Sheffield
South Yorkshire
S7 2QG
Director Name | Mr Aitor Mendia Azkue |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 10 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 December 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Secretary Name | Joao Ribeiro |
---|---|
Status | Closed |
Appointed | 28 May 2012(23 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2013) |
Role | Company Director |
Correspondence Address | 4 Victoria Court Sheffield S11 9DR |
Director Name | Mr Alan Charles Dunkley |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 1994) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Station Road Long Buckby Northamptonshire NN6 7QB |
Director Name | Mr Ian Henry Robb Marsh |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2000) |
Role | Managing Director |
Correspondence Address | 167 Golf Links Road Ferndown Dorset BH22 8BX |
Director Name | Mr Geoffrey Donald Hardy |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Finance Director |
Correspondence Address | 1 Springfield Close Verwood Dorset BH31 6UW |
Secretary Name | Mr Geoffrey Donald Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | 1 Springfield Close Verwood Dorset BH31 6UW |
Director Name | Mr William George Budden |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1994) |
Role | National Services Manager |
Correspondence Address | Moss Bank 5 Copsewood Road Hythe Southampton Hampshire SO45 5DX |
Director Name | Mr Roy Alfred Rushton |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 1994) |
Role | Retired Consultant |
Correspondence Address | The Old Coach House Strathwell Park Whitwell Isle Of Wight PO38 2QU |
Secretary Name | Mr Rishanthan Jude Ignatius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 09 March 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Way London N12 9PE |
Director Name | Mr Peter James Stone |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteways Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Rishanthan Jude Ignatius |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 March 2007) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Friary Way London N12 9PE |
Director Name | Alberto Hugo Orueta Jannone |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 March 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2009) |
Role | Financial Manager |
Correspondence Address | 4 Victoria Court Sheffield South Yorkshire S11 9DR |
Secretary Name | Alberto Hugo Orueta Jannone |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 09 March 2007(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2009) |
Role | Financial Manager |
Correspondence Address | 4 Victoria Court Sheffield South Yorkshire S11 9DR |
Director Name | Ana Maria Tabernero Alba |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Javier Mutuberria Echeverria |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Secretary Name | Mr Alberto Hugo Orueta Jannone |
---|---|
Status | Resigned |
Appointed | 10 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | 4 Victoria Court Sheffield S11 9DR |
Secretary Name | Ana Maria Tabernero Alba |
---|---|
Status | Resigned |
Appointed | 10 December 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Registered Address | Building 9 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
100k at £1 | Quality Lift Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£19,293 |
Gross Profit | -£49,418 |
Net Worth | £8,962 |
Cash | £3,027 |
Current Liabilities | £132,134 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2013 | Final Gazette dissolved following liquidation (1 page) |
6 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 September 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Declaration of solvency (3 pages) |
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Declaration of solvency (3 pages) |
2 November 2012 | Resolutions
|
3 October 2012 | Termination of appointment of Javier Mutuberria Echeverria as a director on 21 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Ana Tabernero Alba as a secretary (1 page) |
3 October 2012 | Termination of appointment of Ana Maria Tabernero Alba as a secretary on 21 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Javier Mutuberria Echeverria as a director (1 page) |
3 October 2012 | Termination of appointment of Ana Tabernero Alba as a director (1 page) |
3 October 2012 | Termination of appointment of Ana Maria Tabernero Alba as a director on 21 September 2012 (1 page) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Termination of appointment of Alberto Hugo Orueta Jannone as a secretary (1 page) |
29 May 2012 | Termination of appointment of Alberto Hugo Orueta Jannone as a secretary on 28 May 2012 (1 page) |
29 May 2012 | Appointment of Joao Ribeiro as a secretary on 28 May 2012 (2 pages) |
29 May 2012 | Appointment of Joao Ribeiro as a secretary (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-02
|
16 August 2011 | Auditor's resignation (3 pages) |
16 August 2011 | Auditor's resignation (3 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
20 December 2010 | Appointment of Mr Alberto Hugo Orueta Jannone as a secretary (2 pages) |
20 December 2010 | Appointment of Mr Alberto Hugo Orueta Jannone as a secretary (2 pages) |
13 December 2010 | Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page) |
13 December 2010 | Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Javier Mutuberria Echeverria on 6 December 2010 (2 pages) |
13 December 2010 | Secretary's details changed for Ana Maria Tabernero Alba on 6 December 2010 (1 page) |
13 December 2010 | Director's details changed for Mr Aitor Mendia Azcue on 6 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Ana Maria Tabernero Alba on 6 December 2010 (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (26 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Termination of appointment of Alberto Orueta Jannone as a director (1 page) |
31 March 2010 | Termination of appointment of Alberto Orueta Jannone as a director (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
20 January 2010 | Termination of appointment of Alberto Orueta Jannone as a secretary (1 page) |
20 January 2010 | Termination of appointment of Alberto Orueta Jannone as a secretary (1 page) |
20 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Appointment of Ana Maria Tabernero Alba as a secretary (1 page) |
19 January 2010 | Appointment of Mr Aitor Mendia Azcue as a director (2 pages) |
19 January 2010 | Appointment of Mr Aitor Mendia Azcue as a director (2 pages) |
19 January 2010 | Appointment of Ana Maria Tabernero Alba as a director (2 pages) |
19 January 2010 | Appointment of Ana Maria Tabernero Alba as a secretary (1 page) |
19 January 2010 | Appointment of Ana Maria Tabernero Alba as a director (2 pages) |
16 January 2010 | Appointment of Javier Mutuberria Echeverria as a director (3 pages) |
16 January 2010 | Appointment of Javier Mutuberria Echeverria as a director (3 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 September 2009 | Director's Change of Particulars / francisco mateo rebollo / 27/07/2009 / Nationality was: spanish, now: british; HouseName/Number was: , now: 2; Street was: 42 mill road, now: holt house grove; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP2 7RZ, now: S7 2QG; Country was: , now: england (1 page) |
18 September 2009 | Director's change of particulars / francisco mateo rebollo / 27/07/2009 (1 page) |
17 September 2009 | Director and Secretary's Change of Particulars / alberto orueta jannone / 27/07/2009 / HouseName/Number was: , now: 4; Street was: 49 albany road, now: victoria court; Post Town was: salisbury, now: sheffield; Region was: wiltshire, now: south yorkshire; Post Code was: SP1 3YQ, now: S11 9DR; Country was: , now: england (1 page) |
17 September 2009 | Director and secretary's change of particulars / alberto orueta jannone / 27/07/2009 (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from quality lift products LIMITED peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PT (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from quality lift products LIMITED peartree business centre cobham road ferndown industrial estate wimborne dorset BH21 7PT (1 page) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 bessemer close ebblake industrial estate verwood dorset BH31 6AZ (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 8 bessemer close ebblake industrial estate verwood dorset BH31 6AZ (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
26 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
26 September 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
17 April 2007 | New secretary appointed;new director appointed (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed;new director appointed (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Location of register of members (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
11 April 2005 | Location of register of members (1 page) |
11 April 2005 | Location of register of members (1 page) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
31 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
24 October 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 02/05/03; full list of members (8 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
24 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
6 July 2002 | Auditor's resignation (2 pages) |
6 July 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
1 November 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
24 July 2001 | Return made up to 22/05/01; full list of members (5 pages) |
24 July 2001 | Return made up to 22/05/01; full list of members (5 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 22/05/00; full list of members (6 pages) |
17 May 2000 | Location of register of members (1 page) |
17 May 2000 | Location of register of members (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
4 October 1999 | Declaration of assistance for shares acquisition (15 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
25 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 22/05/99; full list of members (6 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (18 pages) |
27 January 1999 | Full accounts made up to 31 October 1998 (18 pages) |
14 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 22/05/98; full list of members (6 pages) |
1 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
1 February 1998 | Full accounts made up to 31 October 1997 (18 pages) |
20 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
20 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
15 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 22/05/96; no change of members (4 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Full accounts made up to 31 October 1995 (18 pages) |
21 December 1995 | Full accounts made up to 31 October 1995 (18 pages) |
1 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
1 August 1995 | Full accounts made up to 31 October 1994 (17 pages) |
11 May 1995 | Return made up to 22/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
18 August 1994 | Full accounts made up to 31 October 1993 (17 pages) |
18 August 1994 | Full accounts made up to 31 October 1993 (17 pages) |
17 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1993 | Full accounts made up to 31 October 1992 (15 pages) |
24 January 1993 | Full accounts made up to 31 October 1992 (15 pages) |
19 November 1992 | Particulars of mortgage/charge (4 pages) |
19 November 1992 | Particulars of mortgage/charge (4 pages) |
20 January 1992 | Full accounts made up to 31 October 1991 (13 pages) |
20 January 1992 | Full accounts made up to 31 October 1991 (13 pages) |
16 November 1991 | Particulars of mortgage/charge (3 pages) |
16 November 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Full accounts made up to 31 October 1990 (13 pages) |
2 January 1991 | Full accounts made up to 31 October 1990 (13 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | Particulars of mortgage/charge (3 pages) |
11 July 1990 | Resolutions
|
11 July 1990 | Resolutions
|
22 January 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Particulars of mortgage/charge (3 pages) |
18 January 1990 | Ad 12/12/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 January 1990 | Resolutions
|
27 December 1989 | Company name changed stephanstyle LIMITED\certificate issued on 28/12/89 (2 pages) |
27 December 1989 | Company name changed stephanstyle LIMITED\certificate issued on 28/12/89 (2 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Incorporation (18 pages) |
22 May 1989 | Incorporation (18 pages) |