Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(54 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 July 2022) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Timothy Austin Burgham |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2020(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 July 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Karl Upchurch |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | Manor Farmhouse Herriard Hampshire RG25 2PH |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Director Name | David Eric Ashton Jones |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 26 Earlsmead Letchworth Hertfordshire SG6 3UE |
Secretary Name | Iain Mitchell McLeod |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(27 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 December 1992) |
Role | Secretary |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Director Name | Michael Edward Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hintlesham 55 Penn Road Beaconsfield Buckinghamshire HP9 2LW |
Director Name | Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 4 Millers View Windmill Way Much Hadham Hertfordshire SG10 6BN |
Secretary Name | Lisa Caroline Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | Flat 6 St Georges Court High Street Huntingdon Cambs PE18 6AX |
Director Name | Ronald Morris Shakesheff |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 October 1999) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House Langley Stratford Upon Avon Warwickshire CV37 9HN |
Secretary Name | Iain Mitchell McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Director Name | Marek Timothy Roguski |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1999) |
Role | Accountant |
Correspondence Address | 52 Saint Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Adrian David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | The Coach House 23a Kingsfield Road Watford Hertfordshire WD1 4PP |
Director Name | Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(34 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 28 April 2000) |
Role | Finance Director |
Correspondence Address | 18 Grosvenor Gardens Huby Leeds West Yorkshire LS17 0ED |
Director Name | Anthony Peter Duncan Maclaurin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(34 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Herons Hill Mill Lane, Shiplake Henley On Thames Oxfordshire RG9 3ND |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2001) |
Role | Accountant |
Correspondence Address | The Coach House 23a Kingsfield Road Watford Hertfordshire WD1 4PP |
Director Name | Mr Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Mr Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crest Smallburn Newcastle Upon Tyne Tyne & Wear NE20 0AD |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mrs Sarah Louise Caddy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Steven Clive Rawlins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(54 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.com |
---|---|
Telephone | 020 73828950 |
Telephone region | London |
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
5.3m at £1 | Robot No. 6 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2000 | Delivered on: 31 July 2000 Satisfied on: 21 June 2002 Persons entitled: Hsbc Investment Bank PLC(As Security Trustee for the Benefit of the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with any finance document (as defined). 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 |
---|---|
29 July 1969 | Delivered on: 18 August 1969 Satisfied on: 3 September 1997 Persons entitled: Mccorquodale & Company LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property goodwill and assets present and future including uncalled capital. By way of floating charge. Fully Satisfied |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2022 | Application to strike the company off the register (1 page) |
26 November 2021 | Restoration by order of the court (3 pages) |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
26 October 2020 | Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
19 March 2019 | Termination of appointment of Sarah Louise Caddy as a director on 28 February 2019 (1 page) |
19 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
19 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
19 March 2019 | Appointment of Mr Steven Clive Rawlins as a director on 28 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 December 2016 | Amended accounts for a dormant company made up to 31 December 2015 (6 pages) |
9 December 2016 | Amended accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Miss Sarah Louise Caddy on 15 August 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 19 August 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Miss Sarah Louise Caddy on 10 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Miss Sarah Louise Morton on 20 September 2012 (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
16 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
7 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | Director resigned (1 page) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (16 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members
|
28 September 2001 | Return made up to 24/09/01; full list of members
|
24 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
23 November 2000 | Company name changed rexam printing LIMITED\certificate issued on 24/11/00 (2 pages) |
23 November 2000 | Company name changed rexam printing LIMITED\certificate issued on 24/11/00 (2 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
31 July 2000 | Particulars of mortgage/charge (10 pages) |
31 July 2000 | Particulars of mortgage/charge (10 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
26 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
13 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
6 April 2000 | Return made up to 16/03/00; full list of members
|
6 April 2000 | Return made up to 16/03/00; full list of members
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
9 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Director resigned (1 page) |
16 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
16 June 1999 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Resolutions
|
25 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
25 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
28 November 1997 | Secretary resigned (1 page) |
28 November 1997 | New secretary appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
8 April 1997 | Return made up to 16/03/97; full list of members (7 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
11 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
11 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
8 February 1996 | New director appointed (3 pages) |
8 February 1996 | New director appointed (3 pages) |
31 August 1995 | Company name changed bowater printing LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed bowater printing LIMITED\certificate issued on 01/09/95 (4 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Full accounts made up to 31 December 1994 (17 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
24 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
24 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
8 April 1991 | Company name changed mccorquodale security products l imited\certificate issued on 09/04/91 (2 pages) |
8 April 1991 | Company name changed mccorquodale security products l imited\certificate issued on 09/04/91 (2 pages) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
25 April 1985 | Company name changed\certificate issued on 25/04/85 (2 pages) |
17 May 1984 | Company name changed\certificate issued on 17/05/84 (2 pages) |
17 May 1984 | Company name changed\certificate issued on 17/05/84 (2 pages) |
12 May 1984 | Accounts made up to 30 September 1983 (9 pages) |
12 May 1984 | Accounts made up to 30 September 1983 (9 pages) |
29 November 1983 | Accounts made up to 30 September 1982 (9 pages) |
29 November 1983 | Accounts made up to 30 September 1982 (9 pages) |
6 May 1982 | Accounts made up to 30 September 1981 (9 pages) |
6 May 1982 | Accounts made up to 30 September 1981 (9 pages) |