Headingley
Leeds
LS6 2UJ
Secretary Name | Benjamin Warwick Whitworth |
---|---|
Status | Closed |
Appointed | 26 July 2013(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2018) |
Role | Company Director |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr Iain Geoffrey Clarkson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2016(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Dr Faruk Cengiz Tekindag |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 19 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2018) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Wyg Group Limited Arndale Court Otley Road, Headingley Leeds West Yorkshire LS6 2UJ |
Secretary Name | Mr Andrew James Murdoch |
---|---|
Status | Closed |
Appointed | 19 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 January 2018) |
Role | Company Director |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr Jesper Damgaard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 February 2017(20 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ |
Director Name | John Brian Lott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 8 years (resigned 11 June 2004) |
Role | Managing Director |
Correspondence Address | 10 Balfour Place Putney London SW15 6XR |
Secretary Name | Lyn Cowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | 8 Christchurch Terrace Thorne Road Doncaster South Yorkshire DN1 2HU |
Director Name | John Paul Leonard Bacharach |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 8 Albion Place Grantham Lincolnshire NG31 8BQ |
Director Name | Mr Cyril Jeffrey Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 38 Grand Avenue Muswell Hill London N10 3BP |
Director Name | Lyn Cowles |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 December 2008) |
Role | Finance Director |
Correspondence Address | 8 Christchurch Terrace Thorne Road Doncaster South Yorkshire DN1 2HU |
Director Name | Stephen John McCormick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 66 Cavendish Road Matlock Derbyshire DE4 3GY |
Director Name | Colin Stuart Hewer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | The Chapel Quarry Lane Woolley Alfreton Derbyshire DE55 6FL |
Secretary Name | Diane Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 2 Mill Haven North Anston Sheffield South Yorkshire S25 5FU |
Director Name | Mr Adrian Spencer Keane |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dale Acre Barn Main Street Lockington Derby DE74 2RH |
Director Name | Joseph Miller |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 47 Beechway Penwortham Preston PR1 0XS |
Director Name | David Charles Ford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 56 Bretby Lane Burton On Trent Staffordshire DE15 0QW |
Director Name | Denis Patrick Connery |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Robert Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Secretary Name | Mr Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wigton Green Leeds West Yorkshire LS17 8QR |
Director Name | Mr Gordon Nicoll Ritchie Lamond |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Andrzej Staniskaw Dziurdzik |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 February 2006(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Secretary Name | Denis Patrick Connery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hereford Road Harrogate North Yorkshire HG1 2NP |
Director Name | Mr Lawrence John Haynes |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wissenden House Wissenden Bethersden Ashford Kent TN26 3EL |
Director Name | Dr Jonathan Stewart Burns |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2008) |
Role | Economist |
Correspondence Address | Ingleside Hook Heath Road Woking Surrey GU22 0DP |
Director Name | Mr David Owen Fawkes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2008) |
Role | Mgmt Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lionel Mansions Haarlem Road London W14 0JH |
Director Name | Mr Paul Christopher Hamer |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2010) |
Role | Chartered Secretary |
Correspondence Address | 8 Silk Mill Mews Cookridge Leeds West Yorkshire LS16 6SU |
Director Name | Mr Sean Vincent Cummins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Mr Clive Drummond Anderson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | Miss Karen Joy Brookes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ |
Director Name | Gordon Nicoll Ritchie Lamond |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(20 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | wyg.com |
---|---|
Telephone | 0113 2787111 |
Telephone region | Leeds |
Registered Address | Arndale Court Otley Road Headingley Leeds LS6 2UJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
100k at £1 | Wyg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,711,149 |
Net Worth | £8,970,743 |
Cash | £5,092,261 |
Current Liabilities | £18,464,885 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
13 December 2011 | Delivered on: 21 December 2011 Satisfied on: 3 July 2014 Persons entitled: Fortis Bank (A Societe Anonyme Incorporated in Belgium and Acting Through Its UK Branch) Classification: Charge over account and deposit moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account with iban reference number: GB 14 geba 4052 6280 0140 10 with account name "fortis re wyg international limited, and the deposit moneys. See image for full details. Fully Satisfied |
---|---|
22 January 2010 | Delivered on: 1 February 2010 Satisfied on: 3 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from any obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first degree pledge in the amount of eur 10,080 on and security interest over absolutely all of each pledgor's rights, title and interest in and to the shares see image for full details. Fully Satisfied |
8 December 2009 | Delivered on: 15 December 2009 Satisfied on: 3 July 2014 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 October 2009 | Delivered on: 3 November 2009 Satisfied on: 3 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from each wyg debtor to the secured parties 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 see image for full details. Fully Satisfied |
24 December 2003 | Delivered on: 14 January 2004 Satisfied on: 18 June 2005 Persons entitled: Crown Agents Financial Services Limited Classification: Counter indemnity Secured details: 1,386,780 euros due or to become due from the company to the chargee. Particulars: The amount from time to time standing to the credit of the ec funded special account no: 32488401 in our books. Fully Satisfied |
24 December 2003 | Delivered on: 7 January 2004 Satisfied on: 21 February 2006 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
4 November 2003 | Delivered on: 11 November 2003 Satisfied on: 21 February 2006 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its rights in respect of the debt owing to the company by the bank on the account and all interest accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
24 March 2014 | Delivered on: 27 March 2014 Satisfied on: 29 June 2015 Persons entitled: Bnp Paribas Bank Polska S.A. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 March 2014 | Delivered on: 26 March 2014 Satisfied on: 14 October 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 July 1998 | Delivered on: 3 August 1998 Satisfied on: 7 January 2004 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. See the mortgage charge document for full details. Fully Satisfied |
30 August 2011 | Delivered on: 20 September 2011 Persons entitled: Ing Bank N.V.Amsterdam Classification: Charge over a cash collateral account and all current accounts Secured details: 450.108,70 romanian new lei due or to become due from the company to the chargee. Particulars: The charge cover cash collateral for the amount of the facility see image for full details. Outstanding |
17 July 2015 | Delivered on: 18 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 January 2018 | Notification from registry of completion of cross border merger (1 page) |
---|---|
25 January 2018 | Confirmation of transfer of assets and liabilities (1 page) |
22 December 2017 | Deed of merger (12 pages) |
22 December 2017 | Deed of merger (12 pages) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
7 November 2017 | Satisfaction of charge 8 in full (1 page) |
7 November 2017 | Satisfaction of charge 8 in full (1 page) |
7 November 2017 | Group of companies' accounts made up to 31 March 2017 (38 pages) |
15 September 2017 | CB01 (44 pages) |
15 September 2017 | CB01 (44 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
25 April 2017 | Termination of appointment of Karen Joy Brookes as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Paul Christopher Hamer as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Karen Joy Brookes as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Paul Christopher Hamer as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Clive Drummond Anderson as a director on 18 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Clive Drummond Anderson as a director on 18 April 2017 (1 page) |
3 February 2017 | Appointment of Mr Jesper Damgaard as a director on 1 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Jesper Damgaard as a director on 1 February 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Paul Christopher Hamer on 5 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Paul Christopher Hamer on 5 December 2016 (2 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
6 January 2017 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
22 November 2016 | Termination of appointment of Andrzej Staniskaw Dziurdzik as a director on 31 October 2016 (1 page) |
22 November 2016 | Termination of appointment of Andrzej Staniskaw Dziurdzik as a director on 31 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
2 September 2016 | Appointment of Dr Faruk Cengiz Tekindag as a director on 19 July 2016 (2 pages) |
2 September 2016 | Appointment of Dr Faruk Cengiz Tekindag as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Gordon Nicoll Ritchie Lamond as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Clive Drummond Anderson as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Clive Drummond Anderson as a director on 19 July 2016 (2 pages) |
25 July 2016 | Appointment of Gordon Nicoll Ritchie Lamond as a director on 19 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page) |
21 July 2016 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page) |
20 July 2016 | Appointment of Ms Karen Joy Brookes as a director on 19 July 2016 (2 pages) |
20 July 2016 | Appointment of Ms Karen Joy Brookes as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Andrew James Murdoch as a secretary on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Andrew James Murdoch as a secretary on 19 July 2016 (2 pages) |
16 June 2016 | Termination of appointment of Sean Vincent Cummins as a director on 7 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Iain Geoffrey Clarkson as a director on 7 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Sean Vincent Cummins as a director on 7 June 2016 (1 page) |
16 June 2016 | Appointment of Mr Iain Geoffrey Clarkson as a director on 7 June 2016 (2 pages) |
25 May 2016 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Gordon Nicoll Ritchie Lamond as a director on 17 May 2016 (1 page) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
30 November 2015 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
14 October 2015 | Satisfaction of charge 031954850010 in full (1 page) |
14 October 2015 | Satisfaction of charge 031954850010 in full (1 page) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
1 September 2015 | Termination of appointment of Graham Dudley Olver as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Graham Dudley Olver as a director on 31 August 2015 (1 page) |
18 July 2015 | Registration of charge 031954850012, created on 17 July 2015 (25 pages) |
18 July 2015 | Registration of charge 031954850012, created on 17 July 2015 (25 pages) |
29 June 2015 | Satisfaction of charge 031954850011 in full (1 page) |
29 June 2015 | Satisfaction of charge 031954850011 in full (1 page) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
28 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
29 October 2014 | Annual return made up to 4 October 2013 with a full list of shareholders (9 pages) |
29 October 2014 | Annual return made up to 4 October 2013 with a full list of shareholders (9 pages) |
29 October 2014 | Annual return made up to 4 October 2013 with a full list of shareholders (9 pages) |
22 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 July 2014 | Satisfaction of charge 6 in full (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
3 July 2014 | Satisfaction of charge 9 in full (4 pages) |
3 July 2014 | Satisfaction of charge 7 in full (4 pages) |
3 July 2014 | Satisfaction of charge 9 in full (4 pages) |
3 July 2014 | Satisfaction of charge 6 in full (4 pages) |
3 July 2014 | Satisfaction of charge 5 in full (4 pages) |
3 July 2014 | Satisfaction of charge 7 in full (4 pages) |
27 March 2014 | Registration of charge 031954850011 (30 pages) |
27 March 2014 | Registration of charge 031954850011 (30 pages) |
26 March 2014 | Registration of charge 031954850010 (34 pages) |
26 March 2014 | Registration of charge 031954850010 (34 pages) |
21 November 2013 | Section 519 (2 pages) |
21 November 2013 | Section 519 (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
15 November 2013 | Auditor's resignation (2 pages) |
6 November 2013 | Auditor's resignation (2 pages) |
6 November 2013 | Auditor's resignation (2 pages) |
25 October 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
25 October 2013 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
23 September 2013 | Secretary's details changed for Benjamin Warwick Whitworth on 27 July 2013 (1 page) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Secretary's details changed for Benjamin Warwick Whitworth on 27 July 2013 (1 page) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 July 2013 | Appointment of Benjamin Warwick Whitworth as a secretary (2 pages) |
29 July 2013 | Appointment of Benjamin Warwick Whitworth as a secretary (2 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
27 September 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
13 September 2012 | Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Gordon Nicoll Ritchie Lamond on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Paul Christopher Hamer on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Graham Dudley Olver on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Sean Vincent Cummins on 1 April 2012 (2 pages) |
13 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mr Keith John Cook on 1 April 2012 (2 pages) |
13 September 2012 | Director's details changed for Andrzej Staniskaw Dziurdzik on 1 April 2012 (2 pages) |
31 July 2012 | Termination of appointment of Claire White as a director (1 page) |
31 July 2012 | Termination of appointment of Claire White as a director (1 page) |
8 February 2012 | Termination of appointment of Neil Parison as a director (1 page) |
8 February 2012 | Termination of appointment of Neil Parison as a director (1 page) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
14 December 2011 | Appointment of Sean Vincent Cummins as a director (2 pages) |
14 December 2011 | Appointment of Sean Vincent Cummins as a director (2 pages) |
8 December 2011 | Termination of appointment of David Wilton as a director (1 page) |
8 December 2011 | Termination of appointment of David Wilton as a director (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (10 pages) |
8 September 2011 | Director's details changed for Mr Keith John Cook on 1 September 2011 (2 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
30 March 2011 | Group of companies' accounts made up to 30 June 2010 (32 pages) |
25 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
25 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
25 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (11 pages) |
22 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
22 October 2010 | Termination of appointment of Caroline Farbridge as a secretary (1 page) |
22 October 2010 | Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Andrzej Staniskaw Dziurdzik on 6 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Gordon Nicoll Ritchie Lamond on 6 September 2010 (2 pages) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
18 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
7 July 2010 | Termination of appointment of David Ford as a director (1 page) |
7 July 2010 | Termination of appointment of David Ford as a director (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 14 May 2010 (1 page) |
20 February 2010 | Amended group of companies' accounts made up to 30 June 2009 (30 pages) |
20 February 2010 | Amended group of companies' accounts made up to 30 June 2009 (30 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
8 February 2010 | Full accounts made up to 30 June 2009 (30 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (30 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 January 2010 | Resolutions
|
2 January 2010 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (9 pages) |
14 November 2009 | Resolutions
|
14 November 2009 | Memorandum and Articles of Association (9 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
2 October 2009 | Return made up to 06/09/09; full list of members (6 pages) |
2 October 2009 | Return made up to 06/09/09; full list of members (6 pages) |
3 August 2009 | Director appointed mr graham dudley olver (1 page) |
3 August 2009 | Director appointed mr graham dudley olver (1 page) |
27 May 2009 | Director appointed mrs claire christina white (1 page) |
27 May 2009 | Director appointed mrs claire christina white (1 page) |
14 April 2009 | Appointment terminated director robert hartley (1 page) |
14 April 2009 | Appointment terminated director robert hartley (1 page) |
30 March 2009 | Return made up to 06/09/08; full list of members; amend (9 pages) |
30 March 2009 | Return made up to 06/09/08; full list of members; amend (9 pages) |
11 February 2009 | Director appointed mr david charles wilton (1 page) |
11 February 2009 | Director appointed mr david charles wilton (1 page) |
29 January 2009 | Appointment terminated director lyn cowles (1 page) |
29 January 2009 | Appointment terminated director lyn cowles (1 page) |
6 January 2009 | Appointment terminated director lawrie haynes (1 page) |
6 January 2009 | Appointment terminated director lawrie haynes (1 page) |
23 December 2008 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
23 December 2008 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
25 November 2008 | Secretary appointed caroline louise farbridge (2 pages) |
13 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
13 November 2008 | Appointment terminate, director and secretary denis patrick connery logged form (1 page) |
3 October 2008 | Return made up to 06/09/08; full list of members (6 pages) |
3 October 2008 | Return made up to 06/09/08; full list of members (6 pages) |
16 July 2008 | Appointment terminated director michael parry (1 page) |
16 July 2008 | Appointment terminated director michael parry (1 page) |
10 July 2008 | Director appointed paul christopher hamer (2 pages) |
10 July 2008 | Director appointed paul christopher hamer (2 pages) |
4 July 2008 | Ad 26/06/08\gbp si 2@1=2\gbp ic 100000/100002\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Nc inc already adjusted 26/06/08 (1 page) |
4 July 2008 | Ad 26/06/08\gbp si 2@1=2\gbp ic 100000/100002\ (2 pages) |
4 July 2008 | Nc inc already adjusted 26/06/08 (1 page) |
4 July 2008 | Resolutions
|
1 July 2008 | Appointment terminated director jonathan burns (1 page) |
1 July 2008 | Appointment terminated director david fawkes (1 page) |
1 July 2008 | Appointment terminated director joseph miller (1 page) |
1 July 2008 | Appointment terminated director john bacharach (1 page) |
1 July 2008 | Appointment terminated director david fawkes (1 page) |
1 July 2008 | Appointment terminated director joseph miller (1 page) |
1 July 2008 | Appointment terminated director john bacharach (1 page) |
1 July 2008 | Appointment terminated director stephen mccormick (1 page) |
1 July 2008 | Appointment terminated director jonathan burns (1 page) |
1 July 2008 | Appointment terminated director stephen mccormick (1 page) |
18 April 2008 | Appointment terminated director colin hewer (1 page) |
18 April 2008 | Appointment terminated director colin hewer (1 page) |
11 April 2008 | Appointment terminated director cyril davies (1 page) |
11 April 2008 | Appointment terminated director cyril davies (1 page) |
25 March 2008 | Director appointed david owen fawkes (2 pages) |
25 March 2008 | Director appointed david owen fawkes (2 pages) |
5 March 2008 | Director appointed dr jonathan stewart burns (1 page) |
5 March 2008 | Director appointed dr jonathan stewart burns (1 page) |
8 January 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
8 January 2008 | Group of companies' accounts made up to 30 June 2007 (27 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
14 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
14 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (4 pages) |
3 July 2007 | New director appointed (4 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (10 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Memorandum and Articles of Association (3 pages) |
14 April 2007 | Memorandum and Articles of Association (3 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
7 January 2007 | Group of companies' accounts made up to 30 June 2006 (30 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
31 October 2006 | Return made up to 06/09/06; full list of members (4 pages) |
31 October 2006 | Return made up to 06/09/06; full list of members (4 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
5 May 2006 | Group of companies' accounts made up to 30 June 2005 (21 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Return made up to 06/09/05; full list of members (4 pages) |
8 December 2005 | Return made up to 06/09/05; full list of members (4 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
12 July 2005 | Memorandum and Articles of Association (4 pages) |
12 July 2005 | Memorandum and Articles of Association (4 pages) |
1 July 2005 | Company name changed imc consulting LIMITED\certificate issued on 01/07/05 (2 pages) |
1 July 2005 | Company name changed imc consulting LIMITED\certificate issued on 01/07/05 (2 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
3 May 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 06/09/04; full list of members (12 pages) |
11 November 2004 | Return made up to 06/09/04; full list of members (12 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: po box 18 mill lane huthwaite sutton-in-ashfield nottinghamshire NG17 2NS (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New secretary appointed;new director appointed (3 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
14 January 2004 | Particulars of mortgage/charge (8 pages) |
14 January 2004 | Particulars of mortgage/charge (8 pages) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
10 January 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Particulars of mortgage/charge (11 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Return made up to 06/09/03; change of members (10 pages) |
1 October 2003 | Return made up to 06/09/03; change of members (10 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
9 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director's particulars changed (1 page) |
24 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
2 June 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
21 September 2001 | Return made up to 06/09/01; no change of members (9 pages) |
21 September 2001 | Return made up to 06/09/01; no change of members (9 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
12 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
4 October 2000 | Secretary's particulars changed (1 page) |
4 October 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 06/09/00; no change of members (9 pages) |
26 September 2000 | Return made up to 06/09/00; no change of members (9 pages) |
13 June 2000 | Secretary's particulars changed (1 page) |
13 June 2000 | Secretary's particulars changed (1 page) |
1 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
16 September 1999 | Return made up to 06/09/99; full list of members (11 pages) |
16 September 1999 | Return made up to 06/09/99; full list of members (11 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
27 November 1998 | New director appointed (3 pages) |
27 November 1998 | New director appointed (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
26 October 1998 | Ad 19/08/98--------- £ si 99998@1 (3 pages) |
26 October 1998 | Ad 19/08/98--------- £ si 99998@1 (3 pages) |
18 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
18 September 1998 | Return made up to 06/09/98; full list of members (7 pages) |
25 August 1998 | Memorandum and Articles of Association (22 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Nc inc already adjusted 19/08/98 (1 page) |
25 August 1998 | Memorandum and Articles of Association (22 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Nc inc already adjusted 19/08/98 (1 page) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
27 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 08/05/98; no change of members (4 pages) |
19 May 1998 | Company name changed imc economic and energy consulta nts LIMITED\certificate issued on 20/05/98 (2 pages) |
19 May 1998 | Company name changed imc economic and energy consulta nts LIMITED\certificate issued on 20/05/98 (2 pages) |
20 April 1998 | New director appointed (3 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (3 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
6 April 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
21 October 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
20 May 1997 | Return made up to 08/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Resolutions
|
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New secretary appointed (3 pages) |
31 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
31 July 1996 | Director resigned (3 pages) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | New director appointed (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 July 1996 | Secretary resigned;director resigned (2 pages) |
31 July 1996 | New secretary appointed (3 pages) |
31 July 1996 | Secretary resigned;director resigned (2 pages) |
31 July 1996 | Director resigned (3 pages) |
14 June 1996 | Company name changed broomco (1087) LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed broomco (1087) LIMITED\certificate issued on 17/06/96 (2 pages) |
8 May 1996 | Incorporation (18 pages) |
8 May 1996 | Incorporation (18 pages) |