin as a director on 16 February 2018 (2 pages) |
15 February 2018 | Full accounts made up to 31 December 2016 (25 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 April 2014 | Satisfaction of charge 6 in full (2 pages) |
7 April 2014 | Satisfaction of charge 3 in full (2 pages) |
7 April 2014 | Satisfaction of charge 2 in full (1 page) |
7 April 2014 | Satisfaction of charge 5 in full (1 page) |
7 April 2014 | Satisfaction of charge 2 in full (1 page) |
7 April 2014 | Satisfaction of charge 5 in full (1 page) |
7 April 2014 | Satisfaction of charge 7 in full (2 pages) |
7 April 2014 | Satisfaction of charge 6 in full (2 pages) |
7 April 2014 | Satisfaction of charge 3 in full (2 pages) |
7 April 2014 | Satisfaction of charge 7 in full (2 pages) |
7 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
7 January 2014 | Full accounts made up to 31 December 2012 (20 pages) |
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
3 January 2013 | Director's details changed for George Blankenship on 1 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages) |
3 January 2013 | Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages) |
3 January 2013 | Director's details changed for George Blankenship on 1 December 2012 (3 pages) |
3 January 2013 | Director's details changed for George Blankenship on 1 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Geoffrey Allman on 1 December 2012 (3 pages) |
4 September 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
4 September 2012 | Current accounting period extended from 30 December 2012 to 31 December 2012 (1 page) |
24 August 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
24 August 2012 | Current accounting period extended from 30 September 2012 to 30 December 2012 (1 page) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
17 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
17 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
15 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 March 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
13 March 2012 | Termination of appointment of Michael Konieczny as a director (2 pages) |
13 March 2012 | Appointment of Beach Secretaries Limited as a secretary (3 pages) |
13 March 2012 | Registered office address changed from 1 Moor Road Baglan Industrial Estate Port Talbot SA12 7BJ Wales on 13 March 2012 (2 pages) |
13 March 2012 | Appointment of George Blankenship as a director (3 pages) |
13 March 2012 | Termination of appointment of Sankar Iyer as a director (2 pages) |
13 March 2012 | Termination of appointment of Amanda Harris as a secretary (2 pages) |
13 March 2012 | Appointment of George Blankenship as a director (3 pages) |
13 March 2012 | Termination of appointment of Dean Thomas as a director (2 pages) |
13 March 2012 | Termination of appointment of Michael Konieczny as a director (2 pages) |
13 March 2012 | Termination of appointment of Sankar Iyer as a director (2 pages) |
13 March 2012 | Termination of appointment of David Estall as a director (2 pages) |
13 March 2012 | Termination of appointment of David Estall as a director (2 pages) |
13 March 2012 | Termination of appointment of Enrique Sanchez as a director (2 pages) |
13 March 2012 | Termination of appointment of Enrique Sanchez as a director (2 pages) |
13 March 2012 | Appointment of Geoffrey Allman as a director (3 pages) |
13 March 2012 | Registered office address changed from 1 Moor Road Baglan Industrial Estate Port Talbot SA12 7BJ Wales on 13 March 2012 (2 pages) |
13 March 2012 | Appointment of Geoffrey Allman as a director (3 pages) |
13 March 2012 | Termination of appointment of Dean Thomas as a director (2 pages) |
13 March 2012 | Termination of appointment of Amanda Harris as a secretary (2 pages) |
13 March 2012 | Appointment of Beach Secretaries Limited as a secretary (3 pages) |
6 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Registered office address changed from 1 Moor Road Bagland Industrial Estate Port Talbot West Glamorgan SA12 7BJ United Kingdom on 6 January 2012 (1 page) |
6 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Registered office address changed from Unit 8 Hendy Industrial Estate Unit 8 Pontarddulais Swansea Carmarthenshire SA4 0XP on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Unit 8 Hendy Industrial Estate Unit 8 Pontarddulais Swansea Carmarthenshire SA4 0XP on 28 October 2011 (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
11 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 June 2010 | Appointment of Dean Mansel Thomas as a director (2 pages) |
18 June 2010 | Appointment of Dean Mansel Thomas as a director (2 pages) |
18 January 2010 | Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages) |
18 January 2010 | Appointment of Mr Enrique Mejia Sanchez as a director (2 pages) |
18 January 2010 | Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages) |
18 January 2010 | Appointment of Mr Enrique Mejia Sanchez as a director (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for David John Estall on 4 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Sankar Padmanabha Iyer on 4 December 2009 (2 pages) |
18 January 2010 | Director's details changed for David John Estall on 4 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for David John Estall on 4 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Michael Gerald Konieczny Konieczny on 4 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
10 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 December 2009 | Termination of appointment of David Estall as a secretary (1 page) |
10 December 2009 | Appointment of Mrs Amanda Jane Harris as a secretary (1 page) |
10 December 2009 | Termination of appointment of David Estall as a secretary (1 page) |
10 December 2009 | Appointment of Mrs Amanda Jane Harris as a secretary (1 page) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
13 February 2009 | Registered office changed on 13/02/2009 from hendy industrial estate unit 8 pontarddulais swansea carmarthenshire SA4 1XP (1 page) |
13 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from hendy industrial estate unit 8 pontarddulais swansea carmarthenshire SA4 1XP (1 page) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
12 January 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 September 2008 | Director's change of particulars / michael konieczny / 25/07/2008 (2 pages) |
23 September 2008 | Director's change of particulars / michael konieczny / 25/07/2008 (2 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
4 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
1 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
2 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
12 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
12 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Ad 01/06/01-12/06/01 £ si 99999@1 (2 pages) |
30 March 2004 | Ad 01/06/01-12/06/01 £ si 99999@1 (2 pages) |
19 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
19 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
5 January 2004 | Return made up to 04/12/03; full list of members
|
5 January 2004 | Return made up to 04/12/03; full list of members
|
17 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
17 March 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
15 April 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
15 April 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
10 January 2002 | £ nc 1000/100000 01/06/01 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | £ nc 1000/100000 01/06/01 (1 page) |
10 January 2002 | Resolutions
|
8 January 2002 | Registered office changed on 08/01/02 from: hendy industrial estate pontarddulais carmarthenshire SA4 1XP (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: hendy industrial estate pontarddulais carmarthenshire SA4 1XP (1 page) |
18 December 2001 | Return made up to 04/12/01; full list of members
|
18 December 2001 | Return made up to 04/12/01; full list of members
|
23 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
23 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 May 2001 | Company name changed centralexit LIMITED\certificate issued on 17/05/01 (2 pages) |
17 May 2001 | Company name changed centralexit LIMITED\certificate issued on 17/05/01 (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
4 December 2000 | Incorporation (13 pages) |
4 December 2000 | Incorporation (13 pages) |