Leeds
West Yorkshire
LS11 5RU
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 07 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Martin Major Bradford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Charles Walter Edward Ralph Buchan |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 07 April 2015) |
Role | Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Director Name | Mr Michael Lionel Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Briar Road Kenton Middlesex HA3 0DP |
Director Name | Keith Lassman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Secretary Name | Keith Lassman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 March 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Oaks Oxhey Hertfordshire WD19 4LR |
Director Name | Mr Nicholas Peter Lewis |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endalls Farm Blakes Lane, Hare Hatch Reading RG10 9SY |
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Michael John Newman |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Southover Springfield Lane Colgate West Sussex RH12 4TA |
Director Name | Christopher Norland |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 1998) |
Role | Company Director |
Correspondence Address | 56 Speed House Barbican London EC2Y 8AT |
Director Name | Mr Mahesh Shivabhai Patel |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Avenue Pinner Middlesex HA5 5BN |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 9 Norbury Hill Norbury London SW16 3LA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.downing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74167780 |
Telephone region | London |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £631,000 |
Net Worth | £14,381,000 |
Cash | £1,877,000 |
Current Liabilities | £241,000 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
11 December 2013 | Declaration of solvency (3 pages) |
27 November 2013 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 27 November 2013 (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Memorandum and Articles of Association (54 pages) |
5 November 2013 | Resolutions
|
30 October 2013 | Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page) |
12 July 2013 | Purchase of own shares. (3 pages) |
12 July 2013 | Cancellation of shares. Statement of capital on 12 July 2013
|
17 June 2013 | Auditor's resignation (2 pages) |
13 June 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
4 February 2013 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
4 February 2013 | Annual return made up to 27 January 2013 no member list (6 pages) |
1 February 2013 | Director's details changed for Mr Martin Major Bradford on 27 January 2013 (2 pages) |
1 February 2013 | Director's details changed for Charles Walter Edward Ralph Buchan on 27 January 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Mr Grant Leslie Whitehouse on 27 January 2013 (1 page) |
1 February 2013 | Director's details changed for Mr Christopher Paul Kay on 27 January 2013 (2 pages) |
15 January 2013 | Cancellation of shares. Statement of capital on 15 January 2013
|
15 January 2013 | Cancellation of shares. Statement of capital on 15 January 2013
|
15 January 2013 | Purchase of own shares. (3 pages) |
15 January 2013 | Purchase of own shares. (3 pages) |
21 December 2012 | Purchase of own shares. (3 pages) |
21 December 2012 | Cancellation of shares. Statement of capital on 21 December 2012
|
11 December 2012 | Resolutions
|
11 December 2012 | Full accounts made up to 30 June 2012 (63 pages) |
25 October 2012 | Cancellation of shares. Statement of capital on 25 October 2012
|
25 October 2012 | Purchase of own shares. (3 pages) |
5 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 August 2012 | Resolutions
|
27 July 2012 | Cancellation of shares. Statement of capital on 27 July 2012
|
27 July 2012 | Purchase of own shares. (3 pages) |
27 July 2012 | Purchase of own shares. (3 pages) |
27 July 2012 | Cancellation of shares. Statement of capital on 27 July 2012
|
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Cancellation of shares by a PLC. Statement of capital on 20 June 2012
|
30 May 2012 | Cancellation of shares by a PLC. Statement of capital on 28 May 2012
|
30 May 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Cancellation of shares by a PLC. Statement of capital on 16 April 2012
|
16 March 2012 | Cancellation of shares by a PLC. Statement of capital on 7 March 2012
|
16 March 2012 | Cancellation of shares by a PLC. Statement of capital on 7 March 2012
|
12 March 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | Termination of appointment of Nicholas Peter Lewis as a director on 29 February 2012 (1 page) |
27 January 2012 | Annual return made up to 27 January 2012 no member list (7 pages) |
13 January 2012 | Cancellation of shares by a PLC. Statement of capital on 3 January 2012
|
13 January 2012 | Cancellation of shares by a PLC. Statement of capital on 3 January 2012
|
9 January 2012 | Purchase of own shares. (3 pages) |
19 December 2011 | Reduction of iss capital and minute (oc) (8 pages) |
19 December 2011 | Certificate of cancellation of share premium account (1 page) |
19 December 2011 | Statement of capital on 19 December 2011
|
13 December 2011 | Resolutions
|
13 December 2011 | Full accounts made up to 30 June 2011 (54 pages) |
26 July 2011 | Purchase of own shares. (3 pages) |
26 July 2011 | Cancellation of shares by a PLC. Statement of capital on 20 July 2011
|
5 July 2011 | Cancellation of shares by a PLC. Statement of capital on 29 June 2011
|
5 July 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Cancellation of shares by a PLC. Statement of capital on 2 June 2011
|
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Cancellation of shares by a PLC. Statement of capital on 2 June 2011
|
6 June 2011 | Cancellation of shares by a PLC. Statement of capital on 24 May 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
25 May 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
31 March 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 11 February 2011
|
4 February 2011 | Annual return made up to 27 January 2011 (16 pages) |
2 February 2011 | Resolutions
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Cancellation of shares by a PLC. Statement of capital on 17 January 2011
|
15 December 2010 | Resolutions
|
13 December 2010 | Full accounts made up to 30 June 2010 (42 pages) |
1 December 2010 | Cancellation of shares by a PLC. Statement of capital on 25 November 2010
|
1 December 2010 | Purchase of own shares. (3 pages) |
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
15 October 2010 | Cancellation of shares by a PLC. Statement of capital on 6 October 2010
|
11 October 2010 | Purchase of own shares. (3 pages) |
14 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
14 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 September 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
5 September 2010 | Registered office address changed from , Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU on 5 September 2010 (1 page) |
5 September 2010 | Registered office address changed from , Kings Scholars House, 230 Vauxhall Bridge Road, London, SW1V 1AU on 5 September 2010 (1 page) |
5 July 2010 | Cancellation of shares by a PLC. Statement of capital on 28 June 2010
|
5 July 2010 | Purchase of own shares. (3 pages) |
14 May 2010 | Cancellation of shares by a PLC. Statement of capital on 10 May 2010
|
13 May 2010 | Cancellation of shares by a PLC. Statement of capital on 4 May 2010
|
13 May 2010 | Cancellation of shares by a PLC. Statement of capital on 4 May 2010
|
12 May 2010 | Purchase of own shares. (2 pages) |
7 May 2010 | Purchase of own shares. (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
22 April 2010 | Cancellation of shares by a PLC. Statement of capital on 14 April 2010
|
21 April 2010 | Purchase of own shares. (2 pages) |
14 April 2010 | Purchase of own shares. (2 pages) |
14 April 2010 | Cancellation of shares by a PLC. Statement of capital on 29 March 2010
|
17 March 2010 | Resolutions
|
10 February 2010 | Annual return made up to 27 January 2010 with bearer shares (16 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Memorandum and Articles of Association (47 pages) |
14 December 2009 | Full accounts made up to 30 June 2009 (42 pages) |
9 December 2009 | Company name changed downing protected vct I PLC\certificate issued on 09/12/09
|
26 November 2009 | Register inspection address has been changed (1 page) |
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Purchase of own shares. (3 pages) |
26 November 2009 | Register(s) moved to registered inspection location (1 page) |
6 July 2009 | Gbp ic 4042386.5/4032386.5\23/06/09\gbp sr [email protected]=10000\ (1 page) |
10 February 2009 | Return made up to 27/01/09; no change of members (5 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (40 pages) |
12 December 2008 | Gbp ic 4074886/4042386\01/12/08\gbp sr [email protected]=32500\ (1 page) |
9 December 2008 | Gbp ic 4085886/4074886\25/11/08\gbp sr [email protected]=11000\ (1 page) |
5 December 2008 | Resolutions
|
1 August 2008 | Gbp ic 4121774.5/4085886\14/07/08\gbp sr [email protected]=35888.5\ (1 page) |
14 May 2008 | Gbp ic 4156341/4121774.5\17/04/08\gbp sr [email protected]=34566.5\ (1 page) |
4 February 2008 | Return made up to 27/01/08; bulk list available separately (9 pages) |
23 January 2008 | £ ic 4248801/4243801 04/01/08 £ sr [email protected]=5000 (1 page) |
16 January 2008 | £ ic 4256301/4248801 03/01/08 £ sr [email protected]=7500 (1 page) |
14 December 2007 | Full accounts made up to 30 June 2007 (35 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | £ ic 4259801/4256301 15/11/07 £ sr [email protected]=3500 (1 page) |
19 November 2007 | £ ic 4265101/4259801 24/10/07 £ sr [email protected]=5300 (1 page) |
25 July 2007 | New director appointed (2 pages) |
19 July 2007 | £ ic 4270106/4265101 05/07/07 £ sr [email protected]=5005 (1 page) |
4 June 2007 | £ ic 4273416/4270106 08/05/07 £ sr [email protected]=3310 (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 69 eccleston square, london, SW1V 1PJ (1 page) |
5 April 2007 | £ ic 4276916/4273416 15/03/07 £ sr [email protected]=3500 (1 page) |
21 February 2007 | Return made up to 27/01/07; bulk list available separately (8 pages) |
8 February 2007 | £ ic 4329936/4324936 04/01/07 £ sr [email protected]=5000 (1 page) |
22 January 2007 | £ ic 4349936/4329936 19/12/06 £ sr [email protected]=20000 (1 page) |
15 December 2006 | Full accounts made up to 30 June 2006 (35 pages) |
13 December 2006 | Resolutions
|
6 December 2006 | £ ic 4354603/4349936 03/11/06 £ sr [email protected]=4667 (1 page) |
9 August 2006 | £ ic 4367103/4354603 17/07/06 £ sr [email protected]=12500 (1 page) |
11 July 2006 | £ ic 4422128/4409653 12/06/06 £ sr [email protected]=12475 (1 page) |
11 July 2006 | £ ic 4409653/4367103 06/06/06 £ sr [email protected]=42550 (1 page) |
18 May 2006 | £ ic 4430628/4422128 06/03/06 £ sr [email protected]=8500 (1 page) |
28 March 2006 | £ ic 4440628/4430628 06/03/06 £ sr [email protected]=10000 (1 page) |
28 February 2006 | Return made up to 27/01/06; bulk list available separately
|
14 February 2006 | £ ic 4497129/4456610 10/01/06 £ sr [email protected]=40519 (1 page) |
26 January 2006 | £ ic 4509629/4497129 06/01/06 £ sr [email protected]=12500 (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (35 pages) |
22 December 2005 | Resolutions
|
7 September 2005 | £ ic 4519609/4509629 12/08/05 £ sr [email protected]=9980 (1 page) |
23 August 2005 | Resolutions
|
4 August 2005 | Notice to cease trading as an investment company (1 page) |
21 July 2005 | Company name changed downing healthcare protected vct PLC\certificate issued on 21/07/05 (3 pages) |
18 June 2005 | £ ic 4529609/4519609 24/05/05 £ sr [email protected]=10000 (1 page) |
13 June 2005 | £ ic 4555559/4529609 18/05/05 £ sr [email protected]=25950 (1 page) |
19 May 2005 | £ ic 4566059/4555559 25/04/05 £ sr [email protected]=10500 (1 page) |
18 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | £ ic 4590809/4566059 19/04/05 £ sr [email protected]=24750 (1 page) |
22 February 2005 | Return made up to 27/01/05; bulk list available separately (9 pages) |
16 February 2005 | £ ic 4598309/4590809 28/01/05 £ sr [email protected]=7500 (1 page) |
3 February 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 30 June 2004 (32 pages) |
29 December 2004 | £ ic 4657989/4598309 30/11/04 £ sr [email protected]=59680 (1 page) |
26 August 2004 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | £ ic 4665489/4657989 16/07/04 £ sr [email protected]=7500 (1 page) |
11 August 2004 | £ ic 4675489/4665489 07/07/04 £ sr [email protected]=10000 (1 page) |
20 July 2004 | £ ic 4709489/4675489 30/06/04 £ sr [email protected]=34000 (1 page) |
30 June 2004 | £ ic 4736863/4709489 15/06/04 £ sr [email protected]=27374 (1 page) |
17 June 2004 | £ ic 4786863/4736863 03/06/04 £ sr [email protected]=50000 (1 page) |
25 May 2004 | £ ic 4799363/4786863 12/05/04 £ sr [email protected]=12500 (1 page) |
24 May 2004 | £ ic 4841863/4799363 05/05/04 £ sr [email protected]=42500 (1 page) |
12 February 2004 | Return made up to 27/01/04; bulk list available separately (8 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (32 pages) |
29 January 2004 | £ ic 4846864/4777864 12/01/04 £ sr [email protected]=69000 (1 page) |
15 January 2004 | New director appointed (2 pages) |
15 December 2003 | £ ic 4862981/4846864 26/11/03 £ sr [email protected]=16117 (1 page) |
16 September 2003 | £ ic 4865981/4862981 15/04/03 £ sr [email protected]=3000 (2 pages) |
16 May 2003 | £ ic 4870981/4865981 11/04/03 £ sr [email protected]=5000 (2 pages) |
9 May 2003 | Accounts made up to 31 December 2002 (5 pages) |
22 March 2003 | Location of register of members (non legible) (1 page) |
18 February 2003 | £ sr [email protected] 07/01/03 (2 pages) |
17 February 2003 | Return made up to 27/01/03; bulk list available separately
|
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
19 December 2002 | Resolutions
|
18 December 2002 | Full accounts made up to 30 June 2002 (30 pages) |
12 June 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
15 April 2002 | £ sr [email protected] 29/06/01 (1 page) |
7 February 2002 | Return made up to 27/01/02; bulk list available separately
|
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | Full accounts made up to 30 June 2001 (30 pages) |
2 May 2001 | Accounts made up to 31 December 2000 (5 pages) |
7 March 2001 | Return made up to 27/01/01; bulk list available separately
|
15 February 2001 | Full accounts made up to 30 June 2000 (31 pages) |
23 November 2000 | £ ic 4905980/4895980 08/05/00 £ sr [email protected]=10000 (1 page) |
23 November 2000 | £ ic 4895980/4894730 11/05/00 £ sr [email protected]=1250 (1 page) |
10 November 2000 | Camcellation share premium acct (2 pages) |
10 November 2000 | Certificate of cancellation of share premium account (1 page) |
10 November 2000 | Resolutions
|
7 June 2000 | Accounts made up to 31 December 1999 (8 pages) |
16 May 2000 | Return made up to 27/01/00; bulk list available separately (7 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (26 pages) |
7 April 1999 | Accounts made up to 31 January 1999 (9 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 27/01/99; bulk list available separately
|
31 October 1998 | Full accounts made up to 30 June 1998 (27 pages) |
15 April 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
10 March 1998 | Return made up to 27/01/98; bulk list available separately
|
25 January 1998 | Secretary resigned (1 page) |
2 October 1997 | Accounts made up to 30 June 1997 (9 pages) |
4 June 1997 | S-div 10/03/97 (1 page) |
28 May 1997 | Ad 12/05/97--------- £ si [email protected]=386138 £ ic 4569840/4955978 (4 pages) |
20 May 1997 | Ad 30/04/97--------- £ si [email protected]=306500 £ ic 4263340/4569840 (4 pages) |
20 May 1997 | Ad 04/04/97--------- £ si [email protected]=3294215 £ ic 50000/3344215 (17 pages) |
20 May 1997 | Ad 05/04/97--------- £ si [email protected]=124750 £ ic 3344215/3468965 (3 pages) |
20 May 1997 | Ad 10/04/97--------- £ si [email protected]=794375 £ ic 3468965/4263340 (5 pages) |
6 April 1997 | New secretary appointed;new director appointed (3 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (5 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Notice of intention to trade as an investment co. (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | £ nc 50000/9050000 10/03/97 (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Resolutions
|
18 March 1997 | New director appointed (4 pages) |
18 March 1997 | S-div 10/03/97 (1 page) |
18 March 1997 | Director resigned (1 page) |
17 March 1997 | Listing of particulars (30 pages) |
17 March 1997 | Memorandum and Articles of Association (8 pages) |
13 March 1997 | Ad 10/03/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: 120 east road, london, N1 6AA (1 page) |
11 March 1997 | New secretary appointed;new director appointed (3 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Company name changed silkend PLC\certificate issued on 11/03/97 (10 pages) |
11 March 1997 | Secretary resigned;director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
27 January 1997 | Incorporation (14 pages) |