Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 04 May 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Richard Scott Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Secretary Name | Richard Scott Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Michael Carney Gray Hunter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Gurdev Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lodge Hill Walk Leeds LS12 5TP |
Director Name | Mr Jason Charles Edward Cromack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Secretary Name | Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dst.com |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
67.6k at £1 | Lateral Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,666,000 |
Gross Profit | £8,324,000 |
Net Worth | £4,646,000 |
Current Liabilities | £13,720,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
2 April 2008 | Delivered on: 9 April 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of keyman life policy 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: Its right, title and interest in and to the policy being with scottish mutual assurance limited, policy no. 583529 see image for full details. Outstanding |
---|---|
2 April 2008 | Delivered on: 9 April 2008 Persons entitled: Bank of Scotland PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 July 2007 | Delivered on: 4 August 2007 Persons entitled: European Corporate Finance PLC Classification: Mortgage Secured details: £315,000 due or to become due from the company to. Particulars: The equipment, mbo type T800.1-c dual feed folder s/no U07/74. Mbo type T800.1-c dual feed folder s/no U07/71. Mbo type T800.1-2-78/4 Folder station s/no U07/75. For details of further equipment charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
6 December 2017 | Delivered on: 6 December 2017 Persons entitled: Credit Agricole Leasing & Factoring Sa Classification: A registered charge Outstanding |
4 November 2009 | Delivered on: 11 November 2009 Persons entitled: Lloyds Tsb Commercial Finance 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 April 2008 | Delivered on: 17 April 2008 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage 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: Bobst sp evoline 102 s/no. 053208206; alpina line gluer s/no. 035004106; colour control system s/no. N/a for details of further goods charged please refer to form 395 see image for full details. Outstanding |
2 April 2008 | Delivered on: 9 April 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of assignment of keyman life policy 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: Its entire right, title and interest in and to the legal & general assurance society limited, policy no. 011330059-4 see image for full details. Outstanding |
27 September 2007 | Delivered on: 28 September 2007 Satisfied on: 22 April 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Fully Satisfied |
27 February 2006 | Delivered on: 2 March 2006 Satisfied on: 9 August 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 ehret sheeting and folding line jan 05 serialno's FST1003.05.002,1001 05-001,1008-05-002,SST1016-05.003,835 050 12 (for details of further chattels charged please refer to form 395). Fully Satisfied |
2 June 2004 | Delivered on: 9 June 2004 Satisfied on: 15 October 2007 Persons entitled: Sky Invest Limited and La'pec Properties (Bridgend) Limited Classification: Rent deposit deed 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: The rent deposit of £12,029.06 plus any further monies paid into the rent deposit account. Fully Satisfied |
4 February 2004 | Delivered on: 28 April 2004 Satisfied on: 15 October 2007 Persons entitled: Allan Watson Graham and Myles Antony Halley the Joint Administrative Receivers of J Howitt &Son Limited (In Administrative Receivership) Classification: Debenture Secured details: All monies due or to become due from the company formerly known as followmagnet limited to the chargee 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 |
18 April 2004 | Delivered on: 28 April 2004 Satisfied on: 9 August 2011 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assets being 2002 together in line/office web finishing line, 2 x 38 in single around topside fullmist remoist/aqueo coaters with ancillary fittings, serial number: 0203A, 0204A, assets: 2 x 38IN pattern perforator single around with ancillary fittings, serial number: 0203B, 0204B. see the mortgage charge document for full details. Fully Satisfied |
4 February 2004 | Delivered on: 7 February 2004 Satisfied on: 10 April 2008 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as followmagnet limited to the chargee 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 |
20 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Voluntary strike-off action has been suspended (1 page) |
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2023 | Application to strike the company off the register (3 pages) |
8 April 2023 | Full accounts made up to 30 June 2022 (34 pages) |
29 December 2022 | Confirmation statement made on 15 December 2022 with updates (5 pages) |
24 November 2022 | Company name changed paragon customer communications (nottingham) LIMITED\certificate issued on 24/11/22
|
11 October 2022 | Resolutions
|
10 October 2022 | Resolutions
|
10 October 2022 | Statement of capital on 10 October 2022
|
10 October 2022 | Solvency Statement dated 12/09/22 (1 page) |
10 October 2022 | Statement by Directors (1 page) |
10 October 2022 | Memorandum and Articles of Association (34 pages) |
5 October 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
10 August 2022 | Satisfaction of charge 049949240013 in full (1 page) |
1 March 2022 | Full accounts made up to 30 June 2021 (34 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 April 2021 | Director's details changed for Mr Patrick James Crean on 6 April 2021 (2 pages) |
24 February 2021 | Full accounts made up to 30 June 2020 (35 pages) |
11 January 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
7 April 2020 | Full accounts made up to 30 June 2019 (32 pages) |
19 December 2019 | Confirmation statement made on 15 December 2019 with updates (5 pages) |
12 November 2019 | Director's details changed for Mr Jeremy Edward Charles Walters on 12 November 2019 (2 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (30 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with updates (5 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
29 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
6 December 2017 | Registration of charge 049949240013, created on 6 December 2017 (16 pages) |
6 December 2017 | Registration of charge 049949240013, created on 6 December 2017 (16 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
5 May 2017 | Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
5 May 2017 | Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Resolutions
|
5 May 2017 | Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
17 January 2017 | Satisfaction of charge 9 in full (1 page) |
17 January 2017 | Satisfaction of charge 11 in full (1 page) |
17 January 2017 | Satisfaction of charge 12 in full (1 page) |
17 January 2017 | Satisfaction of charge 8 in full (1 page) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
17 January 2017 | Satisfaction of charge 8 in full (1 page) |
17 January 2017 | Satisfaction of charge 10 in full (1 page) |
17 January 2017 | Satisfaction of charge 9 in full (1 page) |
17 January 2017 | Satisfaction of charge 6 in full (1 page) |
17 January 2017 | Satisfaction of charge 11 in full (1 page) |
17 January 2017 | Satisfaction of charge 12 in full (1 page) |
17 January 2017 | Satisfaction of charge 10 in full (1 page) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
22 June 2012 | Company name changed howitt LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Company name changed howitt LIMITED\certificate issued on 22/06/12
|
3 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Section 519 (2 pages) |
26 September 2011 | Section 519 (2 pages) |
7 September 2011 | Auditor's resignation (2 pages) |
7 September 2011 | Auditor's resignation (2 pages) |
5 September 2011 | Termination of appointment of Michael Hunter as a director (2 pages) |
5 September 2011 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a secretary (2 pages) |
5 September 2011 | Appointment of Gregg Givens as a director (3 pages) |
5 September 2011 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a secretary (2 pages) |
5 September 2011 | Appointment of Robert Evans as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a director (2 pages) |
5 September 2011 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Michael Hunter as a director (2 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a director (2 pages) |
5 September 2011 | Appointment of Gregg Givens as a director (3 pages) |
5 September 2011 | Termination of appointment of Nicolas Dixon as a director (2 pages) |
5 September 2011 | Termination of appointment of Jason Cromack as a director (2 pages) |
5 September 2011 | Termination of appointment of Nicolas Dixon as a director (2 pages) |
5 September 2011 | Termination of appointment of Jason Cromack as a director (2 pages) |
5 September 2011 | Appointment of Robert Evans as a secretary (3 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Director's details changed for Michael Carney Gray Hunter on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Michael Carney Gray Hunter on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Nicolas William Dixon on 15 December 2010 (2 pages) |
15 December 2010 | Director's details changed for Mr Nicolas William Dixon on 15 December 2010 (2 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page) |
8 June 2010 | Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Richard Scott Taylor on 7 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page) |
8 June 2010 | Secretary's details changed for Richard Scott Taylor on 7 June 2010 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 February 2010 | Termination of appointment of Gurdev Singh as a director (1 page) |
3 February 2010 | Termination of appointment of Gurdev Singh as a director (1 page) |
27 January 2010 | Appointment of Mr Jason Cromack as a director (2 pages) |
27 January 2010 | Appointment of Mr Jason Cromack as a director (2 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (5 pages) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
19 August 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Ad 02/04/08\gbp si 7584@1=7584\gbp ic 60000/67584\ (2 pages) |
10 April 2008 | Ad 02/04/08\gbp si 7584@1=7584\gbp ic 60000/67584\ (2 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (22 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (22 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
21 June 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
2 March 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
4 February 2005 | Return made up to 15/12/04; full list of members
|
4 February 2005 | Return made up to 15/12/04; full list of members
|
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
9 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (4 pages) |
28 April 2004 | Particulars of mortgage/charge (7 pages) |
28 April 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Nc inc already adjusted 03/02/04 (1 page) |
12 February 2004 | Ad 03/02/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
12 February 2004 | Nc inc already adjusted 03/02/04 (1 page) |
12 February 2004 | New director appointed (1 page) |
12 February 2004 | Resolutions
|
12 February 2004 | Ad 03/02/04--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | New director appointed (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the stables church lane dingley market harborough LE16 8PG (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: the stables church lane dingley market harborough LE16 8PG (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: the stables, church lane dingley market harborough LE16 8PG (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | New secretary appointed;new director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: the stables, church lane dingley market harborough LE16 8PG (1 page) |
7 February 2004 | Particulars of mortgage/charge (19 pages) |
7 February 2004 | Particulars of mortgage/charge (19 pages) |
6 February 2004 | Company name changed followmagnet LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed followmagnet LIMITED\certificate issued on 06/02/04 (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 February 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |