Leeds
West Yorkshire
LS1 4JP
Director Name | Hilary Christine Ashmore |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 October 2005) |
Role | Nurse |
Correspondence Address | Lyndhurst Lodge 3 Waterson Oaks Mansfield Nottinghamshire NG18 4LL |
Director Name | James Edward Ashmore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 October 2005) |
Role | Engineer |
Correspondence Address | Lyndhurst Lodge 3 Waterson Oaks Mansfield Nottinghamshire NG18 4LL |
Director Name | David Christopher Green |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 October 2005) |
Role | Engineer |
Correspondence Address | Cherry Trees Newfield Lane Ledsham South Milford Leeds LS25 5LW |
Director Name | Diane Jill Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 October 2005) |
Role | Secretary |
Correspondence Address | Cherry Trees Newfield Lane Ledsham South Milford Leeds LS25 5LW |
Secretary Name | David Christopher Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Cherry Trees Newfield Lane Ledsham South Milford Leeds LS25 5LW |
Director Name | Adrian John Butcher |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ruthen Cottage Marians Walk Berry Hill Coleford Gloucestershire GL16 8QW Wales |
Director Name | Harjinder Peter Singh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 6 Mayfield View Wyke Bradford West Yorkshire BD12 9PY |
Director Name | Lindsay Charles Thomas-Keeping |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Lindsay Charles Thomas-Keeping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | The Wing House The Old Vicarage Ledsham Leeds West Yorkshire LS25 5LT |
Secretary Name | Mr Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltaire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | www.fourseasonsgroup.co.uk |
---|
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £5,004,290 |
Gross Profit | £1,081,257 |
Net Worth | £2,379,331 |
Cash | £350 |
Current Liabilities | £2,542,661 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Administrator's progress report to 28 November 2015 (72 pages) |
14 January 2016 | Administrator's progress report to 28 November 2015 (72 pages) |
7 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
7 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
8 April 2014 | Notice of deemed approval of proposals (144 pages) |
8 April 2014 | Notice of deemed approval of proposals (144 pages) |
13 March 2014 | Statement of administrator's proposal (59 pages) |
13 March 2014 | Statement of administrator's proposal (59 pages) |
11 March 2014 | Statement of affairs with form 2.14B (18 pages) |
11 March 2014 | Statement of affairs with form 2.14B (18 pages) |
24 January 2014 | Registered office address changed from Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from Four Seasons House Astley Way Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages) |
21 January 2014 | Appointment of an administrator (1 page) |
21 January 2014 | Appointment of an administrator (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
22 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-04-22
|
18 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
18 February 2013 | Full accounts made up to 31 December 2011 (17 pages) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a secretary (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a director (1 page) |
12 February 2013 | Termination of appointment of Timothy Hall as a secretary (1 page) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr James Stuart Lawrie on 13 March 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr James Stuart Lawrie on 13 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Timothy Stevenson Hall on 13 March 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Register(s) moved to registered inspection location (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Company name changed four-seasons control LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Company name changed four-seasons control LIMITED\certificate issued on 04/02/10
|
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
28 January 2010 | Change of name notice (2 pages) |
28 January 2010 | Change of name notice (2 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
16 December 2009 | Termination of appointment of Adrian Butcher as a director (2 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
5 June 2009 | Director appointed james stuart lawrie (2 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
15 January 2009 | Director appointed maurice mcbride (3 pages) |
15 January 2009 | Director appointed maurice mcbride (3 pages) |
15 January 2009 | Director appointed timothy stevenson hall (3 pages) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
2 January 2009 | Appointment terminated director lindsay thomas-keeping (1 page) |
11 August 2008 | Appointment terminated director harjinder singh (1 page) |
11 August 2008 | Appointment terminated director harjinder singh (1 page) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
22 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
26 June 2008 | Accounting reference date extended from 30/12/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
26 June 2008 | Declaration of assistance for shares acquisition (12 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page) |
12 March 2008 | Secretary's change of particulars / timothy hall / 11/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / timothy hall / 11/03/2008 (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from unit 17B astley way astley lane trading estate swillington leeds west yorkshire LS26 8XT (1 page) |
12 March 2008 | Location of register of members (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | New secretary appointed (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Accounting reference date extended from 30/11/07 to 30/12/07 (1 page) |
27 September 2007 | Accounting reference date extended from 30/11/07 to 30/12/07 (1 page) |
29 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
17 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
17 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
12 May 2007 | Particulars of mortgage/charge (8 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
6 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
10 August 2006 | Accounting reference date extended from 31/05/06 to 30/11/06 (1 page) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
15 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
10 November 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
22 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: cherry trees newfield lane ledsham south milford leeds west yorkshire LS25 5LW (1 page) |
13 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: cherry trees newfield lane ledsham south milford leeds west yorkshire LS25 5LW (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
8 October 2005 | Particulars of mortgage/charge (11 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
7 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
4 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
10 March 2004 | Return made up to 01/03/04; full list of members (8 pages) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
16 January 2004 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
2 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
2 March 2003 | Return made up to 01/03/03; full list of members (8 pages) |
24 September 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
24 September 2002 | Accounts for a medium company made up to 31 May 2002 (16 pages) |
28 February 2002 | Return made up to 01/03/02; full list of members (7 pages) |
28 February 2002 | Return made up to 01/03/02; full list of members (7 pages) |
6 November 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
6 November 2001 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (4 pages) |
11 March 1999 | Return made up to 01/03/99; full list of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
2 March 1998 | Return made up to 01/03/98; no change of members (4 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (1 page) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: four seasons house railway road crossgates leeds west yorkshire LS15 8EL (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: four seasons house railway road crossgates leeds west yorkshire LS15 8EL (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 23 spofforth walk garforth leeds LS25 2LZ (1 page) |
26 June 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 June 1996 | Return made up to 01/03/96; full list of members (6 pages) |
26 June 1996 | Registered office changed on 26/06/96 from: 23 spofforth walk garforth leeds LS25 2LZ (1 page) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 December 1992 | Particulars of contract relating to shares (3 pages) |
14 December 1992 | Ad 12/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
14 December 1992 | Ad 12/08/92--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
14 December 1992 | £ nc 1000/100000 12/08/92 (1 page) |
14 December 1992 | Resolutions
|
14 December 1992 | Resolutions
|
14 December 1992 | Particulars of contract relating to shares (3 pages) |
14 December 1992 | £ nc 1000/100000 12/08/92 (1 page) |
5 February 1991 | Return made up to 27/08/90; full list of members (4 pages) |
5 February 1991 | Return made up to 27/08/90; full list of members (4 pages) |
26 April 1989 | Memorandum and Articles of Association (7 pages) |
26 April 1989 | Memorandum and Articles of Association (7 pages) |
18 April 1989 | Company name changed signdot LIMITED\certificate issued on 19/04/89 (2 pages) |
18 April 1989 | Company name changed signdot LIMITED\certificate issued on 19/04/89 (2 pages) |
1 March 1989 | Incorporation (9 pages) |
1 March 1989 | Incorporation (9 pages) |