Sheffield Business Park
Sheffield
S9 1XH
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 January 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Closed |
Appointed | 18 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mrs Susette Ann Lane |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 23 July 1998) |
Role | Secretary/Accountant |
Correspondence Address | 9 Heathlands Road Sutton Coldfield West Midlands B73 5DY |
Director Name | Mr Allan Keith Jones |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Managing Director |
Correspondence Address | 9 Waters Drive Four Oaks Sutton Coldfield West Midlands B74 4TQ |
Secretary Name | Mrs Susette Ann Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 May 1995) |
Role | Company Director |
Correspondence Address | 9 Heathlands Road Sutton Coldfield West Midlands B73 5DY |
Director Name | Derek Alan Bayes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 15 South View Road Sedgley West Midlands DY3 3PG |
Director Name | Mr Kenneth Brian Perry |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | 65 Valley Road Streetly Sutton Coldfield West Midlands B74 2JF |
Director Name | Mr Simon Skelding |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehay Withiel Bodmin Cornwall PL30 5NQ |
Director Name | George Appleton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2001) |
Role | Executive Director |
Correspondence Address | 21 New Garden Street Stafford Staffordshire ST17 4DB |
Secretary Name | Christopher Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 1997) |
Role | Finance Director |
Correspondence Address | 16 Mead Rise Edgbaston Birmingham B15 3SD |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Mr William Wilson Forrester |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Coombs Hay 16 Burre Close Bakewell Derbyshire DE45 1GD |
Director Name | Francis Charles Prust |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Peverill 25 Wharfe Bank Collingham West Yorkshire LS22 5JP |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 2001(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years after company formation) |
Appointment Duration | 15 years (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Website | cpddistribution.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
400 at £1 | Cpd Distribution PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 June 1995 | Delivered on: 23 June 1995 Satisfied on: 22 December 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
20 December 1989 | Delivered on: 27 December 1989 Satisfied on: 5 September 1995 Persons entitled: Yorkshire 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. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2020 | Application to strike the company off the register (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Cpd Distribution Plc as a person with significant control on 29 June 2018 (2 pages) |
6 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
13 August 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
8 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 June 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
30 June 2008 | Director appointed richard charles monro (1 page) |
30 June 2008 | Appointment terminated director david williams (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
4 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
23 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
31 December 2002 | Company name changed bondec LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed bondec LIMITED\certificate issued on 31/12/02 (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
27 October 2002 | Director resigned (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
6 July 2002 | Return made up to 06/06/02; full list of members (5 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New director appointed (3 pages) |
16 January 2002 | Director resigned (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
3 August 2000 | Location of register of members (1 page) |
3 August 2000 | Location of register of members (1 page) |
2 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 06/06/00; full list of members (6 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
12 July 1999 | Return made up to 06/06/99; full list of members (8 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | New director appointed (3 pages) |
28 July 1998 | New director appointed (3 pages) |
13 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
13 July 1998 | Return made up to 06/06/98; no change of members (4 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Secretary resigned (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: dean house dean street birmingham B5 4SL (1 page) |
12 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 06/06/97; full list of members (8 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1996 | Auditor's resignation (1 page) |
22 October 1996 | Auditor's resignation (1 page) |
15 June 1996 | Return made up to 06/06/96; no change of members (8 pages) |
15 June 1996 | Return made up to 06/06/96; no change of members (8 pages) |
15 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
15 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Return made up to 24/07/95; full list of members
|
26 July 1995 | Return made up to 24/07/95; full list of members
|
23 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: lamdec house parkrose ind est middlemore rd smethwick W.midlands,B66 2DR (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: lamdec house parkrose ind est middlemore rd smethwick W.midlands,B66 2DR (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |