Company NameA.M. Technical Services Limited
DirectorFrancois Andre Joseph Michel
Company StatusActive
Company Number02067108
CategoryPrivate Limited Company
Incorporation Date24 October 1986(37 years, 6 months ago)
Previous NameEarthnotion Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francois Andre Joseph Michel
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2016(29 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameSandra Joy Malin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(4 years after company formation)
Appointment Duration2 months (resigned 01 January 1991)
RoleNurse
Correspondence Address12 Chapelfield Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TL
Director NameMr Stuart Robert Allen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStonecroft Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Secretary NameJanine Allen
NationalityBritish
StatusResigned
Appointed29 October 1990(4 years after company formation)
Appointment Duration2 months (resigned 01 January 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonecroft
Scholes Village
Rotherham
South Yorkshire
S61 2RG
Director NameMr James Malin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S73 3DN
Secretary NameMr Stuart Robert Allen
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonecroft Scholes Village
Rotherham
South Yorkshire
S61 2RQ
Secretary NameSandra Joy Malin
NationalityBritish
StatusResigned
Appointed31 December 1998(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address12 Chapelfield Way
Thorpe Hesley
Rotherham
South Yorkshire
S61 2TL
Director NameSusan Kim Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address14 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S35 1UY
Secretary NameSusan Kim Wilson
NationalityBritish
StatusResigned
Appointed26 November 2002(16 years, 1 month after company formation)
Appointment Duration7 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address14 Meadow Drive
Chapeltown
Sheffield
South Yorkshire
S35 1UY
Director NameMr Craig Bilby
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2007)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fearnley Road
Hoyland
Barnsley
South Yorkshire
S74 0AU
Secretary NameMr James Malin
NationalityBritish
StatusResigned
Appointed26 June 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S73 3DN
Secretary NameMr James Malin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Thorncliffe Way
Tankersley
Barnsley
South Yorkshire
S73 3DN
Director NameMrs Clare Frances Flanagan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary NameMrs Clare Frances Flanagan
NationalityBritish
StatusResigned
Appointed11 July 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2008)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Director NameMr Michael Eric Flanagan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2009)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Director NameMr Colin McMahon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Barnsdale Estate
Castleford
West Yorkshire
WF10 5HN
Director NameIsobel Pritchatt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(22 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address129 Chemin Font Salade
Domain Des Charles
Le Muy 83490
France
Director NameMr Robert James Pritchatt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(22 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address129 Chemin Font Salade
Domaine Les Charles
83490 Le Muy
France
Director NameDavid Turner
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDerwent Way
Wath West Industrial Estate
Rotherham
S63 6EX
Secretary NameMr Michael Eric Flanagan
NationalityBritish
StatusResigned
Appointed19 December 2008(22 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Lane
Blaxton
Doncaster
South Yorkshire
DN9 3AT
Secretary NameMs Jane Elizabeth Barden
NationalityBritish
StatusResigned
Appointed03 February 2009(22 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 February 2010)
RoleFinance Controller
Correspondence AddressSycamore Barn 10 Sycamore Green
Lower Cumberworth
Huddersfield
HD8 8PF

Contact

Websitenorhamplastics.co.uk
Telephone01709 879400
Telephone regionRotherham

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10.4k at £1Norham Plastics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

14 September 2007Delivered on: 20 September 2007
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: Land on the south east side of derwent way wath upon dearne t/no SYK424704 with the payment or discharge of all moneys and liabilities.
Outstanding
14 September 2007Delivered on: 20 September 2007
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 August 2000Delivered on: 8 September 2000
Satisfied on: 29 September 2007
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: F/H property k/a land at derwent way wath west industrial estate wath upon dearne rotherham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 November 1990Delivered on: 29 November 1990
Satisfied on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 January 2019Registered office address changed from Derwent Way Wath West Industrial Estate Rotherham S63 6EX to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 28 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2017Cessation of Francois Andre Joseph Michel as a person with significant control on 6 April 2016 (1 page)
13 July 2017Cessation of Francois Andre Joseph Michel as a person with significant control on 13 July 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 March 2016Appointment of Mr Francois Andre Joseph Michel as a director on 16 March 2016 (2 pages)
18 March 2016Appointment of Mr Francois Andre Joseph Michel as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of David Turner as a director on 16 March 2016 (1 page)
16 March 2016Termination of appointment of David Turner as a director on 16 March 2016 (1 page)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,401
(4 pages)
17 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,401
(4 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,401
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,401
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,401
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,401
(4 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Register(s) moved to registered inspection location (1 page)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Termination of appointment of Robert Pritchatt as a director (1 page)
17 January 2011Termination of appointment of Isobel Pritchatt as a director (1 page)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Termination of appointment of Jane Barden as a secretary (1 page)
17 January 2011Termination of appointment of Isobel Pritchatt as a director (1 page)
17 January 2011Termination of appointment of Robert Pritchatt as a director (1 page)
17 January 2011Register(s) moved to registered office address (1 page)
17 January 2011Termination of appointment of Jane Barden as a secretary (1 page)
22 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 1 January 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for David Turner on 1 January 2010 (2 pages)
22 July 2010Director's details changed for David Turner on 1 January 2010 (2 pages)
22 July 2010Director's details changed for David Turner on 1 January 2010 (2 pages)
22 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
22 July 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for David Turner on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Robert James Pritchatt on 31 December 2009 (2 pages)
23 February 2010Director's details changed for David Turner on 31 December 2009 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Mr Robert James Pritchatt on 31 December 2009 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
19 February 2010Termination of appointment of Clare Flanagan as a secretary (1 page)
19 February 2010Termination of appointment of Clare Flanagan as a secretary (1 page)
16 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
16 November 2009Previous accounting period extended from 31 January 2009 to 31 July 2009 (1 page)
19 October 2009Termination of appointment of Michael Flanagan as a director (2 pages)
19 October 2009Termination of appointment of Michael Flanagan as a director (2 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 May 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 February 2009Appointment terminated secretary michael flanagan (1 page)
10 February 2009Secretary appointed jane elizabeth barden (2 pages)
10 February 2009Secretary appointed jane elizabeth barden (2 pages)
10 February 2009Appointment terminated secretary michael flanagan (1 page)
16 January 2009Appointment terminated director colin mcmahon (1 page)
16 January 2009Director appointed robert pritchatt (2 pages)
16 January 2009Director appointed isobel pritchatt (2 pages)
16 January 2009Director appointed robert pritchatt (2 pages)
16 January 2009Appointment terminated director colin mcmahon (1 page)
16 January 2009Appointment terminated director clare flanagan (1 page)
16 January 2009Director appointed isobel pritchatt (2 pages)
16 January 2009Secretary appointed michael eric flanagan (2 pages)
16 January 2009Appointment terminated director clare flanagan (1 page)
16 January 2009Secretary appointed michael eric flanagan (2 pages)
13 January 2009Director appointed david turner (2 pages)
13 January 2009Director appointed david turner (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Secretary resigned;director resigned (1 page)
2 October 2007Declaration of assistance for shares acquisition (7 pages)
2 October 2007New secretary appointed;new director appointed (2 pages)
2 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 October 2007Declaration of assistance for shares acquisition (7 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (5 pages)
18 July 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
18 July 2007Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
10 February 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 July 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
12 October 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
6 January 2004New secretary appointed (1 page)
6 January 2004Accounts for a small company made up to 28 February 2003 (7 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
25 February 2003New secretary appointed;new director appointed (2 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(6 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed;new director appointed (2 pages)
12 December 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Return made up to 31/12/01; full list of members (6 pages)
29 May 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
11 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1999Secretary resigned (1 page)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
9 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 March 1997Amended accounts made up to 28 February 1996 (7 pages)
12 March 1997Amended accounts made up to 28 February 1996 (7 pages)
28 January 1997£ sr 2599@1 24/10/96 (1 page)
28 January 1997£ sr 2599@1 24/10/96 (1 page)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
20 December 1996Accounts for a small company made up to 28 February 1996 (7 pages)
31 October 1996£ nc 100000/97501 24/10/96 (1 page)
31 October 1996£ nc 100000/97501 24/10/96 (1 page)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
24 March 1996Return made up to 31/12/95; full list of members (6 pages)
24 March 1996Return made up to 31/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
15 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
30 March 1995Registered office changed on 30/03/95 from: unit 6 wath west industrial estate wath upon dearne rotherham S63 6EX (1 page)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: unit 6 wath west industrial estate wath upon dearne rotherham S63 6EX (1 page)
30 March 1995Return made up to 31/12/94; no change of members (4 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 March 1991Secretary resigned;new secretary appointed (2 pages)
4 March 1991Secretary resigned;new secretary appointed (2 pages)
29 November 1990Particulars of mortgage/charge (3 pages)
29 November 1990Particulars of mortgage/charge (3 pages)
12 April 1990Return made up to 31/12/89; full list of members (4 pages)
12 April 1990Return made up to 31/12/89; full list of members (4 pages)
22 November 1988Return made up to 27/10/88; full list of members (4 pages)
22 November 1988Return made up to 27/10/88; full list of members (4 pages)
26 April 1988Wd 16/03/88 ad 24/02/88--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages)
26 April 1988Wd 16/03/88 ad 24/02/88--------- £ si 12998@1=12998 £ ic 2/13000 (2 pages)
22 April 1988£ nc 100/100000 (1 page)
22 April 1988£ nc 100/100000 (1 page)
12 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 February 1987Memorandum and Articles of Association (11 pages)
23 February 1987Memorandum and Articles of Association (11 pages)
10 February 1987Company name changed earthnotion LIMITED\certificate issued on 10/02/87 (2 pages)
10 February 1987Company name changed earthnotion LIMITED\certificate issued on 10/02/87 (2 pages)
24 October 1986Incorporation (12 pages)
24 October 1986Certificate of incorporation (1 page)
24 October 1986Incorporation (12 pages)
24 October 1986Certificate of incorporation (1 page)