St Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Martin Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Stephen Edward Oakley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2015(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Paul Harvey Stead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(26 years after company formation) |
Appointment Duration | 11 months (closed 30 January 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Michael Threapleton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991 |
Appointment Duration | 1 year, 10 months (resigned 24 December 1992) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wulfrun House 28 Darrington Road East Hardwick West Yorkshire WF8 3DS |
Director Name | Jacqueline Ann Till |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991 |
Appointment Duration | 1 year, 3 months (resigned 11 June 1992) |
Role | Company Accountant |
Correspondence Address | 35 High Fernley Road Wyke Bradford West Yorkshire BD12 8AH |
Secretary Name | Jacqueline Ann Till |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1991 |
Appointment Duration | 1 year, 3 months (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 35 High Fernley Road Wyke Bradford West Yorkshire BD12 8AH |
Director Name | Paul Russell Rose |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Burley Lodge Main Street Burley In Wharfedale Ilkley West Yorkshire LS29 7DY |
Secretary Name | Mr James Timothy Chapman Longley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 33b Marryat Square London SW6 6UA |
Secretary Name | Timothy Hepworth Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Mr Nicholas Graeme Brown |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stocksgate Farm 20 Station Road, Stocksmoor Huddersfield West Yorkshire HD4 6XN |
Director Name | Timothy Hepworth Pickup |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodbine Cottage 38 Paris Road Scholes Holmfirth Huddersfield West Yorkshire HD9 1UA |
Director Name | Dr Michael Richardson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Dr Michael Richardson |
---|---|
Status | Resigned |
Appointed | 16 December 2009(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | The Granary Aston Common Farm Sheffield S26 2AE |
Secretary Name | Mr Simon Charles Rouen Adams |
---|---|
Status | Resigned |
Appointed | 01 December 2012(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr John Howard Catling |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Ms Rachael Rebecca Nevins |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Miss Rachael Nevins |
---|---|
Status | Resigned |
Appointed | 31 March 2015(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Andrew Iain Cope |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
Website | fmgsupport.com |
---|
Registered Address | Fmg House St Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
100 at £1 | Fmg Support (Ho) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2000 | Delivered on: 23 December 2000 Satisfied on: 7 March 2008 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. Fully Satisfied |
---|---|
29 July 1993 | Delivered on: 10 August 1993 Satisfied on: 21 November 2000 Persons entitled: John Russell Rose 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 |
1 July 1991 | Delivered on: 9 July 1991 Satisfied on: 9 December 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
27 November 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2017 | Application to strike the company off the register (3 pages) |
6 November 2017 | Application to strike the company off the register (3 pages) |
9 October 2017 | Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Martin Ward on 21 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Nevins as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017 (1 page) |
21 July 2017 | Amended accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 July 2017 | Amended accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 July 2017 | Amended accounts for a dormant company made up to 30 September 2015 (6 pages) |
21 July 2017 | Amended accounts for a dormant company made up to 30 June 2016 (6 pages) |
19 July 2017 | Statement by Directors (2 pages) |
19 July 2017 | Solvency Statement dated 29/06/17 (2 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Solvency Statement dated 29/06/17 (2 pages) |
19 July 2017 | Statement by Directors (2 pages) |
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Resolutions
|
19 July 2017 | Statement of capital on 19 July 2017
|
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
17 March 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
28 February 2017 | Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Paul Harvey Stead as a director on 28 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of John Howard Catling as a director on 16 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
21 June 2016 | Current accounting period shortened from 30 September 2016 to 30 June 2016 (1 page) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
15 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
1 June 2016 | Termination of appointment of Andrew Iain Cope as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Andrew Iain Cope as a director on 31 May 2016 (1 page) |
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
7 December 2015 | Second filing of AP01 previously delivered to Companies House
|
28 October 2015 | Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Martin Ward as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
|
28 October 2015 | Appointment of Mr Martin Ward as a director on 27 October 2015
|
6 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (10 pages) |
20 May 2015 | Appointment of Mr Andrew Iain Cope as a director on 10 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page) |
20 May 2015 | Appointment of Mr Andrew Iain Cope as a director on 10 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015 (1 page) |
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Statement of company's objects (2 pages) |
30 April 2015 | Resolutions
|
1 April 2015 | Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr John Howard Catling as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Simon Charles Rouen Adams as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Mark Chessman as a director on 27 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Rachael Nevins as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Rachael Rebecca Nevins as a director on 30 March 2015 (2 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (10 pages) |
2 June 2014 | Termination of appointment of Michael Richardson as a director (1 page) |
2 June 2014 | Termination of appointment of Michael Richardson as a director (1 page) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
28 January 2013 | Full accounts made up to 30 September 2012 (10 pages) |
16 January 2013 | Termination of appointment of Michael Richardson as a secretary (1 page) |
16 January 2013 | Termination of appointment of Michael Richardson as a secretary (1 page) |
16 January 2013 | Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page) |
16 January 2013 | Appointment of Mr Simon Charles Rouen Adams as a secretary (1 page) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (10 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (10 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
2 February 2010 | Full accounts made up to 30 September 2009 (11 pages) |
12 January 2010 | Termination of appointment of Timothy Pickup as a director (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a director (2 pages) |
12 January 2010 | Appointment of Dr Michael Richardson as a director (2 pages) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a secretary (1 page) |
12 January 2010 | Appointment of Dr Michael Richardson as a secretary (1 page) |
12 January 2010 | Termination of appointment of Timothy Pickup as a secretary (1 page) |
12 January 2010 | Termination of appointment of Timothy Pickup as a director (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Register inspection address has been changed (1 page) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
10 February 2009 | Full accounts made up to 30 September 2008 (11 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
29 March 2008 | Ad 29/02/08\gbp si 900000@1=900000\gbp ic 100/900100\ (2 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Ad 29/02/08\gbp si 900000@1=900000\gbp ic 100/900100\ (2 pages) |
29 March 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
14 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (2 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Return made up to 06/12/05; full list of members (3 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
15 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
7 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
7 December 2004 | Return made up to 06/12/04; full list of members (3 pages) |
17 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
13 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (8 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (8 pages) |
30 December 2002 | Return made up to 24/12/02; full list of members
|
30 December 2002 | Return made up to 24/12/02; full list of members
|
24 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
24 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: fitzwilliam house fitzwilliam street huddersfield HD1 5BB (1 page) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (10 pages) |
7 January 2000 | Return made up to 04/01/00; full list of members
|
7 January 2000 | Return made up to 04/01/00; full list of members
|
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
7 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
19 June 1998 | New director appointed (2 pages) |
13 February 1998 | Return made up to 11/01/98; no change of members
|
13 February 1998 | Return made up to 11/01/98; no change of members
|
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
22 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 11/01/97; full list of members (6 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
4 September 1995 | Memorandum and Articles of Association (12 pages) |
7 April 1995 | Return made up to 27/01/95; full list of members
|
7 April 1995 | Return made up to 27/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
2 March 1994 | Company name changed\certificate issued on 02/03/94 (2 pages) |
14 February 1994 | Return made up to 27/01/94; no change of members
|
14 February 1994 | Return made up to 27/01/94; no change of members
|
3 August 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
3 August 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
28 May 1993 | Return made up to 15/02/93; no change of members
|
28 May 1993 | Return made up to 15/02/93; no change of members
|
29 July 1992 | Return made up to 15/02/92; full list of members
|
29 July 1992 | Return made up to 15/02/92; full list of members
|
15 February 1991 | Incorporation (13 pages) |
15 February 1991 | Incorporation (13 pages) |