Company NameDortech Architectural Systems Limited
Company StatusActive
Company Number02538595
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Colin Glass
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Stephen John Sutherland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(13 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Queen Street
Leeds
LS1 2TW
Director NameMr James John Leo Sutherland
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(15 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Queen Street
Leeds
LS1 2TW
Director NameMr Paul Alan Trueman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(21 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressGround Floor 6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameJonathan Clive Constable
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address2 Brooklands
Green Street
Sunbury-On-Thames
Middlesex
TW16 6RW
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(3 years after company formation)
Appointment Duration1 month (resigned 11 October 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Director NameIan Birkinshaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2005)
RoleContracts Manager
Correspondence AddressGlen Cottage
Armitage Road Deepcar
Sheffield
South Yorkshire
S36 2PA
Secretary NameJean Shaw
NationalityBritish
StatusResigned
Appointed22 November 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address10 Wakefield Road
Hipperholme
Halifax
West Yorkshire
HX3 8AA
Director NameMr Patrick Francis Quirke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 November 2001)
RoleConstruction Engineer
Correspondence Address21 Almond Avenue
Saling
London
W5 4AB
Director NameBruce James Luxon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressLittle Oaks
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Secretary NameBruce James Luxon
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2003)
RoleCompany Director
Correspondence AddressLittle Oaks
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Secretary NameAngela Mary Lawton
NationalityBritish
StatusResigned
Appointed26 March 2003(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address3 Newland Fold
Linthwaite
Huddersfield
West Yorkshire
HD7 5GY
Director NameMr Robert Nigel McMann
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(14 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newland Fold
Linthwaite
Huddersfield
West Yorkshire
HD7 5GY
Director NameDaniel Obradovic
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2010)
RoleSales Director
Correspondence Address1 Highcliffe Avenue
Cowcliffe
Huddersfield
West Yorkshire
HD2 2NS
Director NameDean Jamieson Wood
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(15 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scholey Avenue
Rastrick
Brighouse
West Yorkshire
HD6 3EP

Contact

Websitedortech.co.uk
Email address[email protected]
Telephone01484 456474
Telephone regionHuddersfield

Location

Registered Address56 3rd Floor
56 Wellington Street
Leeds
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Architectural Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£626,148
Cash£236,061
Current Liabilities£2,226,361

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

25 August 2010Delivered on: 28 August 2010
Satisfied on: 2 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 July 1998Delivered on: 10 August 1998
Satisfied on: 19 March 1999
Persons entitled: Solaglas Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 July 1998Delivered on: 5 August 1998
Satisfied on: 22 April 2000
Persons entitled: Technal Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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
3 February 2004Delivered on: 12 February 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 to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2024Total exemption full accounts made up to 30 September 2023 (9 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 May 2023Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to 56 3rd Floor 56 Wellington Street Leeds LS1 2EE on 10 May 2023 (1 page)
8 March 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
14 June 2022Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 14 June 2022 (1 page)
21 March 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
31 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
26 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
26 November 2019Director's details changed for Mr Stephen John Sutherland on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr James John Leo Sutherland on 26 November 2019 (2 pages)
11 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 August 2019Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 (1 page)
20 November 2018Total exemption full accounts made up to 30 September 2018 (13 pages)
22 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (12 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 May 2017Termination of appointment of Dean Jamieson Wood as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Dean Jamieson Wood as a director on 2 May 2017 (1 page)
23 March 2017Registered office address changed from Convention House Saint Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 23 March 2017 (1 page)
23 March 2017Registered office address changed from Convention House Saint Mary's Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 23 March 2017 (1 page)
22 February 2017Full accounts made up to 30 September 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 23/03/2017
(22 pages)
22 February 2017Full accounts made up to 30 September 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 23/03/2017
(22 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 40,000
(7 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 40,000
(7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Full accounts made up to 30 September 2013 (14 pages)
13 October 2014Full accounts made up to 30 September 2013 (14 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,000
(7 pages)
22 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 40,000
(7 pages)
2 September 2014All of the property or undertaking has been released from charge 4 (2 pages)
2 September 2014Satisfaction of charge 4 in full (1 page)
2 September 2014Satisfaction of charge 4 in full (1 page)
2 September 2014All of the property or undertaking has been released from charge 4 (2 pages)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 40,000
(7 pages)
25 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 40,000
(7 pages)
2 August 2013Full accounts made up to 30 September 2012 (15 pages)
2 August 2013Full accounts made up to 30 September 2012 (15 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 30 September 2011 (13 pages)
2 July 2012Full accounts made up to 30 September 2011 (13 pages)
21 May 2012Appointment of Mr Paul Alan Trueman as a director (2 pages)
21 May 2012Appointment of Mr Paul Alan Trueman as a director (2 pages)
21 May 2012Termination of appointment of Robert Mcmann as a director (1 page)
21 May 2012Termination of appointment of Robert Mcmann as a director (1 page)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 30 September 2010 (14 pages)
22 June 2011Full accounts made up to 30 September 2010 (14 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages)
14 September 2010Termination of appointment of Angela Lawton as a secretary (1 page)
14 September 2010Termination of appointment of Angela Lawton as a secretary (1 page)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 August 2010Termination of appointment of Daniel Obradovic as a director (1 page)
11 August 2010Termination of appointment of Daniel Obradovic as a director (1 page)
17 February 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
17 February 2010Accounts for a medium company made up to 30 September 2009 (15 pages)
20 August 2009Return made up to 10/08/09; full list of members (5 pages)
20 August 2009Return made up to 10/08/09; full list of members (5 pages)
31 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
31 March 2009Accounts for a medium company made up to 30 September 2008 (15 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
14 August 2008Return made up to 10/08/08; full list of members (5 pages)
9 May 2008Director's change of particulars / james sutherland / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / angela lawton / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / robert mcmann / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / robert mcmann / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / angela lawton / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / james sutherland / 09/05/2008 (1 page)
18 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 September 2007Return made up to 10/08/07; full list of members (3 pages)
3 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
10 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 September 2006Return made up to 10/08/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Return made up to 10/08/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
15 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
20 September 2005Return made up to 10/08/05; full list of members (7 pages)
20 September 2005Return made up to 10/08/05; full list of members (7 pages)
7 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 September 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2004Auditor's resignation (1 page)
2 March 2004Auditor's resignation (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004New director appointed (3 pages)
12 February 2004Particulars of mortgage/charge (6 pages)
12 February 2004Particulars of mortgage/charge (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 February 2004Registered office changed on 11/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Declaration of assistance for shares acquisition (7 pages)
11 February 2004Declaration of assistance for shares acquisition (7 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
11 February 2004Director resigned (1 page)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
28 January 2004Full accounts made up to 30 September 2003 (15 pages)
15 August 2003Return made up to 10/08/03; full list of members (5 pages)
15 August 2003Return made up to 10/08/03; full list of members (5 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
8 February 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
8 February 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Return made up to 10/08/02; full list of members (5 pages)
19 August 2002Return made up to 10/08/02; full list of members (5 pages)
23 January 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
23 January 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury TW16 6RN (1 page)
21 December 2001Registered office changed on 21/12/01 from: 2 green street lower sunbury TW16 6RN (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
6 August 2001Return made up to 10/08/01; full list of members (6 pages)
6 August 2001Return made up to 10/08/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 October 2000Return made up to 10/08/00; full list of members (6 pages)
5 October 2000Return made up to 10/08/00; full list of members (6 pages)
22 April 2000Declaration of satisfaction of mortgage/charge (1 page)
22 April 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
20 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
19 August 1999Return made up to 10/08/99; no change of members (4 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
6 November 1998Return made up to 10/08/98; full list of members (6 pages)
6 November 1998Return made up to 10/08/98; full list of members (6 pages)
10 August 1998Particulars of mortgage/charge (11 pages)
10 August 1998Particulars of mortgage/charge (11 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
5 August 1998Particulars of mortgage/charge (7 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
12 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1997Return made up to 10/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 March 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 August 1996Return made up to 10/08/96; no change of members (4 pages)
5 August 1996Return made up to 10/08/96; no change of members (4 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 August 1995Return made up to 10/08/95; no change of members (4 pages)
29 August 1995Return made up to 10/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1994£ nc 2000/100000 11/10/93 (1 page)
22 September 1994£ nc 2000/100000 11/10/93 (1 page)
22 September 1994Ad 11/10/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
22 September 1994Ad 11/10/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
22 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1993Accounts for a dormant company made up to 30 September 1993 (1 page)
18 November 1993Accounts for a dormant company made up to 30 September 1993 (1 page)
11 November 1993Company name changed w b t copiers LTD\certificate issued on 12/11/93 (2 pages)
11 November 1993Company name changed w b t copiers LTD\certificate issued on 12/11/93 (2 pages)
30 October 1992Accounts for a dormant company made up to 30 September 1992 (1 page)
30 October 1992Accounts for a dormant company made up to 30 September 1992 (1 page)
7 October 1991Accounts for a dormant company made up to 30 September 1991 (1 page)
7 October 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1991Accounts for a dormant company made up to 30 September 1991 (1 page)
11 September 1990Incorporation (16 pages)
11 September 1990Incorporation (16 pages)