Lake Forest
Illinois
60045
Director Name | Clyde David Watson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 September 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1900 West Field Court Lake Forrest Illinois 60045 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 September 2016) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Thomas Lee Hammond |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | Bell Street Bethleham Indiana 47104 |
Director Name | Dewey Michael Jones |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 3401 Chestnut Springs Place Apartment 1214 Richmond Virginia 23233 |
Director Name | Thomas Patrick Christino |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 1765 South Dover Pointe Richmond Virginia 23233 |
Director Name | Julian Howard Taylor |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Executive |
Correspondence Address | 12261 Country Creek Way Glen Allen Virginia 23060 |
Director Name | Henry Robert Baughman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | PO Box 224 Alba Texas 75410 |
Secretary Name | Donna Callander Dabney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 303 Grande Court Richmond Virginia 23229 |
Director Name | Mr Stephen Charles Bird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farndale Broomfield Hill Great Missenden Buckinghamshire HP16 9PD |
Director Name | Julie Caponi |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 3012 East Ridge Drive Allegheny Gibsonia Pennsylvania 15044 United States |
Director Name | William Plummer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 288 Overlook Drive Fairfield Greenwich Conneticut 06830 United States |
Director Name | Donna Callander Dabney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 303 Grande Court Richmond Virginia 23229 |
Director Name | Mr Ronald Dean Dickel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 106 Rockwood Drive Allegheny Pittsburgh Pennsylvania 15328 United States |
Director Name | Ruth Mack |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 13410 Elwell Lane Henrico Richmond Virginia 23233 Irish |
Director Name | James Wright |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2001(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 December 2006) |
Role | Company Director |
Correspondence Address | 200 Wexleigh Drive Henrico Richmond Virginia 23229 Irish |
Director Name | Mario Pasantes |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 19 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | Flat 6 70 Canfield Gardens London NW6 3ED |
Director Name | Mr Ian Trevor Faull |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Chalet Groves Avenue Langland Swansea West Glamorgan SA3 4QF Wales |
Director Name | Peter James Debney |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(9 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2007) |
Role | Managing Director |
Correspondence Address | Cherry Acre 1 Cherrywood Close Seer Green Beaconsfield HP9 2XY |
Director Name | Sammy George Karam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2008) |
Role | Managing Director |
Correspondence Address | 14 The Garth Cobham Surrey KT11 2DZ |
Director Name | Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De Lausanne 62 Morges Vaud 1110 Switzerland |
Director Name | Mr George Ronald Smith |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Walk Kings Bromley Lichfield Staffordshire DE13 7JU |
Director Name | Jose Ramon Camino |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 February 2008) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Chemin De La Faucille 6 1295 Mies Vaud Switzerland |
Director Name | Michael Eugene Graham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2013) |
Role | Company Director |
Correspondence Address | 14 Heather Lane Randolph Nj 07869 New Jersey United States |
Director Name | Daniel Joseph Zimmerlee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2008(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 11724 Olde Covington Way Glen Allen Virginia United States |
Director Name | Mr Gregory Alan Cole |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | C/O Rank Group Limited Level 9 148 Quay Street Auckland 1010 |
Director Name | Gary Thomas |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2009(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 July 2013) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 200/5th Floor Tri-State International Drive Lincolnshire Il60069 |
Director Name | Lawrence Michael Tuskey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6641 West Broad Street Richmond Virginia 23230 |
Director Name | Sandra Gleason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1900 West Field Court Lake Forest Illinois 60045 |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2001) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2011 | Delivered on: 16 September 2011 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Deed of confirmation and amendment Secured details: All monies due or to become due from each loan party and each grantor of a security interest to the secured parties (or any of them) 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 see image for full details. Fully Satisfied |
---|---|
1 February 2011 | Delivered on: 11 February 2011 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: A deed of confirmation and amendment Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the accounts the tangible moveable property the intellectual property see image for full details. Fully Satisfied |
16 November 2010 | Delivered on: 29 November 2010 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Deed of confirmation and amendment Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the chargor's right title and interest from time to time in and to the accounts the tangible moveable property,the intellectual property see image for full details. Fully Satisfied |
17 December 2009 | Delivered on: 4 January 2010 Satisfied on: 13 January 2014 Persons entitled: The Bank of New York Mellon Classification: Debenture Secured details: All monies due or to become due from the company formerly known as baco consumer products limited to the chargee as security trustee for the secured 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 see image for full details. Fully Satisfied |
26 May 2008 | Delivered on: 10 June 2008 Satisfied on: 17 November 2009 Persons entitled: Credit Suisse Acting Through Its Sydney Branch as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or any secured party 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, accounts, investments. See image for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Resolutions
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
30 September 2015 | Statement by Directors (1 page) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Resolutions
|
30 September 2015 | Solvency Statement dated 30/09/15 (1 page) |
30 September 2015 | Solvency Statement dated 30/09/15 (1 page) |
30 September 2015 | Statement of capital on 30 September 2015
|
30 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
15 September 2015 | Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Sandra Gleason as a director on 31 August 2015 (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 January 2014 | Satisfaction of charge 4 in full (9 pages) |
13 January 2014 | Satisfaction of charge 2 in full (8 pages) |
13 January 2014 | Satisfaction of charge 3 in full (8 pages) |
13 January 2014 | Satisfaction of charge 5 in full (8 pages) |
13 January 2014 | Satisfaction of charge 3 in full (8 pages) |
13 January 2014 | Satisfaction of charge 4 in full (9 pages) |
13 January 2014 | Satisfaction of charge 2 in full (8 pages) |
13 January 2014 | Satisfaction of charge 5 in full (8 pages) |
31 December 2013 | Appointment of Clyde David Watson as a director (2 pages) |
31 December 2013 | Termination of appointment of Lawrence Tuskey as a director (1 page) |
31 December 2013 | Appointment of Clyde David Watson as a director (2 pages) |
31 December 2013 | Termination of appointment of Lawrence Tuskey as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 July 2013 | Appointment of Victor Lance Mitchell as a director (2 pages) |
18 July 2013 | Appointment of Lawrence Michael Tuskey as a director (2 pages) |
18 July 2013 | Appointment of Sandra Gleason as a director (2 pages) |
18 July 2013 | Appointment of Victor Lance Mitchell as a director (2 pages) |
18 July 2013 | Appointment of Lawrence Michael Tuskey as a director (2 pages) |
18 July 2013 | Appointment of Sandra Gleason as a director (2 pages) |
17 July 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
17 July 2013 | Termination of appointment of Michael Graham as a director (1 page) |
17 July 2013 | Termination of appointment of Gary Thomas as a director (1 page) |
17 July 2013 | Termination of appointment of Gregory Cole as a director (1 page) |
17 July 2013 | Termination of appointment of Michael Graham as a director (1 page) |
17 July 2013 | Termination of appointment of Gregory Cole as a director (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Gregory Alan Cole on 5 December 2011 (2 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 December 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
20 December 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Gregory Alan Cole on 9 August 2010 (2 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 December 2009 | Company name changed baco consumer products LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Company name changed baco consumer products LIMITED\certificate issued on 24/12/09
|
24 December 2009 | Change of name notice (2 pages) |
24 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Appointment of Gary Thomas as a director (2 pages) |
1 December 2009 | Termination of appointment of Daniel Zimmerlee as a director (1 page) |
1 December 2009 | Appointment of Gary Thomas as a director (2 pages) |
1 December 2009 | Termination of appointment of Daniel Zimmerlee as a director (1 page) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
12 December 2008 | Director appointed gregory alan cole (1 page) |
12 December 2008 | Appointment terminated director sammy karam (1 page) |
12 December 2008 | Appointment terminated director sammy karam (1 page) |
12 December 2008 | Director appointed gregory alan cole (1 page) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
6 June 2008 | Resolutions
|
8 April 2008 | 17/02/08 no member list (4 pages) |
8 April 2008 | 17/02/08 no member list (4 pages) |
20 March 2008 | Appointment terminated director ronald dickel (1 page) |
20 March 2008 | Appointment terminated director ronald dickel (1 page) |
14 March 2008 | Appointment terminated director ian faull (1 page) |
14 March 2008 | Appointment terminated director ian faull (1 page) |
11 March 2008 | Director appointed michael eugene graham (2 pages) |
11 March 2008 | Director appointed michael eugene graham (2 pages) |
11 March 2008 | Director appointed daniel joseph zimmerlee (2 pages) |
11 March 2008 | Director appointed daniel joseph zimmerlee (2 pages) |
7 March 2008 | Appointment terminated director jose camino (1 page) |
7 March 2008 | Appointment terminated director lluis fargas mas (1 page) |
7 March 2008 | Appointment terminated director lluis fargas mas (1 page) |
7 March 2008 | Appointment terminated director george smith (1 page) |
7 March 2008 | Appointment terminated director jose camino (1 page) |
7 March 2008 | Appointment terminated director george smith (1 page) |
28 February 2008 | Ad 27/02/08-27/02/08\gbp si 11111160@1=11111160\gbp ic 31801000/42912160\ (2 pages) |
28 February 2008 | Ad 27/02/08-27/02/08\gbp si 11111160@1=11111160\gbp ic 31801000/42912160\ (2 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Nc inc already adjusted 07/02/08 (1 page) |
15 February 2008 | Nc inc already adjusted 07/02/08 (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
22 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (10 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
4 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | £ nc 25000000/40000000 07/10/04 (1 page) |
21 October 2004 | £ nc 25000000/40000000 07/10/04 (1 page) |
21 October 2004 | Ad 07/10/04--------- £ si 15000000@1=15000000 £ ic 16801000/31801000 (2 pages) |
21 October 2004 | Resolutions
|
21 October 2004 | Ad 07/10/04--------- £ si 15000000@1=15000000 £ ic 16801000/31801000 (2 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Return made up to 17/02/03; full list of members
|
11 March 2003 | Return made up to 17/02/03; full list of members
|
31 January 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Auditor's resignation (2 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
13 March 2002 | Return made up to 17/02/02; full list of members
|
13 March 2002 | Return made up to 17/02/02; full list of members
|
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 21 holborn viaduct london EC1A 2AT (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: 21 holborn viaduct london EC1A 2AT (1 page) |
14 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Resolutions
|
25 May 2001 | £ nc 1000/25000000 15/05/01 (1 page) |
25 May 2001 | Ad 15/05/01--------- £ si 16800000@1=16800000 £ ic 1000/16801000 (2 pages) |
25 May 2001 | £ nc 1000/25000000 15/05/01 (1 page) |
25 May 2001 | Ad 15/05/01--------- £ si 16800000@1=16800000 £ ic 1000/16801000 (2 pages) |
26 March 2001 | Location of register of members (1 page) |
26 March 2001 | Location of register of members (1 page) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
7 August 2000 | Company name changed southern graphic systems (U.K.) LIMITED\certificate issued on 07/08/00 (2 pages) |
7 August 2000 | Company name changed southern graphic systems (U.K.) LIMITED\certificate issued on 07/08/00 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
24 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Return made up to 17/02/00; full list of members (8 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
5 November 1999 | Resolutions
|
5 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 March 1999 | Location of register of members (1 page) |
22 March 1999 | Location of register of directors' interests (1 page) |
22 March 1999 | Location of register of directors' interests (1 page) |
22 March 1999 | Return made up to 17/02/99; no change of members (7 pages) |
22 March 1999 | Return made up to 17/02/99; no change of members (7 pages) |
22 March 1999 | Location of register of members (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
14 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 March 1998 | Return made up to 17/02/98; full list of members (8 pages) |
9 March 1998 | Return made up to 17/02/98; full list of members (8 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: runnymede malthouse off hummer road egham surrey TW20 9BD (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: runnymede malthouse off hummer road egham surrey TW20 9BD (1 page) |
22 April 1997 | Location of register of directors' interests (1 page) |
22 April 1997 | Location of register of members (1 page) |
22 April 1997 | Location of register of members (1 page) |
22 April 1997 | Location of register of directors' interests (1 page) |
18 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
18 April 1997 | Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 February 1997 | Incorporation (37 pages) |
17 February 1997 | Incorporation (37 pages) |