Guildford
Surrey
GU2 7NY
Director Name | Mr Kevin John Cubbage |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(34 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Larums Eaton Bray Road Northall Dunstable Bedfordshire LU6 2EU |
Secretary Name | Mr John Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(35 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | Apple Trees Forge Hill Hampstead Norreys Newbury Berkshire RG16 0TE |
Director Name | Mr Graham Peter Edgcumbe Venning |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(35 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 1993) |
Role | Sales Director |
Correspondence Address | Bay Tree Cottage Church Street Great Comberton Pershore Worcestershire WR10 3DS |
Director Name | Peter Philip Johnson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 1996) |
Role | Managing Director |
Correspondence Address | 26 Tithe Barn Crescent Okus Swindon Wiltshire SN1 4JX |
Director Name | Patricia Ann Ellis |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(35 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1993) |
Role | Finance Director |
Correspondence Address | 63 Beccles Drive Willenhall West Midlands WV13 3HX |
Secretary Name | Patricia Ann Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(35 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1993) |
Role | Finance Director |
Correspondence Address | 63 Beccles Drive Willenhall West Midlands WV13 3HX |
Director Name | Mr John Leslie Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Secretary Name | Mr John Leslie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Secretary Name | Mr John Leslie Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Pastures Glemsford Sudbury Suffolk CO10 7SS |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Mr David William Hamilton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wheatlands Manor Park Lane Finchampstead Wokingham Berkshire RG40 4QG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(37 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(37 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(41 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Director Name | David Stuart Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(41 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(41 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Philip Charles White |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(53 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Christopher Pearson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | CRS Old Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2012(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2014) |
Correspondence Address | PO Box 572 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Registered Address | PO Box 572 Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
156.5k at £1 | Ck Predecessor LTD 100.00% Ordinary |
---|---|
1 at £1 | Crs Old Limited 0.00% Ordinary |
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Next Return Due | 14 June 2017 (overdue) |
---|
27 February 1989 | Delivered on: 13 March 1989 Satisfied on: 9 February 1990 Persons entitled: Fernoscandia Bank Limited Classification: Composite gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of 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 |
---|---|
10 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 June 1989 Persons entitled: Gota Banken Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility letter D.d 24/2/88 and/or this debenture. Particulars: Fixtures & fittings stocks and shares, and other securities. 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 |
10 June 1988 | Delivered on: 29 June 1988 Satisfied on: 17 June 1989 Persons entitled: Gotabankan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility letter dd 24/2/88 and/or this debenture. Particulars: Fixtures & fittings stocks and shares, and other securities. 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 |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 18 June 1988 Persons entitled: Svenska Handelsbanken Classification: Debenture Secured details: All moneys due or to become due from tumpress limited to the chargee pursuant to an agreement dated 4TH april 1986. 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 |
4 April 1986 | Delivered on: 9 April 1986 Satisfied on: 18 June 1988 Persons entitled: Svenska Interantional Limited Classification: Debenture Secured details: All moneys due or to become due from tumpress limited to the chargee pursuant to an agreement dated 4TH april 1986. 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 |
19 August 2019 | Restoration by order of the court (3 pages) |
---|---|
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Restoration by order of the court (2 pages) |
14 November 2016 | Restoration by order of the court (2 pages) |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page) |
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
19 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page) |
7 August 2014 | Termination of appointment of a director (2 pages) |
7 August 2014 | Termination of appointment of a director (2 pages) |
23 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
23 October 2013 | Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a director (2 pages) |
9 July 2013 | Termination of appointment of David Mackinnon as a secretary (2 pages) |
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
20 May 2013 | Accounts for a dormant company made up to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
19 March 2013 | Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of Mr Christopher Pearson as a director (2 pages) |
28 December 2012 | Termination of appointment of Philip White as a director (1 page) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
28 December 2012 | Appointment of The Spring Ram Corporation Plc as a director (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
3 November 2011 | Accounts for a dormant company made up to 1 October 2011 (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 3 October 2010 (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
23 December 2010 | Appointment of Philip White as a director (3 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
16 December 2010 | Termination of appointment of Lisa Flannery as a director (2 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (13 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
14 November 2009 | Accounts for a dormant company made up to 3 October 2009 (3 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
2 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
18 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
18 July 2008 | Return made up to 31/05/08; no change of members (7 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (3 pages) |
15 February 2008 | Accounts for a dormant company made up to 29 September 2007 (3 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
11 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
22 February 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
22 December 2005 | Accounts for a dormant company made up to 1 October 2005 (3 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 2 October 2004 (3 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members
|
28 June 2004 | Return made up to 31/05/04; full list of members
|
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (3 pages) |
6 February 2004 | Accounts for a dormant company made up to 27 September 2003 (3 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
18 June 1999 | Return made up to 31/05/99; full list of members (11 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 2 January 1999 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
12 August 1998 | New director appointed (3 pages) |
12 August 1998 | New director appointed (3 pages) |
15 July 1998 | Director resigned (1 page) |
15 July 1998 | Director resigned (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: pio box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: pio box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
11 July 1997 | Return made up to 31/05/97; no change of members; amend (9 pages) |
11 July 1997 | Return made up to 31/05/97; no change of members; amend (9 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (9 pages) |
28 June 1997 | Return made up to 31/05/97; no change of members (9 pages) |
2 May 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
2 May 1997 | Accounts for a dormant company made up to 28 December 1996 (2 pages) |
29 August 1996 | New director appointed (2 pages) |
29 August 1996 | New director appointed (2 pages) |
28 July 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
28 July 1996 | Accounts for a dormant company made up to 30 December 1995 (2 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (2 pages) |
16 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (2 pages) |
31 May 1996 | Company name changed midland veneers LIMITED\certificate issued on 01/06/96 (5 pages) |
31 May 1996 | Company name changed midland veneers LIMITED\certificate issued on 01/06/96 (5 pages) |
10 May 1996 | New director appointed (4 pages) |
10 May 1996 | New director appointed (4 pages) |
10 May 1996 | New director appointed (4 pages) |
10 May 1996 | New director appointed (4 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
22 August 1995 | New director appointed (6 pages) |
22 August 1995 | New director appointed (6 pages) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 August 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
16 August 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | New secretary appointed (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: hayseech road halesowen west midlands B63 3PE (1 page) |
20 July 1995 | Secretary resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | Director resigned (4 pages) |
20 July 1995 | New secretary appointed (4 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: hayseech road halesowen west midlands B63 3PE (1 page) |
20 July 1995 | Secretary resigned (4 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (10 pages) |