Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2011(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 February 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Dane Peter Weller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Everglades Langshott Wood Horley Surrey RH6 9LN |
Director Name | Mrs Kim Wendy Weller |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Everglades Langshott Wood Horley Surrey RH6 9LN |
Secretary Name | Mrs Kim Wendy Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Everglades Langshott Wood Horley Surrey RH6 9LN |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Duddington Road Collyweston Northamptonshire PE9 3PN |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | tufwell.com |
---|---|
Email address | [email protected] |
Telephone | 01293 533533 |
Telephone region | Crawley |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Sig Manufacturing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 16 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
29 August 2006 | Delivered on: 13 September 2006 Satisfied on: 16 December 2009 Persons entitled: Lloyds Tsb 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 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 |
22 December 1999 | Delivered on: 7 January 2000 Satisfied on: 16 December 2009 Persons entitled: Phillips & Drew Fund Management Limited (The "Chargee")(as General Partner of Phillips & Drew Second Property Partnership, a Limited Partnership. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of the premises dated 22 december 1999. Particulars: In an interest bearing account the rent deposit deed being the sum of £23,253.75. Fully Satisfied |
4 August 1999 | Delivered on: 11 August 1999 Satisfied on: 4 December 2007 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
24 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Sig Manufacturing Limited as a person with significant control on 29 June 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
8 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
27 October 2011 | Appointment of Darren Roe as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
26 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 4 January 2010 (1 page) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Charles Monro on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
22 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 October 2009 | Termination of appointment of Christopher Bow as a director (1 page) |
13 October 2009 | Termination of appointment of Christopher Bow as a director (1 page) |
9 October 2009 | Termination of appointment of Michael Chivers as a director (1 page) |
9 October 2009 | Termination of appointment of a director (1 page) |
9 October 2009 | Appointment of Mr Jonathan Adrian Hudson as a director (2 pages) |
9 October 2009 | Termination of appointment of a director (1 page) |
9 October 2009 | Termination of appointment of Michael Chivers as a director (1 page) |
9 October 2009 | Appointment of Mr Jonathan Adrian Hudson as a director (2 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
4 April 2008 | Appointment terminated director and secretary kim weller (1 page) |
4 April 2008 | Director appointed mr christopher john bow (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
4 April 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
4 April 2008 | Appointment terminated director dane weller (1 page) |
4 April 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
4 April 2008 | Director appointed mr christopher john bow (1 page) |
4 April 2008 | Secretary appointed mr richard charles charles monro (1 page) |
4 April 2008 | Director appointed mr michael john chivers (1 page) |
4 April 2008 | Director appointed mr michael john chivers (1 page) |
4 April 2008 | Director appointed mr gareth wyn davies (1 page) |
4 April 2008 | Appointment terminated director dane weller (1 page) |
4 April 2008 | Director appointed mr gareth wyn davies (1 page) |
4 April 2008 | Appointment terminated director and secretary kim weller (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Secretary appointed mr richard charles charles monro (1 page) |
4 April 2008 | Location of register of members (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 February 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
25 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (5 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
11 May 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
15 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
15 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (21 pages) |
5 July 2004 | Full accounts made up to 31 August 2003 (21 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
28 June 2003 | Full accounts made up to 31 August 2002 (20 pages) |
13 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
5 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
23 October 2002 | Auditors resignation (1 page) |
23 October 2002 | Auditors resignation (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: church court lowfield way hyde drive crawley west sussex RH11 0PL (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: church court lowfield way hyde drive crawley west sussex RH11 0PL (1 page) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: garden house coldmoorholme lane bourne end buckinghamshire SL8 5PS (1 page) |
21 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
25 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 August 1999 (10 pages) |
18 September 2000 | Full accounts made up to 31 August 1999 (10 pages) |
20 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
20 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: chancery house 3 hatchlands road redhill surrey RH1 6AA (1 page) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
11 January 1999 | Return made up to 07/01/99; full list of members (5 pages) |
11 January 1999 | Return made up to 07/01/99; full list of members (5 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
15 July 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
15 July 1998 | Accounting reference date shortened from 31/01/99 to 31/08/98 (1 page) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | New director appointed (2 pages) |
2 April 1998 | Director resigned (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR (1 page) |
2 April 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Secretary resigned (1 page) |
2 April 1998 | Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR (1 page) |
2 April 1998 | New director appointed (2 pages) |
27 February 1998 | Company name changed asterstrand LIMITED\certificate issued on 02/03/98 (2 pages) |
27 February 1998 | Company name changed asterstrand LIMITED\certificate issued on 02/03/98 (2 pages) |
7 January 1998 | Incorporation (18 pages) |
7 January 1998 | Incorporation (18 pages) |