S. No. 188, Shashtri Nagar Yerawada
Pune -411006
Maharashtra
India
Director Name | Mr Lars Westergren |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | PO Box 204 S-68800 Storfors Foreign |
Director Name | Mr Ulf Persson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1992) |
Role | Accountant |
Correspondence Address | Norra Ringvagen 26 6300 Kristenhamen Foreign |
Director Name | Ernest Donald Hobbs |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 January 1999) |
Role | Sales Director |
Correspondence Address | 11 The Springs Cradley Heath West Midlands B64 6SF |
Director Name | Mr Kaj Bertil Hagman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Navervikens Gard Storfors 688 00 Sweden |
Director Name | Mr Kurt Bo Josef Dafgard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 March 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 1993) |
Role | Company Director |
Correspondence Address | Asgatan 2 Storfors 68800 Sweden |
Director Name | Glen Hergills |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1993(25 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1997) |
Role | Financial Manager |
Correspondence Address | Solbackegatan 1 S 681 34 Kristenhamn Varmland Sweden |
Director Name | Karin Toomasina Videan Nichols |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2000) |
Role | Controller |
Correspondence Address | Manskensvagen 6 Storfors Yarmland 68829 |
Director Name | Michael Fabri |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 1997(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Aborrvagen 107 Hammgro 66370 |
Director Name | Michael Charles Bloomfield |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 12 Victoria Close Yeadon Leeds West Yorkshire LS19 7AU |
Secretary Name | Michael Charles Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 12 Victoria Close Yeadon Leeds West Yorkshire LS19 7AU |
Director Name | Carlo Caldonazzo |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2000(31 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Via Goldoni N.27 Brescia 25135 Italy |
Director Name | Dan Ulf Peter Sandberg |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 March 2001(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2003) |
Role | MD |
Correspondence Address | Olivvagen 7 Kristinehamn 68133 Sweden |
Director Name | Peter Kemeny |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 April 2003(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2006) |
Role | Manager |
Correspondence Address | Notbindarvagen 27 Storfors S-68830 Sweden |
Director Name | Lars Herman Weslien |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2006(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 2010) |
Role | Marketing Director |
Country of Residence | Sweden |
Correspondence Address | 8 Karl Larkas Vag Solleron Se 792 9 |
Director Name | Peter Nicholas Corby |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage 20 Granville Road Wigston Leicestershire LE18 1JP |
Secretary Name | Peter Nicholas Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 January 2012) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage 20 Granville Road Wigston Leicestershire LE18 1JP |
Director Name | Kishore Bharambe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 2009(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 5 Tallbacksgarten Storfors Se 68829 |
Director Name | Richard John Coles |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(43 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 September 2012) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Secretary Name | Richard John Coles |
---|---|
Status | Resigned |
Appointed | 16 January 2012(43 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
Director Name | Mr Hemant Shantaram Patil |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 March 2012(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Structo Hydraulics Ab Box 1003 68829 Storfors Sweden |
Website | www.structo.se |
---|
Registered Address | Tarn House 77 High Street Yeadon Leeds LS19 7SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,150 |
Cash | £1,378 |
Current Liabilities | £2,603 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 August 1988 | Delivered on: 24 August 1988 Satisfied on: 30 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. 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 |
---|---|
25 August 1981 | Delivered on: 7 September 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the freehold and leasehold property present & future with all fixtures and fittings (including trade fixtures) fixed plant and machinery present and future goodwill & uncalled capital present and future floating charge undertaking and all other property and assets present and future. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2016 | Application to strike the company off the register (3 pages) |
22 July 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
31 March 2014 | Memorandum and Articles of Association (3 pages) |
31 March 2014 | Memorandum and Articles of Association (3 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
19 February 2014 | Termination of appointment of Hemant Patil as a director (1 page) |
19 February 2014 | Termination of appointment of Hemant Patil as a director (1 page) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
13 October 2012 | Appointment of Rajiv Goel as a director (2 pages) |
13 October 2012 | Appointment of Rajiv Goel as a director (2 pages) |
10 October 2012 | Termination of appointment of Richard Coles as a director (1 page) |
10 October 2012 | Termination of appointment of Richard Coles as a secretary (1 page) |
10 October 2012 | Termination of appointment of Richard Coles as a director (1 page) |
10 October 2012 | Termination of appointment of Richard Coles as a secretary (1 page) |
1 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 April 2012 | Termination of appointment of Kishore Bharambe as a director (1 page) |
6 April 2012 | Appointment of Mr Hemant Shantaram Patil as a director (2 pages) |
6 April 2012 | Termination of appointment of Kishore Bharambe as a director (1 page) |
6 April 2012 | Appointment of Mr Hemant Shantaram Patil as a director (2 pages) |
4 April 2012 | Auditor's resignation (1 page) |
4 April 2012 | Auditor's resignation (1 page) |
24 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages) |
24 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages) |
24 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2009 (17 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages) |
23 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2010 (16 pages) |
18 January 2012 | Termination of appointment of Peter Corby as a secretary (1 page) |
18 January 2012 | Appointment of Richard John Coles as a secretary (1 page) |
18 January 2012 | Appointment of Richard John Coles as a secretary (1 page) |
18 January 2012 | Termination of appointment of Peter Corby as a director (1 page) |
18 January 2012 | Termination of appointment of Peter Corby as a director (1 page) |
18 January 2012 | Appointment of Richard John Coles as a director (2 pages) |
18 January 2012 | Appointment of Richard John Coles as a director (2 pages) |
18 January 2012 | Termination of appointment of Peter Corby as a secretary (1 page) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders
|
11 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders
|
8 November 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
8 November 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
21 October 2011 | Annual return made up to 3 October 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
21 October 2011 | Annual return made up to 3 October 2009 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
21 October 2011 | Annual return made up to 3 October 2009 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2010 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2009 with a full list of shareholders
|
21 October 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 3 October 2007 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 3 October 2008 with a full list of shareholders (10 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders
|
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders
|
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders
|
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders
|
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders
|
1 July 2010 | Director's details changed for Peter Nicholas Corby on 18 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Peter Nicholas Corby on 18 June 2010 (1 page) |
1 July 2010 | Director's details changed for Peter Nicholas Corby on 18 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Peter Nicholas Corby on 18 June 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 February 2010 | Termination of appointment of Lars Weslien as a director (1 page) |
5 February 2010 | Termination of appointment of Lars Weslien as a director (1 page) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders
|
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders
|
30 October 2009 | Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Nicholas Corby on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kishore Bharambe on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Lars Herman Weslien on 1 October 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from, grove house coombs wood court, steel park road, halesowen, west midlands, B62 8BF (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from, grove house coombs wood court, steel park road, halesowen, west midlands, B62 8BF (1 page) |
31 July 2009 | Director appointed kishore bharambe (1 page) |
31 July 2009 | Appointment terminated director kaj hagman (1 page) |
31 July 2009 | Appointment terminated director kaj hagman (1 page) |
31 July 2009 | Director appointed kishore bharambe (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
15 September 2008 | Return made up to 03/10/07; full list of members (4 pages) |
15 September 2008 | Return made up to 03/10/07; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, 4 halesowen street, rowley regis, west midlands, B65 0HG (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, 4 halesowen street, rowley regis, west midlands, B65 0HG (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
18 September 2007 | New secretary appointed;new director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (2 pages) |
23 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 February 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 28/07/03; full list of members (7 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 February 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 28/07/02; full list of members
|
23 July 2002 | Return made up to 28/07/02; full list of members
|
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 July 2001 | Return made up to 28/07/01; full list of members
|
27 July 2001 | Return made up to 28/07/01; full list of members
|
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
22 August 2000 | Return made up to 28/07/00; full list of members
|
22 August 2000 | Return made up to 28/07/00; full list of members
|
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
27 July 1999 | Return made up to 28/07/99; full list of members (6 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 31 December 1998 (10 pages) |
19 January 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 28/07/98; no change of members (6 pages) |
5 August 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 January 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 28/07/97; no change of members
|
20 August 1997 | Return made up to 28/07/97; no change of members
|
11 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 September 1996 | Return made up to 28/07/96; full list of members
|
11 September 1996 | Return made up to 28/07/96; full list of members
|
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
3 October 1995 | Return made up to 28/07/95; no change of members
|
3 October 1995 | Return made up to 28/07/95; no change of members
|
3 August 1994 | Return made up to 28/07/94; no change of members (4 pages) |
3 August 1994 | Return made up to 28/07/94; no change of members (4 pages) |
20 April 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
20 April 1994 | Accounts for a small company made up to 31 December 1993 (11 pages) |
7 October 1993 | Director resigned;new director appointed (2 pages) |
7 October 1993 | Director resigned;new director appointed (2 pages) |
16 August 1993 | Return made up to 14/08/93; full list of members
|
16 August 1993 | Return made up to 14/08/93; full list of members
|
8 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 June 1993 | Full accounts made up to 31 December 1992 (11 pages) |
23 March 1993 | Company name changed\certificate issued on 23/03/93 (3 pages) |
23 March 1993 | Company name changed\certificate issued on 23/03/93 (3 pages) |
20 September 1968 | Incorporation (12 pages) |
20 September 1968 | Incorporation (12 pages) |