Lady Lane, Lund House Green
Harrogate
North Yorkshire
HG3 1QD
Director Name | Mr David Eastlake |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2008(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 02 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Balmoral Drive Bishopton Renfrewshire PA7 5HR Scotland |
Director Name | Mr Graham Neil Westley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2002) |
Role | Company Contractor |
Country of Residence | England |
Correspondence Address | Ormonde House St Peters Road Twickenham Middlesex TW1 1QX |
Director Name | Joseph Henry Westley |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 November 1994) |
Role | Cleaning Contractor |
Correspondence Address | 11 Teesdale Avenue Isleworth Middlesex TW7 6AP |
Director Name | Derek Walter Westley |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Cleaning Contractor |
Correspondence Address | 213 Syon Lane Osterley Isleworth Middlesex TW7 5PU |
Secretary Name | Sidney George Nute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 119a Windmill Road Brentford Middlesex TW8 9NH |
Secretary Name | Thomas McAleese |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 13 Eversley Crescent Isleworth Middlesex TW7 4LR |
Director Name | Mr Simon Antony Clothier |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Green 263 High Street Boston Spa LS23 6AL |
Director Name | Anthony Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 2002) |
Role | Management Consultant |
Correspondence Address | 32 Bentley Grove Meanwood Leeds West Yorkshire LS6 4AT |
Secretary Name | Anthony Charles Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 October 2002) |
Role | Management Consultant |
Correspondence Address | 32 Bentley Grove Meanwood Leeds West Yorkshire LS6 4AT |
Director Name | Mr Kevin Hayes McNair |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 December 2005) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Cottage The Green Nun Monkton North Yorkshire YO26 8ER |
Secretary Name | Mrs Patricia Ann Norman |
---|---|
Status | Resigned |
Appointed | 31 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Deerstone Ridge Wetherby West Yorkshire LS22 7XN |
Director Name | Mr David William Squires |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 August 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 243 High Street Boston Spa West Yorkshire LS23 6AL |
Director Name | Harry Rodney Hoare |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(19 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Flat 2 10 Grange Park Ealing London W5 3PL |
Director Name | Andrew Marchant |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2005) |
Role | Sales Director |
Correspondence Address | 11 Yeomans Lodge Frome Somerset BA11 4SA |
Director Name | Mr Nicholas David Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2005) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | Yew Tree Cottage Old Hill, Christchurch Newport NP18 1JZ Wales |
Director Name | Kevin Keil |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2008) |
Role | Operations Director |
Correspondence Address | 44 Chenies Avenue Little Chalfont Buckinghamshire HP6 6PP |
Director Name | Mr Gavin Louis Leverett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Director Name | Terry Cowling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 137 Ring Road Cross Gates Leeds West Yorkshire LS15 7QE |
Secretary Name | Mrs Gillian Elaine Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2007) |
Role | Secretary |
Correspondence Address | Bark Mill Cottage Lady Lane Lund House Green Harrogate North Yorkshire HG3 1QD |
Secretary Name | Mr Gavin Louis Leverett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TE |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £8,489,366 |
Gross Profit | £1,115,652 |
Net Worth | £237,924 |
Cash | £400,267 |
Current Liabilities | £1,539,883 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2010 | Administrator's progress report to 26 October 2010 (11 pages) |
3 November 2010 | Administrator's progress report to 26 October 2010 (11 pages) |
2 November 2010 | Notice of move from Administration to Dissolution on 26 October 2010 (11 pages) |
2 November 2010 | Notice of move from Administration to Dissolution (11 pages) |
2 June 2010 | Administrator's progress report to 4 May 2010 (9 pages) |
2 June 2010 | Administrator's progress report to 4 May 2010 (9 pages) |
2 June 2010 | Administrator's progress report to 4 May 2010 (9 pages) |
20 April 2010 | Notice of extension of period of Administration (1 page) |
20 April 2010 | Notice of extension of period of Administration (1 page) |
9 January 2010 | Administrator's progress report to 4 November 2009 (11 pages) |
9 January 2010 | Administrator's progress report to 4 November 2009 (11 pages) |
9 January 2010 | Administrator's progress report to 4 November 2009 (11 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from balne mills silcoates street wakefield west yorkshire WF2 0DX (1 page) |
9 July 2009 | Statement of administrator's proposal (71 pages) |
9 July 2009 | Statement of administrator's proposal (71 pages) |
22 June 2009 | Statement of affairs with form 2.15B (38 pages) |
22 June 2009 | Statement of affairs with form 2.15B (38 pages) |
8 May 2009 | Appointment of an administrator (8 pages) |
8 May 2009 | Appointment of an administrator (8 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from work place 4220 park approach avenue thorpe business park, leeds west yorkshire LS15 8GB (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from work place 4220 park approach avenue thorpe business park, leeds west yorkshire LS15 8GB (1 page) |
11 December 2008 | Appointment terminate, director and secretary gavin louis leverett logged form (1 page) |
11 December 2008 | Appointment Terminate, Director And Secretary Gavin Louis Leverett Logged Form (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 September 2008 | Appointment terminated director david squires (1 page) |
18 September 2008 | Appointment terminated director terry cowling (1 page) |
18 September 2008 | Auditor's resignation (1 page) |
18 September 2008 | Appointment Terminated Director david squires (1 page) |
18 September 2008 | Appointment Terminated Director terry cowling (1 page) |
18 September 2008 | Auditor's resignation (1 page) |
18 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 September 2008 | Director appointed david eastlake (4 pages) |
18 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 September 2008 | Director appointed david eastlake (4 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 May 2008 | Appointment Terminated Director simon clothier (1 page) |
9 May 2008 | Appointment terminated director simon clothier (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
16 April 2008 | Appointment terminated director kevin keil (1 page) |
16 April 2008 | Appointment Terminated Director kevin keil (1 page) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Return made up to 02/01/07; full list of members (3 pages) |
26 March 2007 | Return made up to 02/01/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: the kennels harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: the kennels harewood yard harewood leeds west yorkshire LS17 9LF (1 page) |
1 March 2007 | Memorandum and Articles of Association (4 pages) |
1 March 2007 | Memorandum and Articles of Association (4 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
17 February 2007 | Auditor's resignation (1 page) |
16 February 2007 | Company name changed certainty group total facilities management LIMITED\certificate issued on 16/02/07 (2 pages) |
16 February 2007 | Company name changed certainty group total facilities management LIMITED\certificate issued on 16/02/07 (2 pages) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: certainty house 4220 park approach avenue thorpe park leeds west yorkshire LS15 8GB (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: certainty house 4220 park approach avenue thorpe park leeds west yorkshire LS15 8GB (1 page) |
9 February 2007 | Declaration of assistance for shares acquisition (9 pages) |
9 February 2007 | Declaration of assistance for shares acquisition (9 pages) |
9 February 2007 | Resolutions
|
9 February 2007 | Resolutions
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (22 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
16 May 2006 | New director appointed (3 pages) |
16 May 2006 | New director appointed (3 pages) |
27 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
27 April 2006 | Return made up to 02/01/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 6-7 bowling hill business park chipping sodbury bristol BS37 6JL (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: unit 6-7 bowling hill business park chipping sodbury bristol BS37 6JL (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 02/01/05; full list of members
|
15 March 2005 | Return made up to 02/01/05; full list of members (8 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
24 March 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
6 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
30 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
30 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
18 September 2003 | Auditor's resignation (1 page) |
2 June 2003 | Company name changed the facilities organisation limi ted\certificate issued on 02/06/03 (2 pages) |
2 June 2003 | Company name changed the facilities organisation limi ted\certificate issued on 02/06/03 (2 pages) |
28 May 2003 | Registered office changed on 28/05/03 from: 11 the shambles wetherby LS22 6NG (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 11 the shambles wetherby LS22 6NG (1 page) |
24 March 2003 | Return made up to 02/01/03; full list of members (8 pages) |
24 March 2003 | Return made up to 02/01/03; full list of members
|
27 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: swan court swan street isleworth middlesex TW7 6RJ (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: swan court swan street isleworth middlesex TW7 6RJ (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
23 January 2003 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
23 January 2003 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
3 December 2002 | Secretary resigned;director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
2 August 2002 | Auditor's resignation (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | New secretary appointed;new director appointed (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | New director appointed (1 page) |
12 July 2002 | New secretary appointed;new director appointed (1 page) |
10 July 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Particulars of mortgage/charge (5 pages) |
9 July 2002 | Company name changed the j & d organisation LIMITED\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed the j & d organisation LIMITED\certificate issued on 09/07/02 (2 pages) |
6 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Auditor's resignation (1 page) |
6 July 2002 | Declaration of assistance for shares acquisition (8 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
11 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
22 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
22 March 2002 | Return made up to 02/01/02; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (17 pages) |
4 April 2001 | Return made up to 02/01/01; full list of members (6 pages) |
4 April 2001 | Return made up to 02/01/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 30 September 1999 (18 pages) |
16 October 2000 | Full accounts made up to 30 September 1999 (18 pages) |
30 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
30 March 2000 | Return made up to 02/01/00; full list of members (6 pages) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: kershaw house great west road hounslow middlesex TW5 0BU (1 page) |
28 May 1999 | Registered office changed on 28/05/99 from: kershaw house great west road hounslow middlesex TW5 0BU (1 page) |
15 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
15 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
11 January 1998 | Return made up to 02/01/98; no change of members (5 pages) |
11 January 1998 | Return made up to 02/01/98; no change of members (5 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
2 June 1997 | Auditor's resignation (4 pages) |
8 January 1997 | Return made up to 03/11/96; no change of members (4 pages) |
8 January 1997 | Return made up to 03/11/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
15 November 1995 | Return made up to 03/11/95; full list of members
|
15 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 May 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 May 1995 | Declaration of assistance for shares acquisition (6 pages) |
1 May 1995 | Declaration of assistance for shares acquisition (4 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 March 1994 | Company name changed j & d cleaning contractors limit ed\certificate issued on 29/03/94 (2 pages) |
28 March 1994 | Company name changed j & d cleaning contractors limit ed\certificate issued on 29/03/94 (2 pages) |
12 March 1994 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
12 March 1994 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
12 October 1993 | Resolutions
|
12 October 1993 | Resolutions
|
13 November 1992 | Return made up to 03/11/92; no change of members
|
31 January 1989 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
31 January 1989 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Incorporation (13 pages) |
21 May 1985 | Certificate of incorporation (1 page) |
21 May 1985 | Incorporation (13 pages) |