Leeds
West Yorkshire
LS1 2TW
Director Name | Mr Stephen John Sutherland |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(13 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queen Street Leeds LS1 2TW |
Director Name | Mr James John Leo Sutherland |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Queen Street Leeds LS1 2TW |
Director Name | Mr Paul Alan Trueman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2012(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | Jonathan Clive Constable |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 2 Brooklands Green Street Sunbury-On-Thames Middlesex TW16 6RW |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1993(3 years after company formation) |
Appointment Duration | 1 month (resigned 11 October 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Director Name | Ian Birkinshaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2005) |
Role | Contracts Manager |
Correspondence Address | Glen Cottage Armitage Road Deepcar Sheffield South Yorkshire S36 2PA |
Secretary Name | Jean Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 10 Wakefield Road Hipperholme Halifax West Yorkshire HX3 8AA |
Director Name | Mr Patrick Francis Quirke |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 November 2001) |
Role | Construction Engineer |
Correspondence Address | 21 Almond Avenue Saling London W5 4AB |
Director Name | Bruce James Luxon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Little Oaks Knowle Grove Virginia Water Surrey GU25 4JD |
Secretary Name | Bruce James Luxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2003) |
Role | Company Director |
Correspondence Address | Little Oaks Knowle Grove Virginia Water Surrey GU25 4JD |
Secretary Name | Angela Mary Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 3 Newland Fold Linthwaite Huddersfield West Yorkshire HD7 5GY |
Director Name | Mr Robert Nigel McMann |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Newland Fold Linthwaite Huddersfield West Yorkshire HD7 5GY |
Director Name | Daniel Obradovic |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2010) |
Role | Sales Director |
Correspondence Address | 1 Highcliffe Avenue Cowcliffe Huddersfield West Yorkshire HD2 2NS |
Director Name | Dean Jamieson Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 May 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scholey Avenue Rastrick Brighouse West Yorkshire HD6 3EP |
Website | dortech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01484 456474 |
Telephone region | Huddersfield |
Registered Address | 56 3rd Floor 56 Wellington Street Leeds LS1 2EE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
40k at £1 | Architectural Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£626,148 |
Cash | £236,061 |
Current Liabilities | £2,226,361 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
25 August 2010 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 2004 | Delivered 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 |
6 February 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
10 May 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
23 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
14 June 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
31 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 30 September 2020 (16 pages) |
26 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
26 November 2019 | Director's details changed for Mr Stephen John Sutherland on 26 November 2019 (2 pages) |
26 November 2019 | Director's details changed for Mr James John Leo Sutherland on 26 November 2019 (2 pages) |
11 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 August 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
6 December 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 May 2017 | Termination of appointment of Dean Jamieson Wood as a director on 2 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Dean Jamieson Wood as a director on 2 May 2017 (1 page) |
23 March 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 30 September 2016
|
22 February 2017 | Full accounts made up to 30 September 2016
|
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 October 2014 | Full accounts made up to 30 September 2013 (14 pages) |
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 September 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
2 September 2014 | Satisfaction of charge 4 in full (1 page) |
2 September 2014 | Satisfaction of charge 4 in full (1 page) |
2 September 2014 | All of the property or undertaking has been released from charge 4 (2 pages) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
26 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
25 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
2 August 2013 | Full accounts made up to 30 September 2012 (15 pages) |
2 August 2013 | Full accounts made up to 30 September 2012 (15 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
21 May 2012 | Appointment of Mr Paul Alan Trueman as a director (2 pages) |
21 May 2012 | Appointment of Mr Paul Alan Trueman as a director (2 pages) |
21 May 2012 | Termination of appointment of Robert Mcmann as a director (1 page) |
21 May 2012 | Termination of appointment of Robert Mcmann as a director (1 page) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
22 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Dean Jamieson Wood on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Colin Glass on 1 October 2009 (2 pages) |
14 September 2010 | Termination of appointment of Angela Lawton as a secretary (1 page) |
14 September 2010 | Termination of appointment of Angela Lawton as a secretary (1 page) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
11 August 2010 | Termination of appointment of Daniel Obradovic as a director (1 page) |
11 August 2010 | Termination of appointment of Daniel Obradovic as a director (1 page) |
17 February 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
17 February 2010 | Accounts for a medium company made up to 30 September 2009 (15 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
31 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
31 March 2009 | Accounts for a medium company made up to 30 September 2008 (15 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
9 May 2008 | Director's change of particulars / james sutherland / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / angela lawton / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / robert mcmann / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / robert mcmann / 09/05/2008 (1 page) |
9 May 2008 | Secretary's change of particulars / angela lawton / 09/05/2008 (1 page) |
9 May 2008 | Director's change of particulars / james sutherland / 09/05/2008 (1 page) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
18 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
8 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
15 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
20 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
7 September 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 September 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members
|
1 September 2004 | Return made up to 10/08/04; full list of members
|
2 March 2004 | Auditor's resignation (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
18 February 2004 | New director appointed (3 pages) |
18 February 2004 | New director appointed (3 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
12 February 2004 | Particulars of mortgage/charge (6 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Registered office changed on 11/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 February 2004 | Declaration of assistance for shares acquisition (7 pages) |
11 February 2004 | Resolutions
|
11 February 2004 | Director resigned (1 page) |
28 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
15 August 2003 | Return made up to 10/08/03; full list of members (5 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
8 February 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
8 February 2003 | Accounts for a medium company made up to 30 September 2002 (14 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
19 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
19 August 2002 | Return made up to 10/08/02; full list of members (5 pages) |
23 January 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
23 January 2002 | Accounts for a medium company made up to 30 September 2001 (14 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury TW16 6RN (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 2 green street lower sunbury TW16 6RN (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
6 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
6 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
20 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
6 November 1998 | Return made up to 10/08/98; full list of members (6 pages) |
6 November 1998 | Return made up to 10/08/98; full list of members (6 pages) |
10 August 1998 | Particulars of mortgage/charge (11 pages) |
10 August 1998 | Particulars of mortgage/charge (11 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
5 August 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
12 August 1997 | Return made up to 10/08/97; full list of members
|
12 August 1997 | Return made up to 10/08/97; full list of members
|
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
5 August 1996 | Return made up to 10/08/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 September 1994 | Resolutions
|
22 September 1994 | £ nc 2000/100000 11/10/93 (1 page) |
22 September 1994 | £ nc 2000/100000 11/10/93 (1 page) |
22 September 1994 | Ad 11/10/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
22 September 1994 | Ad 11/10/93--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
22 September 1994 | Resolutions
|
18 November 1993 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
18 November 1993 | Accounts for a dormant company made up to 30 September 1993 (1 page) |
11 November 1993 | Company name changed w b t copiers LTD\certificate issued on 12/11/93 (2 pages) |
11 November 1993 | Company name changed w b t copiers LTD\certificate issued on 12/11/93 (2 pages) |
30 October 1992 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
30 October 1992 | Accounts for a dormant company made up to 30 September 1992 (1 page) |
7 October 1991 | Accounts for a dormant company made up to 30 September 1991 (1 page) |
7 October 1991 | Resolutions
|
7 October 1991 | Accounts for a dormant company made up to 30 September 1991 (1 page) |
11 September 1990 | Incorporation (16 pages) |
11 September 1990 | Incorporation (16 pages) |