Sheffield
S8 0XN
Secretary Name | Mrs Claire Susan Stewart |
---|---|
Status | Current |
Appointed | 04 March 2019(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close 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(31 years, 11 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 | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Roger Charles Holt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russets Ridgeway Pyrford Woking Surrey GU22 8PN |
Secretary Name | Paul Michael Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 11 Hazel Drive Hollywood Birmingham West Midlands B47 5RJ |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr David John Coghlan |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 June 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Long Newnton Tetbury Glos GL8 8RR Wales |
Director Name | Mr Peter McKay Rae |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Church Lane Houghton Stockbridge Hampshire SO20 6LJ |
Secretary Name | Mr David John Coghlan |
---|---|
Nationality | British,Australian |
Status | Resigned |
Appointed | 14 June 2005(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Long Newnton Tetbury Glos GL8 8RR Wales |
Secretary Name | Simon Peter Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | 18 Glaston Drive Hillfield Solihull West Midlands B91 3YE |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 15 March 2013(25 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN |
Secretary Name | Mrs Alison Dowling |
---|---|
Status | Resigned |
Appointed | 01 May 2013(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2014) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael Stilwell |
---|---|
Status | Resigned |
Appointed | 30 November 2014(27 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 06 March 2015(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Jan David Mitson |
---|---|
Status | Resigned |
Appointed | 09 May 2018(31 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(31 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 23 November 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Michael John Butler |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 14 June 2005) |
Correspondence Address | C/O Quadnetics Group Plc Haydon House, 5 Alcester Road Studley Warwickshire B80 7AN |
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 |
1 at £1 | Fotovalue LTD 50.00% Ordinary |
---|---|
1 at £1 | Synectics PLC 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
1 June 2023 | Accounts for a dormant company made up to 30 November 2022 (3 pages) |
1 December 2022 | Termination of appointment of Michael John Butler as a director on 30 November 2022 (1 page) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
11 July 2022 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
10 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 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 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr Stephen William Coggins on 20 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Peter Mckay Rae as a director on 25 April 2019 (1 page) |
9 May 2019 | Appointment of Mr Michael John Butler as a director on 25 April 2019 (2 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 Simon Beswick 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) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
27 November 2018 | Appointment of Mr Simon Beswick as a secretary on 23 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Jan David Mitson as a secretary on 23 November 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
17 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Michael James Stilwell as a director on 10 May 2018 (2 pages) |
9 May 2018 | Appointment of Mr Jan David Mitson as a secretary on 9 May 2018 (2 pages) |
9 May 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 9 May 2018 (1 page) |
4 September 2017 | Full accounts made up to 30 November 2016 (9 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (9 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (9 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (9 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
1 September 2015 | Full accounts made up to 30 November 2014 (9 pages) |
1 September 2015 | Full accounts made up to 30 November 2014 (9 pages) |
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page) |
30 September 2014 | Aud stat 519 (2 pages) |
30 September 2014 | Aud stat 519 (2 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (9 pages) |
2 September 2014 | Full accounts made up to 30 November 2013 (9 pages) |
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
26 July 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 26 July 2013 (1 page) |
26 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 July 2013 | Full accounts made up to 30 November 2012 (9 pages) |
24 July 2013 | Full accounts made up to 30 November 2012 (9 pages) |
12 June 2013 | Second filing of AP03 previously delivered to Companies House
|
12 June 2013 | Second filing of TM02 previously delivered to Companies House
|
12 June 2013 | Second filing of TM02 previously delivered to Companies House
|
12 June 2013 | Second filing of AP03 previously delivered to Companies House
|
15 May 2013 | Termination of appointment of Michael Stilwell as a secretary
|
15 May 2013 | Appointment of Mrs Alison Dowling as a secretary
|
15 May 2013 | Termination of appointment of Michael Stilwell as a secretary
|
15 May 2013 | Appointment of Mrs Alison Dowling as a secretary
|
28 March 2013 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
28 March 2013 | Termination of appointment of Simon Crooks as a secretary (1 page) |
28 March 2013 | Termination of appointment of Simon Crooks as a secretary (1 page) |
28 March 2013 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
14 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
14 August 2012 | Full accounts made up to 30 November 2011 (11 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
31 August 2011 | Full accounts made up to 30 November 2010 (10 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 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) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
19 June 2009 | Company name changed synectics group LIMITED\certificate issued on 23/06/09 (3 pages) |
19 June 2009 | Company name changed synectics group LIMITED\certificate issued on 23/06/09 (3 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
3 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
26 February 2008 | Full accounts made up to 31 May 2007 (18 pages) |
28 September 2007 | Full accounts made up to 31 May 2006 (9 pages) |
28 September 2007 | Full accounts made up to 31 May 2006 (9 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
1 August 2006 | Return made up to 10/07/06; full list of members (3 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
28 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: 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: quadnetics group PLC, north court house morton bagot, studley, warwickshire B80 7EL (1 page) |
13 January 2006 | Memorandum and Articles of Association (12 pages) |
13 January 2006 | Memorandum and Articles of Association (12 pages) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 10/07/05; full list of members (3 pages) |
26 October 2005 | Return made up to 10/07/05; full list of members (3 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Resolutions
|
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed;new director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
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) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 pages) |
21 July 2004 | Return made up to 10/07/04; full list of members (6 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) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (6 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) |
1 August 2002 | Return made up to 10/07/02; full list of members
|
1 August 2002 | Return made up to 10/07/02; 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) |
7 February 2002 | Company name changed ultrafield LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed ultrafield LIMITED\certificate issued on 07/02/02 (2 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
14 December 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
15 December 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members
|
21 July 1999 | Return made up to 10/07/99; full list of members
|
2 July 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Secretary's particulars changed (1 page) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
25 January 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
21 July 1997 | Return made up to 10/07/97; no change of members
|
21 July 1997 | Return made up to 10/07/97; no change of members
|
27 May 1997 | Registered office changed on 27/05/97 from: c/o quadrant group PLC, priory house, pitsford street, birmingham B18 6LX (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: c/o quadrant group PLC, priory house, pitsford street, birmingham B18 6LX (1 page) |
27 May 1997 | Accounting reference date extended from 28/02/97 to 31/05/97 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 29 February 1996 (4 pages) |
22 August 1996 | Return made up to 10/07/96; full list of members
|
22 August 1996 | Return made up to 10/07/96; full list of members
|
15 July 1996 | Return made up to 10/07/95; full list of members (8 pages) |
15 July 1996 | Return made up to 10/07/95; full list of members (8 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
5 December 1995 | Accounts for a dormant company made up to 28 February 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |