Dewsbury
West Yorkshire
WF12 9AW
Director Name | Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Finance Director |
Correspondence Address | Tradewinds 70 Westville Road Thames Ditton Surrey KT7 0UJ |
Director Name | Mr John Stuart Northcliffe Charlton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Englefield Lodge Middle Hill Englefield Green Egham Surrey TW20 0JR |
Secretary Name | Kevin John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | Tradewinds 70 Westville Road Thames Ditton Surrey KT7 0UJ |
Director Name | Keith Gibbon |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Production Director |
Correspondence Address | 63 Annie Medd Lane South Cave Brough Humberside HU15 2HQ |
Director Name | Ann Emmett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Product Development Director |
Correspondence Address | 43 Mitre Court Railway Street Hertford Hertfordshire SG14 1BQ |
Director Name | Melanie Battcock |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Supplies Director |
Correspondence Address | 44 Harcourt Road London N22 |
Director Name | Riou Baxter |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 May 1998) |
Role | Sales Director |
Correspondence Address | 102 Chiswick Road Chiswick London W4 1EG |
Director Name | Mary Ann Corrigan Davis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2005) |
Role | Senior Vice President |
Correspondence Address | 20 Aberdeen Court Rocky River 44116 Ohio Usa Foreign |
Secretary Name | Jon Groetzinger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2003) |
Role | Lawyer |
Correspondence Address | 37455 Miles Road Moreland Hills Ohio 44022 United States |
Director Name | Mr Kevin John Vaux |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 01 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Secretary Name | Phyllis Alden |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 12 Daisy Lane Pepper Pike Ohio 44124 |
Secretary Name | John Steven Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2004) |
Role | Company Director |
Correspondence Address | 21 Sunny Bank Parade Mirfield West Yorkshire WF14 0JP |
Director Name | Dale Cable |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Treasurer |
Correspondence Address | One American Road Cleveland Ohio 44144 United States |
Director Name | Stuart McKay |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2005) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Mousley Hill Cottage Case Lane Mousley End, Hatton Warwick Warwickshire CV35 7JE |
Secretary Name | Mr Kevin John Vaux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Burnhams Road Little Bookham Leatherhead Surrey KT23 3BB |
Director Name | Mr Adrian James Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
Secretary Name | Mr Adrian Smith |
---|---|
Status | Resigned |
Appointed | 01 March 2018(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1996(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | ukgreetings.co.uk |
---|---|
Telephone | 01924 465200 |
Telephone region | Wakefield |
Registered Address | Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
10m at £1 | Uk Greetings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
30 April 2001 | Delivered on: 18 May 2001 Persons entitled: Banc of America Securities Limited (In Its Capacity as Agent for the UK Facility Lenders (the "UK Facility Agent") for Each of the Financial Institutions (the "Lenders" and Collectively with the UK Facility Agent the "Secured Parties") Classification: A bank guarantee cash account agreement Secured details: All obligations of the pledgors/borrowers arising under or in respect of the credit agreement or any document or agreements related to the credit agreement or any other loan document under the terms of the agreement of even date. Particulars: By way of first priority lien and security interest in the collateral meaning all funds from time to time on deposit in the cash account, all investments and all certificates and instruments from time to time representing or evidencing such investments, all notes, certificates of deposit, checks and other instruments from time to time. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 1997 | Delivered on: 28 October 1997 Satisfied on: 11 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under 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 |
11 June 1997 | Delivered on: 16 June 1997 Satisfied on: 11 August 1999 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of life policies Secured details: By clause 2.1 of the charge, the company covenanted and guaranteed that it will on demand in writing made to it by the chargee pay to the chargee all moneys and liabilities which shall for the time being (and whether on or at any time after such demand) be due owing or incurred to the chargee by the company or by any other group company in whatever manner, including without prejudice to the generality of the foregoing, under the facilities agreement in each case, whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety together with all interest, commission or other charges and expenses to which the chargee shall be entitled in respect of the matters aforesaid (after as well as before any judgment) and by clause 2.2 of the charge, the company agreed that the guarantee contained in clause 2.1 of the charge is given subject to and with the benefit of the provisions set out in schedule iii of the charge. Particulars: The keyman policies in respect of john charlton with legal and general life cover amount £750,000 term 3 years policy number 0084812940 and kevin vaux with general accident life cover amount £250,000 term 3 years policy number 2904301LF the benefits of the policies and monies payable thereunder.. See the mortgage charge document for full details. Fully Satisfied |
28 January 1997 | Delivered on: 6 February 1997 Satisfied on: 11 August 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
14 November 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
5 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
6 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a director on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian James Smith as a director on 1 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Kevin John Vaux as a secretary on 1 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Adrian Smith as a secretary on 1 March 2018 (2 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
13 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
13 November 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
18 September 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
8 July 2011 | Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AQ United Kingdom on 8 July 2011 (1 page) |
8 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
15 February 2011 | Registered office address changed from 2Nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 2Nd Floor, Amp House Dingwall Road, Croydon Surrey CR0 2LX on 15 February 2011 (1 page) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Termination of appointment of John Charlton as a director (1 page) |
9 June 2010 | Termination of appointment of John Charlton as a director (1 page) |
14 September 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
14 September 2009 | Accounts for a dormant company made up to 28 February 2009 (9 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
19 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
2 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
30 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
30 December 2007 | Full accounts made up to 28 February 2007 (19 pages) |
20 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 04/07/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
7 January 2007 | Full accounts made up to 28 February 2006 (17 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (18 pages) |
21 July 2005 | Return made up to 04/07/05; full list of members
|
21 July 2005 | Return made up to 04/07/05; full list of members
|
23 March 2005 | Full accounts made up to 28 February 2004 (17 pages) |
23 March 2005 | Full accounts made up to 28 February 2004 (17 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
21 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
21 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
2 August 2004 | Return made up to 04/07/04; full list of members
|
2 August 2004 | Return made up to 04/07/04; full list of members
|
2 June 2004 | Company name changed ukg speciality products LIMITED\certificate issued on 02/06/04 (3 pages) |
2 June 2004 | Company name changed ukg speciality products LIMITED\certificate issued on 02/06/04 (3 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
31 March 2004 | Full accounts made up to 28 February 2003 (18 pages) |
31 March 2004 | Full accounts made up to 28 February 2003 (18 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
8 December 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
15 July 2003 | Return made up to 04/07/03; full list of members (9 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
21 March 2003 | Full accounts made up to 28 February 2002 (19 pages) |
21 March 2003 | Full accounts made up to 28 February 2002 (19 pages) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
17 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
21 July 2002 | Ad 28/02/01--------- £ si 3000000@1 (2 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
21 July 2002 | Return made up to 04/07/02; full list of members (9 pages) |
21 July 2002 | Ad 28/02/01--------- £ si 3000000@1 (2 pages) |
21 June 2002 | Amended full accounts made up to 28 February 2001 (16 pages) |
21 June 2002 | Amended full accounts made up to 28 February 2001 (16 pages) |
31 May 2002 | Full accounts made up to 28 February 2001 (16 pages) |
31 May 2002 | Full accounts made up to 28 February 2001 (16 pages) |
26 March 2002 | Director's particulars changed (1 page) |
26 March 2002 | Director's particulars changed (1 page) |
17 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
17 December 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
11 September 2001 | Ad 28/02/01--------- £ si 3000000@1 (2 pages) |
11 September 2001 | Statement of affairs (5 pages) |
11 September 2001 | Ad 28/02/01--------- £ si 3000000@1 (2 pages) |
11 September 2001 | Statement of affairs (5 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 04/07/01; full list of members (8 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
18 May 2001 | Particulars of mortgage/charge (9 pages) |
18 May 2001 | Particulars of mortgage/charge (9 pages) |
8 March 2001 | Company name changed hanson white group LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed hanson white group LIMITED\certificate issued on 08/03/01 (2 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (17 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (17 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members (7 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1999 | Return made up to 04/07/99; no change of members
|
21 July 1999 | Return made up to 04/07/99; no change of members
|
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
6 August 1998 | Nc inc already adjusted 27/05/98 (1 page) |
6 August 1998 | Conso 08/05/98 (1 page) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Nc inc already adjusted 27/05/98 (1 page) |
6 August 1998 | Conso 08/05/98 (1 page) |
29 July 1998 | Return made up to 04/07/98; full list of members (11 pages) |
29 July 1998 | Ad 27/05/98--------- £ si 3581810@1 (2 pages) |
29 July 1998 | Return made up to 04/07/98; full list of members (11 pages) |
29 July 1998 | Ad 27/05/98--------- £ si 3581810@1 (2 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
3 June 1998 | Memorandum and Articles of Association (4 pages) |
3 June 1998 | Memorandum and Articles of Association (4 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Resolutions
|
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
15 May 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
15 May 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
12 December 1997 | Accounts for a dormant company made up to 27 January 1997 (5 pages) |
12 December 1997 | Accounts for a dormant company made up to 27 January 1997 (5 pages) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
28 October 1997 | Particulars of property mortgage/charge (16 pages) |
28 October 1997 | Particulars of property mortgage/charge (16 pages) |
28 June 1997 | Return made up to 23/06/97; full list of members
|
28 June 1997 | Return made up to 23/06/97; full list of members
|
16 June 1997 | Particulars of mortgage/charge (6 pages) |
16 June 1997 | Particulars of mortgage/charge (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
7 February 1997 | £ nc 250/3404000 28/01/97 (3 pages) |
7 February 1997 | Ad 28/01/97--------- £ si [email protected]=3750 £ si 3400000@1=3400000 £ ic 250/3404000 (4 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | S-div 28/01/97 (3 pages) |
7 February 1997 | Nc inc already adjusted 10/01/97 (1 page) |
7 February 1997 | Nc inc already adjusted 10/01/97 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Ad 28/01/97--------- £ si [email protected]=3750 £ si 3400000@1=3400000 £ ic 250/3404000 (4 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | S-div 28/01/97 (3 pages) |
7 February 1997 | Resolutions
|
7 February 1997 | £ nc 250/3404000 28/01/97 (3 pages) |
6 February 1997 | Particulars of mortgage/charge (14 pages) |
6 February 1997 | Particulars of mortgage/charge (14 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
3 February 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
3 February 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
23 January 1997 | Ad 10/01/97--------- £ si 249@1=249 £ ic 1/250 (4 pages) |
23 January 1997 | Ad 10/01/97--------- £ si 249@1=249 £ ic 1/250 (4 pages) |
23 January 1997 | Memorandum and Articles of Association (19 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New secretary appointed (5 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Memorandum and Articles of Association (19 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (5 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (3 pages) |
23 January 1997 | New director appointed (3 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
16 January 1997 | Company name changed dmwsl 183 LIMITED\certificate issued on 16/01/97 (2 pages) |
16 January 1997 | Company name changed dmwsl 183 LIMITED\certificate issued on 16/01/97 (2 pages) |
4 July 1996 | Incorporation (23 pages) |
4 July 1996 | Incorporation (23 pages) |