13th Floor
London
EC2V 7HR
Director Name | Mr Stephen James Rowell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 13 April 2021) |
Role | Director Of International Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | Ryan Ronald Dale |
---|---|
Status | Closed |
Appointed | 18 December 2017(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 April 2021) |
Role | Company Director |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2008(5 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 13 April 2021) |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Gerald Grant Bowe |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Pasquaney Lane Bridgewater Nh 03222 United States |
Director Name | Mr Carl Cramer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Little Dormers South Park Crescent Gerrards Cross SL9 8HJ |
Secretary Name | Mr Robert Joseph Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | April Cottage Manor Lane Little Comberton Pershore Worcestershire WR10 3ER |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | sngpr.co.uk |
---|
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | A V Co 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120,000 |
Current Liabilities | £11,302,000 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 July 2006 | Delivered on: 21 August 2006 Satisfied on: 31 October 2008 Persons entitled: European Capital Financial Services Limited (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 2006 | Delivered on: 18 August 2006 Satisfied on: 16 October 2008 Persons entitled: European Capital Financial Services Limites as Security Agent for the Finance Parties (The"Security Agent") Classification: Collateral agreement Secured details: All monies due or to become due from each present and future member of the group (or any of them) to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All capital stock and investment property and all products and proceeds, accessions, stock rights, stock dividends, liquidating dividends, new securities, payments, distributions and proceeds. See the mortgage charge document for full details. Fully Satisfied |
9 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargor to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Charge over shares Secured details: All monies due or to become due from the company to the secured parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares,all related rights. Fully Satisfied |
9 December 2004 | Delivered on: 17 December 2004 Satisfied on: 2 August 2008 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Keyman insurance assignment Secured details: All monies due or to become due from the company to the finance parties or any of them and to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Life assured gerald bowe,sum assured $1,000,000,termination date 27TH september 2048,assurance society protective insurance company,policy number and description life PLO784438 (for further details of life assured see form 395) to assign absolutely its interest in and to the policies and the proceeds and the full benefit thereof as a continuing security to the security trustee. Fully Satisfied |
12 September 2003 | Delivered on: 1 October 2003 Satisfied on: 16 December 2004 Persons entitled: Fleet National Bank Classification: Fixed and floating charge Secured details: All monies due or to become due from the holdings or any of its subsidiaries to an agent or to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2021 | Application to strike the company off the register (1 page) |
22 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
27 May 2020 | Full accounts made up to 31 December 2019 (21 pages) |
13 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
13 December 2019 | Statement by Directors (1 page) |
13 December 2019 | Resolutions
|
13 December 2019 | Statement of capital on 13 December 2019
|
11 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
29 August 2019 | Memorandum and Articles of Association (23 pages) |
24 June 2019 | Resolutions
|
21 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
8 March 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 December 2017 | Appointment of Ryan Ronald Dale as a secretary on 18 December 2017 (2 pages) |
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
10 November 2017 | Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
12 October 2017 | Director's details changed for Mr Stephen James Rowell on 12 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Mr Stephen James Rowell on 12 October 2017 (2 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Edward Ufland as a director on 13 March 2017 (1 page) |
17 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
19 May 2016 | Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 March 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 November 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
2 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
2 November 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page) |
28 October 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
28 October 2015 | Director's details changed for Edward Ufland on 21 June 2010 (2 pages) |
28 October 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
28 October 2015 | Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 1 May 2015 (1 page) |
23 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 March 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 14 November 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 14 November 2013
|
15 November 2013 | Resolutions
|
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Statement of capital on 15 November 2013
|
15 November 2013 | Solvency statement dated 15/11/13 (2 pages) |
15 November 2013 | Statement by directors (2 pages) |
15 November 2013 | Solvency statement dated 15/11/13 (2 pages) |
15 November 2013 | Statement by directors (2 pages) |
15 November 2013 | Resolutions
|
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
9 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
22 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
20 July 2012 | Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
12 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
25 March 2011 | Full accounts made up to 30 November 2010 (13 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
8 March 2010 | Director's details changed (2 pages) |
4 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
4 March 2010 | Full accounts made up to 30 November 2009 (13 pages) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
21 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia-Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
12 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
12 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
27 December 2008 | Auditor's resignation (1 page) |
27 December 2008 | Auditor's resignation (1 page) |
17 November 2008 | Return made up to 11/09/08; full list of members (3 pages) |
17 November 2008 | Return made up to 11/09/08; full list of members (3 pages) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
20 October 2008 | Appointment terminated director carl cramer (1 page) |
20 October 2008 | Appointment terminated director carl cramer (1 page) |
20 October 2008 | Appointment terminated director gerald bowe (1 page) |
20 October 2008 | Appointment terminated secretary robert fogarty (1 page) |
20 October 2008 | Appointment terminated director gerald bowe (1 page) |
20 October 2008 | Appointment terminated secretary robert fogarty (1 page) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 October 2008 | Full accounts made up to 29 March 2008 (13 pages) |
9 October 2008 | Full accounts made up to 29 March 2008 (13 pages) |
1 October 2008 | Director appointed gavin udall (11 pages) |
1 October 2008 | Director appointed gavin udall (11 pages) |
1 October 2008 | Director appointed edward ufland (11 pages) |
1 October 2008 | Director appointed giles hudson (11 pages) |
1 October 2008 | Director appointed edward ufland (11 pages) |
1 October 2008 | Director appointed giles hudson (11 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from foundry lane smethwick west midlands B66 2LP (1 page) |
30 September 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
30 September 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
29 August 2008 | Director's change of particulars / gerald bowe / 30/07/2008 (1 page) |
29 August 2008 | Director's change of particulars / gerald bowe / 30/07/2008 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
13 December 2006 | Group of companies' accounts made up to 1 April 2006 (31 pages) |
13 December 2006 | Group of companies' accounts made up to 1 April 2006 (31 pages) |
13 December 2006 | Group of companies' accounts made up to 1 April 2006 (31 pages) |
20 November 2006 | Return made up to 11/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 11/09/06; full list of members (3 pages) |
21 August 2006 | Particulars of mortgage/charge (15 pages) |
21 August 2006 | Particulars of mortgage/charge (15 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
18 August 2006 | Particulars of mortgage/charge (6 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (27 pages) |
16 February 2006 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
16 February 2006 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
16 February 2006 | Group of companies' accounts made up to 2 April 2005 (30 pages) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 11/09/05; full list of members (7 pages) |
26 August 2005 | Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 August 2005 | Ad 10/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
1 February 2005 | Accounts for a dormant company made up to 27 March 2004 (4 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
17 December 2004 | Particulars of mortgage/charge (12 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Particulars of mortgage/charge (12 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Resolutions
|
21 September 2004 | Company name changed avery weigh-tronix no. 1 LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed avery weigh-tronix no. 1 LIMITED\certificate issued on 21/09/04 (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
1 October 2003 | Particulars of mortgage/charge (13 pages) |
1 October 2003 | Particulars of mortgage/charge (13 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
28 September 2003 | Resolutions
|
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
28 September 2003 | Resolutions
|
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | New director appointed (4 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
11 September 2003 | Incorporation (34 pages) |
11 September 2003 | Incorporation (34 pages) |