Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(34 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Vincent Ashe |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 April 1994) |
Role | Accountant |
Correspondence Address | 10 Windmill Rise Kingstone Upon Thames Surrey KT2 7TU |
Director Name | Ian Peter Axelsen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 1993) |
Role | Company Director |
Correspondence Address | 27 King George Close Bromsgrove Worcestershire B61 8SL |
Director Name | Mr Geoffrey Charles Bayley |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | The Beeches 87 Courtington Lane Bloxham Banbury Oxfordshire OX15 4HS |
Director Name | Mr Andrew Vladimir Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Priory Mansions, 90 Drayton Gardens London SW10 9RG |
Director Name | Keith Richard Lidgate |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Secretary Name | Vincent Ashe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | 5 Ellington Way Epsom Surrey KT18 5TA |
Director Name | Mr David Noble |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 1998) |
Role | Managing Director |
Correspondence Address | 38 Juniper Close Chineham Basingstoke Hampshire RG24 8XH |
Director Name | Mr Brian Eric Peters |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 54 John Amner Close Ely Cambs CB6 1DT |
Director Name | Mr Brian Eric Peters |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 54 John Amner Close Ely Cambs CB6 1DT |
Director Name | Steven David Collins |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 23 Chestnut Road Oldbury Warley West Midlands B68 0AX |
Secretary Name | Steven David Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 23 Chestnut Road Oldbury Warley West Midlands B68 0AX |
Director Name | Stephen Derrick Eldred |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 8 Woodland Way Woodford Green Essex IG8 0QG |
Director Name | Mr Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(33 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(33 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(33 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
4m at £1 | Synectics PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
29 April 1993 | Delivered on: 12 May 1993 Satisfied on: 14 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2000 cross point ansty nr coventry warwickshire t/n wk 345872. Fully Satisfied |
---|---|
29 April 1987 | Delivered on: 30 April 1987 Satisfied on: 21 September 1989 Persons entitled: Hill Samuel & Co. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M109/man 5/cf for full details).. 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 February 1993 | Delivered on: 5 March 1993 Persons entitled: Barclays Bank PLC 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. Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
21 October 2019 | Satisfaction of charge 2 in full (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
4 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
10 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
10 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
18 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Director's details changed for Fotovalue Limited on 25 October 2013 (2 pages) |
14 November 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Fotovalue Limited on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
8 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 8 November 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Fotovalue Limited on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Charles Poultney on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Charles Poultney on 31 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Fotovalue Limited on 31 October 2009 (2 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
15 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
19 November 2002 | Return made up to 31/10/02; full list of members
|
19 November 2002 | Return made up to 31/10/02; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
18 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | New secretary appointed;new director appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: axiom house 23 sherwood road bromsgrove worcestershire B60 3DR (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: axiom house 23 sherwood road bromsgrove worcestershire B60 3DR (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 November 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
29 November 1999 | New director appointed (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
27 November 1998 | Return made up to 31/10/98; full list of members
|
27 November 1998 | Return made up to 31/10/98; full list of members
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 February 1996 (9 pages) |
20 January 1998 | Accounts for a dormant company made up to 29 February 1996 (9 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
30 December 1997 | Return made up to 31/10/97; no change of members (8 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: priory house pitsford street birmingham B18 6LX (1 page) |
8 June 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: priory house pitsford street birmingham B18 6LX (1 page) |
8 June 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
30 December 1996 | Full accounts made up to 28 February 1995 (17 pages) |
30 December 1996 | Full accounts made up to 28 February 1995 (17 pages) |
29 November 1996 | Return made up to 31/10/96; no change of members
|
29 November 1996 | Return made up to 31/10/96; no change of members
|
30 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
30 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
2 June 1995 | Company name changed quick imaging centre LIMITED\certificate issued on 05/06/95 (4 pages) |
2 June 1995 | Company name changed quick imaging centre LIMITED\certificate issued on 05/06/95 (4 pages) |