Leeds
LS15 8AH
Secretary Name | Mr Steven Clive Rawlins |
---|---|
Status | Closed |
Appointed | 28 February 2019(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Director Name | Mr Marshall Barry Worsnop |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1992) |
Role | Regional Sales Manager |
Correspondence Address | 6 Florence Road Harrogate North Yorkshire HG2 0LD |
Director Name | Paula Eileen Ratcliffe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | The Grange Granby Nottingham NG13 9PW |
Director Name | Mr Kenneth John Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 December 1991) |
Role | North West Divisional Director |
Correspondence Address | 5 St Georges Avenue Timperley Altrincham Cheshire WA15 6HF |
Director Name | Mr Bradley Holbrook |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Moor 36 Station Road Stannington Morpeth Northumberland NE61 6DU |
Secretary Name | Mr Marshall Barry Worsnop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 6 Florence Road Harrogate North Yorkshire HG2 0LD |
Director Name | Paul Ashton Walker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | 1 Furzefield Road Gosforth Newcastle Upon Tyne NE3 4EA |
Director Name | Alan David Goldman |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 13 Fernville Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4HT |
Secretary Name | Peter Wilfrid Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(6 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 1995) |
Role | Company Director |
Correspondence Address | 54 Callander Ouston Chester Le Street County Durham DH2 1LG |
Secretary Name | Rupert Charles Edward Wyndham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 1997) |
Role | Secretary |
Correspondence Address | Oakwood 15 Crabtree Road Stocksfield Northumberland NE43 7NX |
Director Name | John Matheson Steen |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 88 Main Street Felton Morpeth Northumberland NE65 9PZ |
Director Name | Graham Holbrook |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 19 Ashdale Mount Pleasant Fatfield, Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Keith Bertram Milton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Christopher Pygall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 1 Mulberry Close Blyth Northumberland NE24 3XR |
Secretary Name | Keith Bertram Milton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2000) |
Role | Secretary |
Correspondence Address | 25 Rectory Grove Gosforth Newcastle Upon Tyne NE3 1AL |
Director Name | Mr Andrew Ware |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Secretary Name | Mr Andrew Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cauldwell Snows Green Road Shotley Bridge Durham DH8 0NJ |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Ian Roger Spence |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 January 2006) |
Role | Marketing |
Correspondence Address | 6 Redhills Lane Durham DH1 4AJ |
Secretary Name | Mr Martin Keay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Director Name | Denise Moran |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Beech House High Street Billingley Barnsley South Yorkshire S72 0HY |
Director Name | Mr Paul Stephen Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Corfields Pinfold Lane Moss South Yorkshire DN6 0ED |
Director Name | Mr Martin Keay Young |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Secretary Name | Miss Sarah Louise Caddy |
---|---|
Status | Resigned |
Appointed | 31 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Communisis House Manston Lane Leeds LS15 8AH |
Website | communisis.co.uk |
---|
Registered Address | Communisis House Manston Lane Leeds LS15 8AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
75k at £1 | Communisis Dataform LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 1997 | Delivered on: 27 December 1997 Satisfied on: 2 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as yorkshire business forms limited) to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
---|---|
1 December 1994 | Delivered on: 3 December 1994 Satisfied on: 8 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 didcot way boldon business park boldon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
10 May 1993 | Delivered on: 13 May 1993 Satisfied on: 8 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 didcot way, boldon business park, boldon. By way of fixed charged all the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property. Fully Satisfied |
29 June 1990 | Delivered on: 30 June 1990 Satisfied on: 8 April 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 didcot way, boldon business park, boldon, tyne & wear fixed charge over all movable plant machinery implements utensils furniture and equipment & fixtures & fittings. Fully Satisfied |
3 October 1989 | Delivered on: 11 October 1989 Satisfied on: 15 March 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 bradford road stanningley, leeds west yorkshire title no wyk 385329 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
31 May 1988 | Delivered on: 7 June 1988 Satisfied on: 15 March 1997 Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery. Fully Satisfied |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
2 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 March 2019 | Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page) |
11 March 2019 | Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
20 September 2012 | Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Appointment of Miss Sarah Louise Morton as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a director (1 page) |
2 November 2009 | Termination of appointment of Martin Young as a secretary (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
4 May 2009 | Return made up to 14/03/09; full list of members (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 14/03/08; no change of members (4 pages) |
13 May 2008 | Return made up to 14/03/08; no change of members (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (3 pages) |
19 February 2007 | New director appointed (3 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
6 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
25 February 2005 | New director appointed (3 pages) |
25 February 2005 | New director appointed (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 April 2004 | Return made up to 14/03/04; full list of members
|
1 April 2004 | Return made up to 14/03/04; full list of members
|
17 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
30 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 14/03/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | Secretary resigned;director resigned (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
17 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
8 April 1999 | Return made up to 14/03/99; no change of members
|
8 April 1999 | Return made up to 14/03/99; no change of members
|
2 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
15 April 1998 | Return made up to 14/03/98; full list of members
|
15 April 1998 | Return made up to 14/03/98; full list of members
|
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
2 February 1998 | Declaration of assistance for shares acquisition (6 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed;new director appointed (2 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
27 December 1997 | Particulars of mortgage/charge (6 pages) |
27 December 1997 | Particulars of mortgage/charge (6 pages) |
22 December 1997 | Company name changed yorkshire business forms LIMITED\certificate issued on 22/12/97 (5 pages) |
22 December 1997 | Company name changed yorkshire business forms LIMITED\certificate issued on 22/12/97 (5 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
23 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 April 1996 | Return made up to 14/03/96; no change of members
|
4 April 1996 | Return made up to 14/03/96; no change of members
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
1 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 July 1995 | Secretary's particulars changed (2 pages) |
4 July 1995 | Secretary's particulars changed (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 14/03/95; no change of members (4 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |