London
W2 1DL
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Benedict William Clark |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashgrove Farm Leesemoor Keighley West Yorks BD21 5QF |
Director Name | Michael George Dodson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Fulford Stoke On Trent Staffordshire ST11 9QS |
Director Name | Mr Gary Lasham |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfields Bexton Lane Knutsford Cheshire WA16 9BW |
Director Name | Mr Martin Donald Hargreaves |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Martin Donald Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Director Name | Robert Earl Lerwill |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mrs Susan Claire Frith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Main Street Foxton Market Harborough Leicester LE16 7RB |
Director Name | Mark Robert Evans |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 27 St Johns Road Knutsford Cheshire WA16 0DP |
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 November 2010) |
Role | Chief Executive Dssp |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Anthony David Thorne |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Ms Carolyn Tracy Cattermole |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Stephen William Dryden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Miles William Roberts |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr David John Matthews |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 16 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mrs Anne Steele |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | multigraphics.co.uk |
---|
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
24k at £1 | Ds Smith Packaging LTD 58.18% Ordinary |
---|---|
10.7k at £1 | Ds Smith Packaging LTD 25.82% Ordinary C |
66k at £0.1 | Ds Smith Packaging LTD 16.00% Ordinary A |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
12 January 2004 | Delivered on: 23 January 2004 Satisfied on: 6 June 2008 Persons entitled: National Westminster 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 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 |
---|---|
12 January 2004 | Delivered on: 23 January 2004 Satisfied on: 6 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge on cash collateral deposit 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 it's right, title and interest in the deposit moneys and the debt represented by the deposit moneys. Fully Satisfied |
12 January 2004 | Delivered on: 20 January 2004 Satisfied on: 6 June 2008 Persons entitled: 3I Investments PLC or Such Other Persons as May from Time to Time Be the Security Trustee Forthe Purpose of the Said Charge for Itself and as Trustee Classification: Debenture Secured details: All moneys due or to become due from the company to the chargee or any of 3I group PLC, 3I smaller mbo plan, 3I npm smaller mbo plan, and any other person who is designated an investor 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. Fully Satisfied |
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Change of details for Ds Smith Packaging Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
31 October 2022 | Accounts for a dormant company made up to 30 April 2022 (10 pages) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 October 2020 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Termination of appointment of Anne Steele as a director on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Appointment of Ms Zillah Wendy Stone as a director on 31 October 2018 (2 pages) |
7 November 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
20 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Mr William Beverley Hicks as a director on 21 January 2016 (2 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
15 September 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
23 January 2014 | Termination of appointment of David Matthews as a director (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 20 November 2013 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
15 October 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Appointment of Mrs Anne Steele as a director (2 pages) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
4 July 2013 | Termination of appointment of Stephen Dryden as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
22 March 2013 | Appointment of Mr David John Matthews as a director (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
25 January 2012 | Full accounts made up to 30 April 2011 (14 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
1 July 2011 | Appointment of Matthew Paul Jowett as a director (2 pages) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
30 June 2011 | Termination of appointment of Carolyn Cattermole as a director (1 page) |
18 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
18 January 2011 | Full accounts made up to 30 April 2010 (15 pages) |
4 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
4 November 2010 | Termination of appointment of Robert Mclellan as a director (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
5 May 2010 | Appointment of Miles William Roberts as a director (2 pages) |
5 May 2010 | Termination of appointment of Anthony Thorne as a director (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (15 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony David Thorne on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Carolyn Tracey Cattermole on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen William Dryden on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Anne Steele on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert Mclellan on 1 October 2009 (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 4-16 artillery row london SW1P 1RZ (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
9 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (7 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
15 April 2008 | Director appointed stephen william dryden (4 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
25 March 2008 | Director appointed carolyn tracy cattermole (2 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
20 March 2008 | Director appointed robert mclellan (3 pages) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 21 commondale way euroway trading estate bradford west yorkshire BD4 6SF (1 page) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
13 March 2008 | Appointment terminated director susan frith (1 page) |
13 March 2008 | Director appointed anthony david thorne (2 pages) |
13 March 2008 | Secretary appointed anne steele (2 pages) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
13 March 2008 | Appointment terminated director gary lasham (1 page) |
13 March 2008 | Appointment terminated director and secretary martin hargreaves (1 page) |
13 March 2008 | Appointment terminated director mark evans (1 page) |
26 September 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
26 September 2007 | Group of companies' accounts made up to 30 April 2007 (26 pages) |
14 August 2007 | Return made up to 10/07/07; no change of members (8 pages) |
14 August 2007 | Return made up to 10/07/07; no change of members (8 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (26 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (10 pages) |
19 September 2006 | Return made up to 10/07/06; full list of members (10 pages) |
7 March 2006 | Ad 12/12/05--------- £ si 1650@1=1650 £ ic 39600/41250 (2 pages) |
7 March 2006 | Return made up to 10/07/05; full list of members; amend (9 pages) |
7 March 2006 | Ad 12/12/05--------- £ si 1650@1=1650 £ ic 39600/41250 (2 pages) |
7 March 2006 | Return made up to 10/07/05; full list of members; amend (9 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (47 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (47 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Resolutions
|
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
10 November 2005 | £ ic 110000/99000 23/09/05 £ sr 11000@1=11000 (1 page) |
10 November 2005 | £ ic 110000/99000 23/09/05 £ sr 11000@1=11000 (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Resolutions
|
13 September 2005 | Company name changed inhoco 2893 LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed inhoco 2893 LIMITED\certificate issued on 13/09/05 (2 pages) |
16 August 2005 | Return made up to 10/07/05; full list of members
|
16 August 2005 | Return made up to 10/07/05; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: holmfield mills holdsworth road halifax west yorkshire HX3 6SN (1 page) |
4 February 2005 | New director appointed (4 pages) |
4 February 2005 | New director appointed (4 pages) |
26 January 2005 | New director appointed (3 pages) |
26 January 2005 | New director appointed (3 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
15 November 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
15 November 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members
|
10 August 2004 | Return made up to 10/07/04; full list of members
|
8 April 2004 | Registered office changed on 08/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 100 barbirolli square manchester M2 3AB (1 page) |
23 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
23 February 2004 | Ad 12/01/04--------- £ si [email protected]=6600 £ si 43999@1=43999 £ ic 1/50600 (4 pages) |
23 February 2004 | Nc inc already adjusted 12/01/04 (1 page) |
23 February 2004 | Resolutions
|
23 February 2004 | Resolutions
|
23 February 2004 | Ad 12/01/04--------- £ si [email protected]=6600 £ si 43999@1=43999 £ ic 1/50600 (4 pages) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (6 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
20 January 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Incorporation (20 pages) |
10 July 2003 | Incorporation (20 pages) |