Company NameBMT Marine & Offshore Surveys Limited
Company StatusDissolved
Company Number04147467
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)
Previous NamesWeldpage Limited and BMT Salvage Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey Turner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 April 2001)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address27 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 2003)
RoleCompany Chairman
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr John Banks Waite
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2002)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address5 Bury Avenue
Ruislip
Middlesex
HA4 7RT
Director NameCapt John McInnes May Noble
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Redhill Close
Bassett
Southampton
SO16 7BT
Director NameMr John Standish Lillie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jasons Drive Merrow
Guildford
Surrey
GU4 7XG
Secretary NameAndrew Gregory Swales
NationalityBritish
StatusResigned
Appointed10 April 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Spring Gardens
East Molesey
Surrey
KT8 2JA
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameMr Roger Swann
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningwood House
7 Holmes Close
Ascot
Berkshire
SL5 9TJ
Director NameMr Alan Stanley
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 2002)
RoleShipping Engineer
Correspondence Address175 Leigh Hunt Drive
London
N14 6DQ
Director NameAndrew Gregory Swales
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Spring Gardens
East Molesey
Surrey
KT8 2JA
Director NameJohn Tear Edmonds
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 October 2009)
RoleCompany Director
Correspondence Address67 Varasovas, Ano Glyfada 165-61
Athens
Foreign
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(4 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameDr Philip Allan Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameKenneth John Arnott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 June 2012)
RoleCompany Director
Correspondence Address16 High Beeches
Banstead
Surrey
SM7 1NB
Director NameTerence Barker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bluestar Gardens
Hedge End
Southampton
Hampshire
SO30 2UZ
Director NamePaul Jackson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 October 2010)
RoleCompany Director
Correspondence Address6 Cranbury Place
Southampton
Hampshire
SO14 0LG
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Nigel John Clark
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Mill
Dads Hill
Cross In Hand
East Sussex
TN21 0SY
Director NameMr Robert Patrick Wall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2010(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Aragon Avenue
Thames Ditton
Surrey
KT7 0PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDeloitte Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2009
Turnover£11,887,000
Net Worth-£4,098,000
Cash£607,000
Current Liabilities£5,499,000

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
1 June 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 November 2016Liquidators' statement of receipts and payments to 18 September 2016 (17 pages)
24 November 2016Liquidators' statement of receipts and payments to 18 September 2016 (17 pages)
20 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (16 pages)
20 November 2015Liquidators statement of receipts and payments to 18 September 2015 (16 pages)
20 November 2015Liquidators' statement of receipts and payments to 18 September 2015 (16 pages)
20 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (15 pages)
20 November 2014Liquidators statement of receipts and payments to 18 September 2014 (15 pages)
20 November 2014Liquidators' statement of receipts and payments to 18 September 2014 (15 pages)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Administrator's progress report to 20 September 2013 (23 pages)
26 September 2013Administrator's progress report to 20 September 2013 (23 pages)
26 September 2013Administrator's progress report to 19 September 2013 (23 pages)
26 September 2013Administrator's progress report to 19 September 2013 (23 pages)
19 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 September 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 April 2013Administrator's progress report to 23 March 2013 (20 pages)
3 April 2013Administrator's progress report to 23 March 2013 (20 pages)
12 October 2012Notice of extension of period of Administration (3 pages)
12 October 2012Administrator's progress report to 23 August 2012 (19 pages)
12 October 2012Notice of extension of period of Administration (3 pages)
12 October 2012Administrator's progress report to 23 August 2012 (19 pages)
13 July 2012Termination of appointment of Robert Wall as a director (2 pages)
13 July 2012Termination of appointment of David Harrop as a director (2 pages)
13 July 2012Termination of appointment of Geoffrey Turner as a secretary (2 pages)
13 July 2012Termination of appointment of Kenneth Arnott as a director (2 pages)
13 July 2012Termination of appointment of David Harrop as a director (2 pages)
13 July 2012Termination of appointment of Robert Wall as a director (2 pages)
13 July 2012Termination of appointment of Philip Thompson as a director (2 pages)
13 July 2012Termination of appointment of Geoffrey Turner as a secretary (2 pages)
13 July 2012Termination of appointment of Nigel Clark as a director (2 pages)
13 July 2012Termination of appointment of Philip Thompson as a director (2 pages)
13 July 2012Termination of appointment of Kenneth Arnott as a director (2 pages)
13 July 2012Termination of appointment of Nigel Clark as a director (2 pages)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Notice of extension of period of Administration (1 page)
26 April 2012Administrator's progress report to 30 March 2012 (18 pages)
26 April 2012Administrator's progress report to 30 March 2012 (18 pages)
1 December 2011Administrator's progress report to 25 October 2011 (22 pages)
1 December 2011Administrator's progress report to 25 October 2011 (22 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Philip Allan Thompson on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
27 June 2011Statement of administrator's proposal (37 pages)
27 June 2011Statement of administrator's proposal (37 pages)
16 June 2011Statement of affairs with form 2.14B (7 pages)
16 June 2011Statement of affairs with form 2.14B (7 pages)
5 May 2011Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 5 May 2011 (2 pages)
5 May 2011Appointment of an administrator (1 page)
5 May 2011Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ on 5 May 2011 (2 pages)
5 May 2011Appointment of an administrator (1 page)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1,225,000
  • USD 529,166
(10 pages)
27 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 1,225,000
  • USD 529,166
(10 pages)
10 December 2010Termination of appointment of David Mcsweeney as a director (1 page)
10 December 2010Termination of appointment of David Mcsweeney as a director (1 page)
23 November 2010Termination of appointment of Paul Jackson as a director (1 page)
23 November 2010Termination of appointment of Paul Jackson as a director (1 page)
6 October 2010Appointment of Robert Patrick Wall as a director (3 pages)
6 October 2010Appointment of Robert Patrick Wall as a director (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
9 February 2010Termination of appointment of Terence Barker as a director (1 page)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (9 pages)
9 February 2010Termination of appointment of Terence Barker as a director (1 page)
8 February 2010Director's details changed for Dr Philip Allan Thompson on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Philip Allan Thompson on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Dr Philip Allan Thompson on 1 January 2010 (2 pages)
29 October 2009Termination of appointment of John Edmonds as a director (1 page)
29 October 2009Termination of appointment of John Edmonds as a director (1 page)
1 October 2009Director appointed nigel john clark (2 pages)
1 October 2009Director appointed nigel john clark (2 pages)
19 February 2009Full accounts made up to 30 September 2008 (22 pages)
19 February 2009Full accounts made up to 30 September 2008 (22 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 February 2009Return made up to 25/01/09; full list of members (6 pages)
4 February 2009Return made up to 25/01/09; full list of members (6 pages)
2 February 2009Director appointed david owen harrop (3 pages)
2 February 2009Director appointed david owen harrop (3 pages)
22 January 2009Director's change of particulars / kenneth arnott / 01/01/2009 (1 page)
22 January 2009Director's change of particulars / kenneth arnott / 01/01/2009 (1 page)
16 October 2008Director appointed paul jackson (2 pages)
16 October 2008Director appointed paul jackson (2 pages)
7 April 2008Full accounts made up to 30 September 2007 (23 pages)
7 April 2008Full accounts made up to 30 September 2007 (23 pages)
14 March 2008Director appointed terence barker (2 pages)
14 March 2008Director appointed terence barker (2 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
28 January 2008Return made up to 25/01/08; full list of members (4 pages)
26 July 2007Full accounts made up to 30 September 2006 (23 pages)
26 July 2007Full accounts made up to 30 September 2006 (23 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
6 March 2007New director appointed (3 pages)
6 March 2007New director appointed (3 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 January 2007Return made up to 25/01/07; full list of members (4 pages)
31 January 2007Return made up to 25/01/07; full list of members (4 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
13 November 2006Company name changed bmt salvage LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed bmt salvage LIMITED\certificate issued on 13/11/06 (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington middlesex TW11 8LZ (1 page)
1 March 2006Full accounts made up to 30 September 2005 (23 pages)
1 March 2006Full accounts made up to 30 September 2005 (23 pages)
25 January 2006Return made up to 25/01/06; full list of members (4 pages)
25 January 2006Return made up to 25/01/06; full list of members (4 pages)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (3 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
10 October 2005Ad 28/09/05--------- £ si 375000@1=375000 £ ic 625000/1000000 (2 pages)
10 October 2005Ad 28/09/05--------- £ si 375000@1=375000 £ ic 625000/1000000 (2 pages)
10 October 2005Ad 28/09/05--------- £ si 225000@1=225000 £ ic 1000000/1225000 (2 pages)
10 October 2005Ad 30/09/05--------- us$ si 120833@1=120833 us$ ic 408333/529166 (2 pages)
10 October 2005Ad 28/09/05--------- £ si 400000@1=400000 £ ic 225000/625000 (2 pages)
10 October 2005Ad 30/09/05--------- us$ si 120833@1=120833 us$ ic 408333/529166 (2 pages)
10 October 2005Ad 28/09/05--------- £ si 225000@1=225000 £ ic 1000000/1225000 (2 pages)
10 October 2005Ad 28/09/05--------- £ si 400000@1=400000 £ ic 225000/625000 (2 pages)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 July 2005Nc inc already adjusted 01/07/05 (1 page)
10 July 2005Nc inc already adjusted 01/07/05 (1 page)
10 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2005Full accounts made up to 30 September 2004 (21 pages)
21 February 2005Full accounts made up to 30 September 2004 (21 pages)
25 January 2005Return made up to 25/01/05; full list of members (4 pages)
25 January 2005Return made up to 25/01/05; full list of members (4 pages)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2004Ad 24/09/04--------- us$ si 120833@1=120833 us$ ic 287500/408333 (2 pages)
21 October 2004Ad 24/09/04--------- us$ si 120833@1=120833 us$ ic 287500/408333 (2 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
28 April 2004Return made up to 25/01/04; full list of members (4 pages)
28 April 2004Return made up to 25/01/04; full list of members (4 pages)
10 March 2004Full accounts made up to 30 September 2003 (21 pages)
10 March 2004Full accounts made up to 30 September 2003 (21 pages)
25 November 2003Ad 25/09/03--------- us$ si 37500@1=37500 us$ ic 250000/287500 (2 pages)
25 November 2003Ad 25/09/03--------- us$ si 37500@1=37500 us$ ic 250000/287500 (2 pages)
25 November 2003Ad 15/09/03--------- us$ si 250000@1=250000 us$ ic 0/250000 (2 pages)
25 November 2003Ad 15/09/03--------- us$ si 250000@1=250000 us$ ic 0/250000 (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
28 February 2003Nc inc already adjusted 18/02/03 (1 page)
28 February 2003Ad 18/02/03--------- £ si 125000@1=125000 £ ic 100000/225000 (2 pages)
28 February 2003Nc inc already adjusted 18/02/03 (1 page)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
28 February 2003Ad 18/02/03--------- £ si 125000@1=125000 £ ic 100000/225000 (2 pages)
13 February 2003Return made up to 25/01/03; full list of members (3 pages)
13 February 2003Return made up to 25/01/03; full list of members (3 pages)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
8 February 2003Full accounts made up to 30 September 2002 (18 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 30 September 2001 (17 pages)
25 October 2002Full accounts made up to 30 September 2001 (17 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
20 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
20 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2002New director appointed (3 pages)
24 January 2002New director appointed (3 pages)
13 September 2001New director appointed (4 pages)
13 September 2001New director appointed (4 pages)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
11 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
11 April 2001Ad 28/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
11 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
11 April 2001Ad 28/03/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
26 March 2001New director appointed (3 pages)
26 March 2001New secretary appointed;new director appointed (3 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2001Company name changed weldpage LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Registered office changed on 26/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 2001Company name changed weldpage LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001New secretary appointed;new director appointed (3 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
25 January 2001Incorporation (13 pages)
25 January 2001Incorporation (13 pages)