Sheffield
S8 0XN
Director Name | Mrs Claire Susan Stewart |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2019(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr Malcolm Cave |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsty Hayes Stableford Bridgnorth Shropshire WV15 5LS |
Director Name | Mr Adrian Frederick Ward |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | 7 Keer Court Bordesley Birmingham B9 4PQ |
Secretary Name | Mr Malcolm Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorsty Hayes Stableford Bridgnorth Shropshire WV15 5LS |
Director Name | Mr Stephen George Hope |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aughton Hall 68 Main Street Aughton Sheffield South Yorkshire S26 3XJ |
Director Name | Mr Russell Craig Singleton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 Whirlowdale Road Sheffield South Yorkshire S11 9NG |
Secretary Name | Mr Stephen George Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aughton Hall 68 Main Street Aughton Sheffield South Yorkshire S26 3XJ |
Director Name | Mr Glenn Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Packhorse Road Melbourne Derbyshire DE73 1EG |
Secretary Name | Mr Glenn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Packhorse Road Melbourne Derbyshire DE73 1EG |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Michael James Stilwell |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(27 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Simon Beswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(28 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 April 2019) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | qsg.co.uk |
---|---|
Telephone | 0115 9252521 |
Telephone region | Nottingham |
Registered Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Quadrant Video Systems PLC 100.00% Ordinary |
---|
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
2 November 1990 | Delivered on: 12 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
28 September 1990 | Delivered on: 5 October 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 21 century park garrison lane birmingham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2020 | Application to strike the company off the register (1 page) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
8 July 2020 | Statement of capital on 8 July 2020
|
9 June 2020 | Statement by Directors (1 page) |
9 June 2020 | Resolutions
|
9 June 2020 | Solvency Statement dated 18/05/20 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
21 October 2019 | Satisfaction of charge 1 in full (1 page) |
21 October 2019 | Satisfaction of charge 2 in full (1 page) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
23 April 2019 | Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
23 April 2019 | Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
6 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
17 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
29 April 2016 | Second filing of AP01 previously delivered to Companies House
|
29 April 2016 | Second filing of AP01 previously delivered to Companies House
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015
|
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015
|
6 February 2015 | Appointment of Mr Michael James Stilwell as a director on 31 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 11 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
8 February 2013 | Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from Haydon House C/O Quadnetics Group Plc 5 Alcester Road, Studley Warwickshire B80 7AN on 8 February 2013 (1 page) |
8 February 2013 | Director's details changed for Fotovalue Limited on 7 February 2013 (2 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
28 May 2010 | Appointment of Mr John Shepherd as a director (2 pages) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
20 May 2010 | Termination of appointment of Russell Singleton as a director (1 page) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 February 2010 | Director's details changed for Fotovalue Limited on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Fotovalue Limited on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
20 March 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members
|
3 March 2003 | Return made up to 01/02/03; full list of members
|
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
13 March 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members
|
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: c/o quadrant group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: c/o quadrant group PLC north court house morton bagot studley warwickshire B80 7EL (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New secretary appointed (3 pages) |
19 February 2002 | Return made up to 01/02/02; full list of members
|
19 February 2002 | New secretary appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 3A attenborough lane chilwell nottingham nottinghamshire NG9 5JN (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 3A attenborough lane chilwell nottingham nottinghamshire NG9 5JN (1 page) |
17 January 2002 | Secretary resigned (1 page) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
12 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
27 April 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
26 May 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
26 May 1999 | Accounting reference date extended from 28/02/99 to 31/05/99 (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Return made up to 01/02/99; no change of members
|
1 April 1999 | Return made up to 01/02/99; no change of members
|
22 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
22 December 1998 | Accounts for a dormant company made up to 28 February 1998 (7 pages) |
16 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
4 December 1998 | Resolutions
|
1 May 1998 | Full accounts made up to 28 February 1997 (12 pages) |
1 May 1998 | Full accounts made up to 28 February 1997 (12 pages) |
19 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
19 March 1998 | Return made up to 01/02/98; no change of members (4 pages) |
14 May 1997 | Return made up to 01/02/97; full list of members
|
14 May 1997 | Return made up to 01/02/97; full list of members
|
10 June 1996 | Auditor's resignation (1 page) |
10 June 1996 | Auditor's resignation (1 page) |
24 May 1996 | Auditor's resignation (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Auditor's resignation (1 page) |
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: c/o masons st martins house bull ring birmingham B5 5DT (1 page) |
24 May 1996 | Resolutions
|
24 May 1996 | Secretary resigned;director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: c/o masons st martins house bull ring birmingham B5 5DT (1 page) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
20 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Return made up to 01/02/96; full list of members (5 pages) |
4 March 1996 | Return made up to 01/02/96; full list of members (5 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Director's particulars changed (2 pages) |
2 February 1996 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |