Bradford
BD8 9TF
Director Name | I M Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months |
Correspondence Address | Cumberland House Greenside Lane Bradford BD8 9TF |
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(18 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 3rd Floor 18-20 North Quay Douglas IM1 4LE |
Director Name | David Hoddy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | 1 Bramham Drive Baildon Shipley West Yorkshire BD17 6SZ |
Director Name | Teruo Takahashi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | Residence Karin & Marita Rue Montagne Au Chaudron 4 - Bte 8 Brussels 1150 Foreign |
Director Name | Mr Martin William Smith |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Westleigh Close Baildon Shipley West Yorkshire BD17 5DR |
Director Name | Alexander Morrison |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1998) |
Role | Production Director |
Correspondence Address | Burnside 23 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Takashi Miki |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 211 Boulevard Du Souverain 1160 Brussels Belgium |
Director Name | Alan James Lewis |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 3 Stanhope Gate London W1Y 5LA |
Director Name | Mr Brian Clifford Crotty |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 1 Ivy Grove Shipley West Yorkshire BD18 4JZ |
Director Name | Michael James Bradley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 14 Chapel Grove Crossflatts Bingley West Yorkshire BD16 2SJ |
Secretary Name | Michael James Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 14 Chapel Grove Crossflatts Bingley West Yorkshire BD16 2SJ |
Director Name | Eric Binns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | 32 Bankfield Road Shipley West Yorkshire BD18 4AJ |
Secretary Name | Peter Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 5 Ashville Grove Headingley Leeds West Yorkshire LS6 1LY |
Director Name | Yuichi Yabuki |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 November 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Boulevard Du Souverain 211/Bte 6d Bruxelles 1160 |
Director Name | Atsushige Niki |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1996(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Avenue Franklin Roosevelt 121/Bte 14 Brussels 1050 |
Director Name | Allan Moreland Murray |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1998) |
Role | Finance Director |
Correspondence Address | 11 Villa Road Bingley West Yorkshire BD16 4ER |
Director Name | Albert Paul Chippendale |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 25 Canford Road Allerton Bradford West Yorkshire BD15 7BS |
Director Name | Neil Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1998) |
Role | Chartered Accountant |
Correspondence Address | 23 Nab Wood Drive Shipley West Yorkshire BD18 4HP |
Director Name | Fred Dawson Wright |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 26 Woodvale Crescent Bingley West Yorkshire BD16 4AL |
Director Name | Mr Christopher Stephen Smith |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2014) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5 Athol Street Douglas Isle Of Man IM1 1QL |
Secretary Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1998(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Director Name | I M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 98 Kirkstall Road Leeds LS3 1YN |
Registered Address | Cumberland House Greenside Lane Bradford BD8 9TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Clayton and Fairweather Green |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
14 December 1998 | Delivered on: 30 December 1998 Persons entitled: Hartley Investment Trust Limited 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 |
---|
9 November 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
---|---|
31 October 2022 | Director's details changed for I M Directors Limited on 20 October 2022 (1 page) |
31 October 2022 | Secretary's details changed for Grosvenor Secretaries Limited on 20 October 2022 (1 page) |
31 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 November 2020 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 (1 page) |
23 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
10 March 2020 | Second filing of Confirmation Statement dated 20/10/2018 (7 pages) |
25 February 2020 | Director's details changed for Mrs Janet Caroline O'connor on 25 February 2020 (2 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 July 2019 | Second filing of the annual return made up to 2 October 2014 (23 pages) |
26 June 2019 | Second filing of the annual return made up to 2 October 2010 (22 pages) |
26 June 2019 | Second filing of the annual return made up to 2 October 2009 (22 pages) |
13 June 2019 | Second filing of the annual return made up to 2 October 2011 (22 pages) |
13 June 2019 | Second filing of the annual return made up to 2 October 2015 (22 pages) |
13 June 2019 | Second filing of the annual return made up to 2 October 2013 (22 pages) |
13 June 2019 | Second filing of the annual return made up to 2 October 2012 (22 pages) |
13 June 2019 | Second filing of Confirmation Statement dated 20/10/2016 (5 pages) |
31 May 2019 | Annual return made up to 2 October 2008. List of shareholders has changed (10 pages) |
31 May 2019 | Annual return made up to 2 October 2007 with a full list of shareholders (10 pages) |
31 May 2019 | Annual return made up to 2 October 2008 with a full list of shareholders (10 pages) |
16 May 2019 | Second filing of Confirmation Statement dated 20/10/2017 (6 pages) |
17 April 2019 | Confirmation statement made on 20 October 2018 with updates
|
17 April 2019 | Notification of Hartley Investment Trust Limited as a person with significant control on 6 April 2016 (1 page) |
17 April 2019 | Cessation of L.O.G. Trust Limited as a person with significant control on 6 April 2016 (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 November 2017 | Confirmation statement made on 20 October 2017 with updates
|
22 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
16 October 2017 | Director's details changed for I M Directors Limited on 13 October 2017 (1 page) |
2 June 2017 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from , 98 Kirkstall Road, Leeds, LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 2 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
14 April 2014 | Appointment of Mrs Janet Caroline O'connor as a director (2 pages) |
14 April 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
26 November 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders
|
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders
|
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders
|
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
29 September 2010 | Appointment of Mr Christopher Stephen Smith as a director (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders
|
22 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 January 2007 | Return made up to 02/10/06; full list of members (2 pages) |
3 January 2007 | Return made up to 02/10/06; full list of members (2 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
8 November 2005 | Return made up to 02/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 02/10/05; full list of members (2 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (2 pages) |
12 October 2004 | Return made up to 02/10/04; full list of members (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (5 pages) |
21 February 2003 | Return made up to 02/10/02; no change of members (5 pages) |
21 February 2003 | Return made up to 02/10/02; no change of members (5 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122, fairweather green thornton road, bradford, west yorkshire BD8 0HZ (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Return made up to 02/10/01; no change of members (5 pages) |
18 December 2001 | Return made up to 02/10/01; no change of members (5 pages) |
23 April 2001 | Return made up to 02/10/00; full list of members (5 pages) |
23 April 2001 | Return made up to 02/10/00; full list of members (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (15 pages) |
8 February 2000 | Return made up to 02/10/99; no change of members (7 pages) |
8 February 2000 | Return made up to 02/10/99; no change of members (7 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
26 March 1999 | Full accounts made up to 31 March 1998 (16 pages) |
8 March 1999 | Company name changed I.M. (synthetics) LIMITED\certificate issued on 08/03/99 (2 pages) |
8 March 1999 | Company name changed I.M. (synthetics) LIMITED\certificate issued on 08/03/99 (2 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
30 December 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1998 | Return made up to 02/10/98; no change of members (11 pages) |
24 November 1998 | Return made up to 02/10/98; no change of members (11 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 02/10/97; full list of members (16 pages) |
13 February 1998 | Return made up to 02/10/97; full list of members (16 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: po box 122, fairweather green, bradford, BD8 0HX (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: po box 122 fairweather green bradford BD8 0HX (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
15 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
20 October 1997 | Company name changed asahi-illingworth morris LIMITED\certificate issued on 21/10/97 (2 pages) |
20 October 1997 | Company name changed asahi-illingworth morris LIMITED\certificate issued on 21/10/97 (2 pages) |
24 March 1997 | New director appointed (4 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (4 pages) |
24 March 1997 | Director resigned (1 page) |
30 October 1996 | Return made up to 02/10/96; no change of members (8 pages) |
30 October 1996 | Return made up to 02/10/96; no change of members (8 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Secretary's particulars changed (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
25 October 1995 | Return made up to 02/10/95; full list of members (12 pages) |
25 October 1995 | Return made up to 02/10/95; full list of members (12 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |