Charlton
Malmesbury
Wiltshire
SN16 9EB
Director Name | Jian Zhong |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 29 December 2016) |
Role | Accountant |
Country of Residence | China |
Correspondence Address | Room 18-1001 1515 Zhangyang Road Shanghai 200135 China |
Director Name | Mrs Hoi Yan Yiu |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 14 July 2009(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 29 December 2016) |
Role | Secretary |
Country of Residence | China |
Correspondence Address | Rm.B, 4/F. Lai Yuen Apartment Causeway Bay Hong Kong |
Director Name | Josephine Isabella Menzies Pugh |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Keyford Elms House 92 Locks Hill Frome Somerset BA11 1NG |
Director Name | Charles Anthony Pugh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Keyford Elms House 92 Locks Hill Frome Somerset BA11 1NG |
Secretary Name | Malcolm William Norgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 62 Somerset Street Abertillery Gwent NP13 1DP Wales |
Secretary Name | Josephine Isabella Menzies Pugh |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2006) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Keyford Elms House 92 Locks Hill Frome Somerset BA11 1NG |
Secretary Name | Josephine Isabella Menzies Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2006) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Keyford Elms House 92 Locks Hill Frome Somerset BA11 1NG |
Director Name | Ms Xian Jing Zeng |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 47 Bridlington Road London N9 7RH |
Director Name | Ajian Shi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | 33 Bayfield Dr Richmond Hill On L45 2m5 Canada |
Secretary Name | Crossick Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 13 Onslow Gardens London N10 3JT |
Director Name | Jianiang Ding |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 August 2006(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 17 Xianfeng, Huafeng Village Qing Yun Town Haining City, Zhejiang China |
Director Name | Qun Xing Zhang |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2009) |
Role | Company Director |
Correspondence Address | 15 Shaw Street Ashwood Victoria 3147 Australia |
Director Name | Mr Paul David Hayward, Aca |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 08 November 2007(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 November 2007) |
Role | Financial Controller |
Correspondence Address | 47 The Dormers Highworth Swindon Wiltshire SN6 7NZ |
Secretary Name | Mr Paul David Hayward, Aca |
---|---|
Status | Resigned |
Appointed | 08 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2009) |
Role | Financial Controller |
Correspondence Address | 47 The Dormers Highworth Swindon Wiltshire SN6 7NZ |
Secretary Name | Mr Nicholas George Bryan |
---|---|
Status | Resigned |
Appointed | 15 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 8 The Breach Devizes Wiltshire SN10 5BJ |
Secretary Name | Sofas UK Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 02 October 2009) |
Correspondence Address | Old Square D Building Cheney Manor Industrial Estate Swindon Wilts SN2 2QG |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £11,875,533 |
Gross Profit | £5,159,992 |
Net Worth | -£9,834,170 |
Cash | £2,398,484 |
Current Liabilities | £16,422,148 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2016 | Final Gazette dissolved following liquidation (1 page) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 September 2016 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 15 February 2016 (15 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (15 pages) |
27 April 2016 | Liquidators' statement of receipts and payments to 15 February 2016 (15 pages) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
25 January 2016 | INSOLVENCY:secretary of states certificate of release of liquidator (1 page) |
6 October 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (8 pages) |
6 October 2015 | Liquidators statement of receipts and payments to 15 February 2015 (8 pages) |
6 October 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (8 pages) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 September 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 September 2015 | Appointment of a voluntary liquidator (1 page) |
2 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (8 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 15 February 2014 (8 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (8 pages) |
9 October 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 9 October 2013 (2 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 15 February 2013 (10 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (10 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (10 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 February 2012 | Administrator's progress report to 16 February 2012 (18 pages) |
29 February 2012 | Administrator's progress report to 16 February 2012 (18 pages) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 November 2011 | Administrator's progress report to 29 September 2011 (16 pages) |
4 November 2011 | Administrator's progress report to 29 September 2011 (16 pages) |
18 July 2011 | Registered office address changed from Old Square D Building Cheney Manor Trading Estate Cheney Manor Road Swindon Wiltshire SN2 2QG on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from Old Square D Building Cheney Manor Trading Estate Cheney Manor Road Swindon Wiltshire SN2 2QG on 18 July 2011 (2 pages) |
1 July 2011 | Amended certificate of constitution of creditors' committee (1 page) |
1 July 2011 | Amended certificate of constitution of creditors' committee (1 page) |
1 July 2011 | Result of meeting of creditors (1 page) |
1 July 2011 | Result of meeting of creditors (1 page) |
1 June 2011 | Statement of administrator's proposal (42 pages) |
1 June 2011 | Statement of administrator's proposal (42 pages) |
19 May 2011 | Statement of affairs with form 2.14B (8 pages) |
19 May 2011 | Statement of affairs with form 2.14B (8 pages) |
7 April 2011 | Appointment of an administrator (1 page) |
7 April 2011 | Appointment of an administrator (1 page) |
1 April 2011 | Termination of appointment of Nicholas Bryan as a secretary (1 page) |
1 April 2011 | Termination of appointment of Nicholas Bryan as a secretary (1 page) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2011 | Re-registration of Memorandum and Articles (9 pages) |
24 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Re-registration of Memorandum and Articles (9 pages) |
24 March 2011 | Statement of company's objects (2 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Re-registration from a public company to a private limited company (2 pages) |
24 March 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 March 2011 | Statement of company's objects (2 pages) |
25 June 2010 | Accounts made up to 31 December 2009 (35 pages) |
25 June 2010 | Accounts made up to 31 December 2009 (35 pages) |
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
2 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-06-02
|
1 June 2010 | Director's details changed for Jian Zhong on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Chivers on 1 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Paul Hayward, Aca as a secretary (1 page) |
1 June 2010 | Appointment of Mr Nicholas George Bryan as a secretary (1 page) |
1 June 2010 | Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Sofas Uk Plc as a secretary (1 page) |
1 June 2010 | Appointment of Mr Nicholas George Bryan as a secretary (1 page) |
1 June 2010 | Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Sofas Uk Plc as a secretary (1 page) |
1 June 2010 | Termination of appointment of Paul Hayward, Aca as a secretary (1 page) |
1 June 2010 | Director's details changed for Paul Chivers on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Chivers on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jian Zhong on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mrs Hoi Yan Yiu on 1 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jian Zhong on 1 May 2010 (2 pages) |
12 October 2009 | Appointment of Sofas Uk Plc as a secretary (1 page) |
12 October 2009 | Appointment of Sofas Uk Plc as a secretary (1 page) |
21 September 2009 | Accounts made up to 30 April 2009 (29 pages) |
21 September 2009 | Accounts made up to 30 April 2009 (29 pages) |
17 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
8 September 2009 | Return made up to 09/05/09; full list of members; amend (5 pages) |
8 September 2009 | Return made up to 09/05/09; full list of members; amend (5 pages) |
15 July 2009 | Director appointed mrs hoi yan yiu (1 page) |
15 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
15 July 2009 | Director appointed mrs hoi yan yiu (1 page) |
15 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
17 February 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (2 pages) |
17 February 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (2 pages) |
13 February 2009 | Appointment terminated director jianiang ding (1 page) |
13 February 2009 | Appointment terminated director jianiang ding (1 page) |
7 February 2009 | Director appointed jian zhong (2 pages) |
7 February 2009 | Appointment terminated director qun zhang (1 page) |
7 February 2009 | Director appointed jian zhong (2 pages) |
7 February 2009 | Appointment terminated director qun zhang (1 page) |
29 January 2009 | Resolutions
|
29 January 2009 | Resolutions
|
23 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Ad 19/12/08\gbp si 1200000@1=1200000\gbp ic 6730000/7930000\ (2 pages) |
23 December 2008 | Particulars of contract relating to shares (2 pages) |
23 December 2008 | Ad 19/12/08\gbp si 1200000@1=1200000\gbp ic 6730000/7930000\ (2 pages) |
15 December 2008 | Accounts made up to 30 April 2008 (17 pages) |
15 December 2008 | Accounts made up to 30 April 2008 (17 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
21 October 2008 | Ad 30/09/08\gbp si 6600000@1=6600000\gbp ic 130000/6730000\ (2 pages) |
21 October 2008 | Ad 30/09/08\gbp si 6600000@1=6600000\gbp ic 130000/6730000\ (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from the heights 3RD floor 59-65 lowlands road harrow middx HA1 3AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from the heights 3RD floor 59-65 lowlands road harrow middx HA1 3AW (1 page) |
3 July 2008 | Appointment terminated director paul hayward, aca (1 page) |
3 July 2008 | Appointment terminated director paul hayward, aca (1 page) |
2 July 2008 | Director appointed mr paul david hayward, aca (1 page) |
2 July 2008 | Secretary appointed mr paul david hayward, aca (1 page) |
2 July 2008 | Appointment terminated secretary crossick stephen (1 page) |
2 July 2008 | Secretary appointed mr paul david hayward, aca (1 page) |
2 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
2 July 2008 | Director appointed mr paul david hayward, aca (1 page) |
2 July 2008 | Appointment terminated secretary crossick stephen (1 page) |
2 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
1 July 2008 | Director appointed paul chivers (2 pages) |
1 July 2008 | Director appointed paul chivers (2 pages) |
13 December 2007 | Accounts made up to 30 April 2007 (16 pages) |
13 December 2007 | Accounts made up to 30 April 2007 (16 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
11 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
11 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
4 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
4 December 2006 | Full accounts made up to 30 April 2006 (17 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: fitzgerald house willowcourt avenue kenton, harrow middlesex HA3 8ES (1 page) |
18 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
18 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: fitzgerald house willowcourt avenue kenton, harrow middlesex HA3 8ES (1 page) |
7 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
7 December 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
1 July 2004 | Full accounts made up to 30 November 2003 (17 pages) |
1 July 2004 | Full accounts made up to 30 November 2003 (17 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
29 November 2003 | Secretary resigned (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
28 August 2003 | Return made up to 09/05/03; no change of members (7 pages) |
28 August 2003 | Return made up to 09/05/03; no change of members (7 pages) |
28 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
28 June 2003 | Full accounts made up to 30 November 2002 (17 pages) |
1 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Full accounts made up to 30 November 2001 (16 pages) |
1 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
13 February 2002 | Ad 16/12/99--------- £ si 30000@1 (3 pages) |
13 February 2002 | Ad 16/12/99--------- £ si 30000@1 (3 pages) |
30 January 2002 | Company name changed the sofa works (uk) PLC\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Company name changed the sofa works (uk) PLC\certificate issued on 30/01/02 (2 pages) |
16 July 2001 | Ad 25/06/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
16 July 2001 | Ad 25/06/01--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
4 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
4 July 2001 | Full accounts made up to 30 November 2000 (15 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
19 June 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
19 June 2000 | Accounting reference date extended from 31/05/00 to 30/11/00 (1 page) |
30 December 1999 | Full accounts made up to 31 May 1999 (17 pages) |
30 December 1999 | Full accounts made up to 31 May 1999 (17 pages) |
29 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
29 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
29 December 1998 | Full accounts made up to 31 May 1998 (14 pages) |
26 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
26 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
25 February 1998 | Company name changed national guard-line PLC\certificate issued on 26/02/98 (2 pages) |
25 February 1998 | Company name changed national guard-line PLC\certificate issued on 26/02/98 (2 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Director's particulars changed (1 page) |
11 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
11 December 1997 | Full accounts made up to 31 May 1997 (13 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
19 May 1997 | Director's particulars changed (1 page) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | Director's particulars changed (1 page) |
10 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
10 June 1996 | Application to commence business (2 pages) |
10 June 1996 | Certificate of authorisation to commence business and borrow (1 page) |
10 June 1996 | Application to commence business (2 pages) |
8 May 1996 | Incorporation (17 pages) |
8 May 1996 | Incorporation (17 pages) |