Castleford
West Yorkshire
WF10 5HW
Director Name | Mr Paul William Teasdale |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British, |
Status | Current |
Appointed | 08 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Secretary Name | Adam John Coates |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Mr Adam John Coates |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | John Stephen Ashmore |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mear Drive Borrowash Derby DE72 3QW |
Director Name | Michael John Sadiwnyk |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Main Street Burton Joyce Nottingham NG14 5ED |
Director Name | Michael Rex Wiltshire |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coralie 47 Coasthill Crich Matlock Derbyshire DE4 5DS |
Secretary Name | Michael Rex Wiltshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 08 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Coralie 47 Coasthill Crich Matlock Derbyshire DE4 5DS |
Director Name | Mr Christopher Mark Wyatt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | Ms Sally Ann Bedford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ptsg.co.uk |
---|---|
Telephone | 01977 668771 |
Telephone region | Pontefract |
Registered Address | 13-14 Flemming Court Castleford West Yorkshire WF10 5HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Castleford Central and Glasshoughton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ptsg Management Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 1 week from now) |
23 September 2020 | Delivered on: 6 October 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument. Outstanding |
---|---|
13 November 2019 | Delivered on: 20 November 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 14 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: By way of first fixed charge all of its real property (excluding the excluded property), the intellectual property listed in part g (intellectual property) of schedule 2 to the accession deed and all of its other intellectual property. For more details please refer to the instrument. Outstanding |
22 October 2012 | Delivered on: 23 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 1999 | Delivered on: 25 March 1999 Satisfied on: 24 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hazel street metal works,bulwell,nottinghamshire; NT334637. Fully Satisfied |
30 July 1996 | Delivered on: 9 August 1996 Satisfied on: 18 May 2000 Persons entitled: Blackburn Starling & Company Limited Acting as Agent and Trustee for the Vendors (As Defined) Classification: Debenture Secured details: All obligations and liabilities now due or to become due from the company formerly known as outbrave limited to the chargees pursuant to the terms of 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 |
30 July 1996 | Delivered on: 6 August 1996 Satisfied on: 29 May 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and or meteoriteflash limited 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 |
25 August 2023 | Director's details changed for Mr Andrew Steven Dack on 1 August 2023 (2 pages) |
---|---|
16 August 2023 | Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
23 December 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
27 October 2021 | Satisfaction of charge 032041730006 in full (4 pages) |
27 October 2021 | Satisfaction of charge 032041730007 in full (4 pages) |
27 October 2021 | Satisfaction of charge 032041730005 in full (4 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
6 October 2020 | Registration of charge 032041730007, created on 23 September 2020 (114 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 July 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
4 December 2019 | Resolutions
|
20 November 2019 | Registration of charge 032041730006, created on 13 November 2019 (113 pages) |
4 November 2019 | Memorandum and Articles of Association (11 pages) |
16 October 2019 | Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page) |
14 October 2019 | Registration of charge 032041730005, created on 9 October 2019 (42 pages) |
17 September 2019 | Satisfaction of charge 4 in full (1 page) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 June 2014 | Termination of appointment of Christopher Wyatt as a director (1 page) |
24 June 2014 | Termination of appointment of Christopher Wyatt as a director (1 page) |
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
9 August 2013 | Statement of capital on 9 August 2013
|
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Statement of capital on 9 August 2013
|
9 August 2013 | Statement by directors (1 page) |
9 August 2013 | Statement of capital on 9 August 2013
|
1 August 2013 | Resolutions
|
1 August 2013 | Solvency statement dated 15/07/13 (1 page) |
1 August 2013 | Resolutions
|
1 August 2013 | Solvency statement dated 15/07/13 (1 page) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 October 2012 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
15 October 2012 | Appointment of Adam John Coates as a secretary (3 pages) |
15 October 2012 | Registered office address changed from Pennine House, 8 Stanford Street Nottingham Notts NG1 7BQ on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of Michael Sadiwnyk as a director (2 pages) |
15 October 2012 | Registered office address changed from Pennine House, 8 Stanford Street Nottingham Notts NG1 7BQ on 15 October 2012 (2 pages) |
15 October 2012 | Termination of appointment of John Ashmore as a director (2 pages) |
15 October 2012 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
15 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
15 October 2012 | Termination of appointment of Michael Sadiwnyk as a director (2 pages) |
15 October 2012 | Appointment of Mrs Sally Sharp as a director (3 pages) |
15 October 2012 | Termination of appointment of Michael Wiltshire as a secretary (2 pages) |
15 October 2012 | Appointment of Mrs Sally Sharp as a director (3 pages) |
15 October 2012 | Appointment of Adam John Coates as a secretary (3 pages) |
15 October 2012 | Termination of appointment of Michael Wiltshire as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Andrew Steven Dack as a director (3 pages) |
15 October 2012 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
15 October 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
15 October 2012 | Termination of appointment of Michael Wiltshire as a director (2 pages) |
15 October 2012 | Appointment of Mr Paul William Teasdale as a director (3 pages) |
15 October 2012 | Termination of appointment of Michael Wiltshire as a director (2 pages) |
15 October 2012 | Appointment of Mr Christopher Mark Wyatt as a director (3 pages) |
15 October 2012 | Termination of appointment of John Ashmore as a director (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Section 519 (1 page) |
15 November 2010 | Section 519 (1 page) |
4 November 2010 | Resolutions
|
4 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
4 November 2010 | Statement of company's objects (2 pages) |
4 November 2010 | Resolutions
|
4 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
14 July 2010 | Director's details changed for John Stephen Ashmore on 28 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Michael John Sadiwnyk on 28 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for John Stephen Ashmore on 28 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Rex Wiltshire on 28 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael Rex Wiltshire on 28 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Michael John Sadiwnyk on 28 May 2010 (2 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
2 July 2009 | Return made up to 28/05/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
16 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
16 July 2008 | Return made up to 28/05/08; full list of members (4 pages) |
25 February 2008 | Amended accounts made up to 31 March 2007 (13 pages) |
25 February 2008 | Amended accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BG (1 page) |
4 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: pennine house 8 stanford street nottingham nottinghamshire NG1 7BG (1 page) |
4 July 2006 | Return made up to 28/05/06; full list of members (3 pages) |
28 November 2005 | Amended accounts made up to 31 March 2005 (13 pages) |
28 November 2005 | Amended accounts made up to 31 March 2005 (13 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 19 imperial works fountayne road london N15 4QL (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: unit 19 imperial works fountayne road london N15 4QL (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (8 pages) |
14 July 2003 | Return made up to 28/05/03; full list of members (8 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2000 | Company name changed blackburn starling lightning pro tection LIMITED\certificate issued on 24/03/00 (4 pages) |
23 March 2000 | Company name changed blackburn starling lightning pro tection LIMITED\certificate issued on 24/03/00 (4 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 May 1999 | Return made up to 28/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 28/05/99; no change of members (4 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Memorandum and Articles of Association (17 pages) |
12 October 1997 | Resolutions
|
12 October 1997 | Memorandum and Articles of Association (17 pages) |
12 October 1997 | Resolutions
|
11 June 1997 | Return made up to 28/05/97; full list of members
|
11 June 1997 | Return made up to 28/05/97; full list of members
|
11 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
11 October 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
12 August 1996 | Ad 30/07/96--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 1000/60000 30/07/96 (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | £ nc 1000/60000 30/07/96 (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | Ad 30/07/96--------- £ si 59997@1=59997 £ ic 3/60000 (2 pages) |
9 August 1996 | Company name changed outbrave LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Particulars of mortgage/charge (15 pages) |
9 August 1996 | Company name changed outbrave LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Particulars of mortgage/charge (15 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Ad 11/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 August 1996 | Ad 11/07/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New director appointed (1 page) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 July 1996 | New secretary appointed;new director appointed (1 page) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | Director resigned (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 May 1996 | Incorporation (10 pages) |
28 May 1996 | Incorporation (10 pages) |