Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
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(48 years, 10 months after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Anthony Joseph Cheetham |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Standish House Church Lane Isleham Ely Cambs CB7 5SQ |
Director Name | Shaun Joseph Oreilly |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 82 East Street Olney Buckinghamshire MK46 4DA |
Director Name | Robert Alfred Harris |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 16 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9JT |
Director Name | Terence John Fussell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Oak Tree Cottage Mearns High Littleton Bristol Avon BS18 5JR |
Secretary Name | Jeremy Edward Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 October 1991) |
Role | Company Director |
Correspondence Address | 51 Moores Hill Olney Buckinghamshire MK46 5DY |
Secretary Name | Brian Scott Pow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 1994) |
Role | Company Director |
Correspondence Address | 2 Bakers Close Stoke Goldington Newport Pagnell Buckinghamshire MK16 8NQ |
Director Name | John Goldsborough Hayton Towers |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Beeches End St Johns Road Hazlemere High Wycombe Buckinghamshire HP15 7QR |
Director Name | John William Lee |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 30 Waterbeach Welwyn Garden City Hertfordshire AL7 2PT |
Secretary Name | Iain Mitchell McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(22 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Secretary Name | Robin Charles Alexander Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 37 Studley Road Wootton Bedford MK43 9DJ |
Director Name | David Rushton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(24 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue Silsoe Bedford MK45 4ER |
Secretary Name | Iain Mitchell McLeod |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | 28 Abbey Avenue St Albans AL3 4AZ |
Secretary Name | Neil John McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 2000) |
Role | Finance Director |
Correspondence Address | 35 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Neil John McLeod |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 February 2000) |
Role | Finance Director |
Correspondence Address | 35 Mowbray Drive Leighton Buzzard Bedfordshire LU7 7PH |
Director Name | Thomas James Connor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2000) |
Role | Production Director |
Correspondence Address | 27 Belle Baulk Towcester Northamptonshire NN12 6YE |
Director Name | Nigel Anthony Fenwick |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 2000) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gordon Road Eastleigh Hampshire SO53 5AQ |
Director Name | Nigel Andrew Berry |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(27 years, 8 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 |
Secretary Name | Adrian David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(28 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | The Coach House 23a Kingsfield Road Watford Hertfordshire WD1 4PP |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(28 years, 6 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 Andrew Alexander Lipinski |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Brook House Brook End Keysoe Bedfordshire MK44 2HR |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2000(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 12 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 Aidan John Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(30 years, 4 months 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(37 years, 10 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 | 29 June 2010(38 years, 6 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(47 years, 2 months 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 |
Director Name | Rexam Packaging Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 April 2000) |
Correspondence Address | 9th Floor West 114 Knightsbridge London SW1X 7NN |
Website | www.yomego.com/ |
---|---|
Telephone | 0141 5820600 |
Telephone region | Glasgow |
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 |
24k at £1 | Robot No. 7 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 December 1984 | Delivered on: 17 January 1985 Persons entitled: The Law Debenture Corporation Plcas Trustee for the Holders of the Stock Classification: Seventh supplemental trust deed Secured details: £750,000 8 percent second debenture stock 1986/91 of mccorguadale PLC secured by a trust deed 30-11-65 and deeds supplemental thereto. Particulars: By way of a first floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2020 | Application to strike the company off the register (1 page) |
26 October 2020 | Appointment of Mr Timothy Austin Burgham as a director on 26 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Steven Clive Rawlins as a director on 26 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
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 director on 28 February 2019 (1 page) |
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) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 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) |
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 | 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 | 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) |
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) |
1 July 2014 | Company name changed robot no. 3 LIMITED\certificate issued on 01/07/14
|
1 July 2014 | Company name changed robot no. 3 LIMITED\certificate issued on 01/07/14
|
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 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) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 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) |
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) |
29 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
29 June 2010 | Appointment of Miss Sarah Louise Morton as a director (2 pages) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton 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 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 (7 pages) |
29 October 2009 | Annual return made up to 28 July 2009 with a full list of shareholders (7 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 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) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 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) |
12 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (2 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 31 December 2003 (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 | Return made up to 28/07/04; full list of members (7 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | New director appointed (4 pages) |
13 August 2004 | Director resigned (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
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) |
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) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (3 pages) |
23 May 2002 | Director resigned (1 page) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
28 September 2001 | Return made up to 24/09/01; full list of members (6 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
23 November 2000 | Company name changed rexam envelopes LIMITED\certificate issued on 24/11/00 (2 pages) |
23 November 2000 | Company name changed rexam envelopes LIMITED\certificate issued on 24/11/00 (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
23 May 1999 | Return made up to 30/03/99; full list of members (7 pages) |
23 May 1999 | Return made up to 30/03/99; full list of members (7 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 August 1998 | Return made up to 30/03/98; full list of members (6 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 30/03/98; full list of members (6 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Secretary resigned (1 page) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
28 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 30/03/97; full list of members (6 pages) |
2 January 1997 | Company name changed mccorquodale envelopes LIMITED\certificate issued on 03/01/97 (2 pages) |
2 January 1997 | Company name changed mccorquodale envelopes LIMITED\certificate issued on 03/01/97 (2 pages) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Secretary resigned (1 page) |
29 March 1996 | Return made up to 30/03/96; full list of members (7 pages) |
29 March 1996 | Return made up to 30/03/96; full list of members (7 pages) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New director appointed (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: bowater house knightsbridge london SW1X 7NN (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: bowater house knightsbridge london SW1X 7NN (1 page) |
19 June 1995 | Director resigned (4 pages) |
19 June 1995 | Director resigned (4 pages) |
24 May 1995 | New secretary appointed (4 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
24 May 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
24 May 1995 | Secretary resigned (4 pages) |
24 May 1995 | Secretary resigned (4 pages) |
24 May 1995 | New secretary appointed (4 pages) |
18 April 1995 | Return made up to 30/03/95; full list of members (14 pages) |
18 April 1995 | Return made up to 30/03/95; full list of members (14 pages) |