6362
Stansstad
Switzerland
Director Name | Mario Halbeisen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Seerosenstr. 10 6362 Stansstad Switzerland |
Director Name | Christina Maria Halbeisen |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | Beech House Cusworth Village Doncaster South Yorkshire DN5 7TR |
Secretary Name | Daniel Westmoreland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 62 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Daniel Westmoreland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 62 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Mr Michael John William Brown |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2001) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Fairburn Croft Crescent Barlborough Chesterfield Derbyshire S43 4UU |
Director Name | Geoffrey Boulton |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1999) |
Role | Company Executive |
Correspondence Address | 9 London Street Little London Rawdon West Yorkshire LS19 6BT |
Secretary Name | Scott Alexander Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 10 Well Lane Whiston Rotherham South Yorkshire S60 4HX |
Director Name | Tony Howard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(17 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 June 2008) |
Role | Commercial Director |
Correspondence Address | 10a The Nooking Haxey Doncaster South Yorkshire DN9 2JQ |
Secretary Name | Mr Michael John William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Fairburn Croft Crescent Barlborough Chesterfield Derbyshire S43 4UU |
Director Name | Adrian Paul Moore |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2005) |
Role | Finance Director |
Correspondence Address | 8 Ashfurlong Close Sheffield S17 3NN |
Secretary Name | Adrian Paul Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | 8 Ashfurlong Close Sheffield S17 3NN |
Secretary Name | Mr Steven Peter Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2010) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 10 Wigfull Road Sheffield South Yorkshire S11 8RJ |
Director Name | Mr Steven Peter Matthews |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Wigfull Road Sheffield South Yorkshire S11 8RJ |
Director Name | Mr Mark Vincent Willis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mr Mark Vincent Willis |
---|---|
Status | Resigned |
Appointed | 01 March 2010(28 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 June 2012) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mrs Patricia Elaine Wraith |
---|---|
Status | Resigned |
Appointed | 29 June 2012(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 July 2013) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mr Andrew William Allen |
---|---|
Status | Resigned |
Appointed | 02 July 2013(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mr Garry Brian Warburton |
---|---|
Status | Resigned |
Appointed | 27 November 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2016) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Secretary Name | Mrs Anne-Marie Breewood |
---|---|
Status | Resigned |
Appointed | 23 February 2016(33 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | Deepwell Farm Deepwell Farm Everingham York YO42 4JA |
Secretary Name | Mr Graham Vincent Watson |
---|---|
Status | Resigned |
Appointed | 16 November 2017(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 July 2022) |
Role | Company Director |
Correspondence Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
Website | marcrist.com |
---|---|
Email address | [email protected] |
Telephone | 01302 890888 |
Telephone region | Doncaster |
Registered Address | Marcrist House Kirk Sandall Industrial Estate Doncaster DN3 1QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Marcrist International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £11,595 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
12 July 1999 | Delivered on: 21 July 1999 Satisfied on: 3 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 July 1999 | Delivered on: 21 July 1999 Satisfied on: 3 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land to the north west and south west side of doncaster road kirk sandall t/nos: SYK294251 and SYK396841 and other charges of the company (as defined). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 January 1993 | Delivered on: 18 January 1993 Satisfied on: 17 November 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 balby road, doncaster, south yorkshire and/or the proceeds of sale thereof t/no: syk 226136. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1991 | Delivered on: 19 August 1991 Satisfied on: 17 November 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts (see form 395 for full details). Fully Satisfied |
21 November 1990 | Delivered on: 27 November 1990 Satisfied on: 12 September 1992 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
21 August 2023 | Termination of appointment of Mario Halbeisen as a director on 10 August 2023 (1 page) |
21 August 2023 | Appointment of Mrs Mediha Halbeisen as a director on 10 August 2023 (2 pages) |
18 August 2023 | Cessation of Mario Halbeisen as a person with significant control on 10 August 2023 (1 page) |
23 December 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
13 July 2022 | Termination of appointment of Graham Vincent Watson as a secretary on 13 July 2022 (1 page) |
21 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
7 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
25 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
14 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
13 December 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 December 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Graham Vincent Watson as a secretary on 16 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Graham Vincent Watson as a secretary on 16 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Anne-Marie Breewood as a secretary on 10 July 2017 (1 page) |
17 November 2017 | Termination of appointment of Anne-Marie Breewood as a secretary on 10 July 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 27 February 2017 to 31 December 2016 (1 page) |
14 November 2017 | Previous accounting period shortened from 27 February 2017 to 31 December 2016 (1 page) |
5 December 2016 | Full accounts made up to 27 February 2016 (7 pages) |
5 December 2016 | Full accounts made up to 27 February 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of Garry Brian Warburton as a secretary on 22 February 2016 (1 page) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Appointment of Mrs Anne-Marie Breewood as a secretary on 23 February 2016 (2 pages) |
28 November 2016 | Termination of appointment of Garry Brian Warburton as a secretary on 22 February 2016 (1 page) |
28 November 2016 | Appointment of Mrs Anne-Marie Breewood as a secretary on 23 February 2016 (2 pages) |
2 December 2015 | Full accounts made up to 27 February 2015 (10 pages) |
2 December 2015 | Full accounts made up to 27 February 2015 (10 pages) |
27 November 2015 | Appointment of Mr Garry Brian Warburton as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Appointment of Mr Garry Brian Warburton as a secretary on 27 November 2015 (2 pages) |
27 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 October 2015 | Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Andrew William Allen as a secretary on 5 October 2015 (1 page) |
9 January 2015 | Accounts for a small company made up to 27 February 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 27 February 2014 (5 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 November 2013 | Full accounts made up to 27 February 2013 (10 pages) |
27 November 2013 | Full accounts made up to 27 February 2013 (10 pages) |
30 July 2013 | Appointment of Mr Andrew William Allen as a secretary (1 page) |
30 July 2013 | Appointment of Mr Andrew William Allen as a secretary (1 page) |
2 July 2013 | Termination of appointment of Patricia Wraith as a secretary (1 page) |
2 July 2013 | Termination of appointment of Patricia Wraith as a secretary (1 page) |
26 February 2013 | Full accounts made up to 27 February 2012 (10 pages) |
26 February 2013 | Full accounts made up to 27 February 2012 (10 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
20 November 2012 | Previous accounting period shortened from 28 February 2012 to 27 February 2012 (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a secretary (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a director (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a director (1 page) |
2 July 2012 | Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page) |
2 July 2012 | Appointment of Mrs Patricia Elaine Wraith as a secretary (1 page) |
2 July 2012 | Termination of appointment of Mark Willis as a secretary (1 page) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (10 pages) |
29 November 2011 | Full accounts made up to 28 February 2011 (10 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (10 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (10 pages) |
3 June 2010 | Appointment of Mr Mark Vincent Willis as a director (2 pages) |
3 June 2010 | Termination of appointment of Steven Matthews as a secretary (1 page) |
3 June 2010 | Termination of appointment of Steven Matthews as a director (1 page) |
3 June 2010 | Appointment of Mr Mark Vincent Willis as a director (2 pages) |
3 June 2010 | Termination of appointment of Steven Matthews as a director (1 page) |
3 June 2010 | Termination of appointment of Steven Matthews as a secretary (1 page) |
2 June 2010 | Appointment of Mr Mark Vincent Willis as a secretary (1 page) |
2 June 2010 | Appointment of Mr Mark Vincent Willis as a secretary (1 page) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 December 2009 | Director's details changed for Mario Halbeisen on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Steven Peter Matthews on 24 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Steven Peter Matthews on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mario Halbeisen on 24 November 2009 (2 pages) |
1 October 2009 | Full accounts made up to 28 February 2009 (10 pages) |
1 October 2009 | Full accounts made up to 28 February 2009 (10 pages) |
7 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Auditor's resignation (1 page) |
18 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
18 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
20 June 2008 | Appointment terminated director tony howard (1 page) |
20 June 2008 | Director appointed mr steven peter matthews (1 page) |
20 June 2008 | Appointment terminated director tony howard (1 page) |
20 June 2008 | Director appointed mr steven peter matthews (1 page) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
19 July 2007 | Full accounts made up to 28 February 2007 (11 pages) |
19 July 2007 | Full accounts made up to 28 February 2007 (11 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (9 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (9 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 24/11/06; full list of members (2 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 24/11/05; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (10 pages) |
29 September 2005 | Full accounts made up to 28 February 2005 (10 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned;director resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 29 February 2004 (9 pages) |
19 October 2004 | Full accounts made up to 29 February 2004 (9 pages) |
22 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
22 December 2003 | Full accounts made up to 28 February 2003 (9 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
30 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 24/11/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 28 February 2002 (10 pages) |
2 June 2002 | Full accounts made up to 28 February 2002 (10 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
20 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
24 April 2001 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
20 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New secretary appointed (2 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (5 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (4 pages) |
24 March 2000 | Declaration of assistance for shares acquisition (5 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 24/11/99; full list of members (7 pages) |
17 November 1999 | Director's particulars changed (1 page) |
17 November 1999 | Director's particulars changed (1 page) |
14 November 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
14 November 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (11 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
21 July 1999 | Particulars of mortgage/charge (6 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Particulars of mortgage/charge (6 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (4 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
23 March 1999 | Full accounts made up to 27 February 1998 (20 pages) |
23 March 1999 | Full accounts made up to 27 February 1998 (20 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
30 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Secretary resigned;director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
23 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (21 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (21 pages) |
6 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
6 December 1996 | Return made up to 24/11/96; full list of members (6 pages) |
29 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
20 July 1995 | Full accounts made up to 28 February 1995 (22 pages) |
20 July 1995 | Full accounts made up to 28 February 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
5 March 1982 | Incorporation (15 pages) |
5 March 1982 | Incorporation (15 pages) |