Leeds
West Yorkshire
LS10 2LF
Director Name | Mr Michael John Woolley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Philip Palmer |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2002) |
Role | Company Director |
Correspondence Address | 9 Kingsway Bognor Regis West Sussex PO21 4DQ |
Secretary Name | Mr Michael John Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Rodenhurst Road Clapham Park London SW4 8AE |
Director Name | Mr Stephan Anthony Wingate |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 April 2009) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Pont Street London SW1X 0AE |
Director Name | Simon William Stewart Barnes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Walcot House 139 Kennington Road London SE11 6SF |
Director Name | Mr James Daniel Geary |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Harvard Road Sandhurst Surrey GU47 0UR |
Director Name | Mr Nicholas Rodney Lowther Fry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lyford Road London SW18 3LS |
Director Name | Mr Edwin Gosta Falkman |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queens Gate Mews London SW7 5QJ |
Secretary Name | Simon William Stewart Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 2009) |
Role | Chartered Accountant |
Correspondence Address | Walcot House 139 Kennington Road London SE11 6SF |
Director Name | Gustav Axel Diedrichs |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 November 2006(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 2009) |
Role | Managing Director |
Correspondence Address | Cliniserve Ltd Vinnetrow Business Park Vinnetrow Road Chichester West Sussex PO20 1RW |
Director Name | Mr Andrew Joseph Vassallo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Telford Avenue Telford Park London SW2 4XF |
Director Name | Mr Alexis James Wingate |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(10 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lyford Road London SW18 3LU |
Director Name | David Alan Lloyd |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Charles Anthony Alutto |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2009(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr Paul Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW |
Secretary Name | David Alan Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Apex House London Road Northfleet Kent DA11 9PD |
Director Name | Mr John Paul Johnston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2019) |
Role | Evp International |
Country of Residence | United Kingdom |
Correspondence Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | ersmedical.co.uk |
---|
Registered Address | Indigo House Sussex Avenue Leeds West Yorkshire LS10 2LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
742.6k at £1 | Srcl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 July 1998 | Delivered on: 5 August 1998 Satisfied on: 5 February 2009 Persons entitled: C.I. Law Trustees Limitedfor Themselves (As Trustees) and as Agents for Belgravia Securities Limited and Orbis Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to C.I. law trustees limited for themselves (as trustees) and as agents for belgravia securities limited and orbis trustees limited ("the lenders") in respect of the loan (meaning the loans made available by the lenders pursuant to a letter of even date with the debenture ("the loan agreement") together with interest and facility fees as provided in the loan agreement), and all other costs, charges and legal expenses (on a full indemnity basis) charged or incurred by the lenders and including those arising from the lenders perfecting or attempting to enforce the debenture or any other security (and its rights thereunder) held by the lenders from time to time. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (3 pages) |
24 September 2021 | Resolutions
|
24 September 2021 | Statement of capital on 24 September 2021
|
24 September 2021 | Solvency Statement dated 24/09/21 (1 page) |
24 September 2021 | Statement by Directors (1 page) |
16 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
7 March 2019 | Resolutions
|
4 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
22 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Termination of appointment of David Lloyd as a director (1 page) |
3 April 2012 | Termination of appointment of David Lloyd as a secretary (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Termination of appointment of Paul Simpson as a director (1 page) |
7 September 2011 | Appointment of Mr John Paul Johnston as a director (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
13 December 2010 | Termination of appointment of Charles Alutto as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (12 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (12 pages) |
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
9 December 2009 | Group of companies' accounts made up to 31 March 2009 (26 pages) |
3 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
3 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page) |
13 May 2009 | Director appointed paul simpson logged form (3 pages) |
13 May 2009 | Director appointed charles anthony alutto logged form (2 pages) |
13 May 2009 | Director appointed paul simpson logged form (3 pages) |
13 May 2009 | Director and secretary appointed david alan lloyd logged form (7 pages) |
13 May 2009 | Director and secretary appointed david alan lloyd logged form (7 pages) |
13 May 2009 | Director appointed charles anthony alutto logged form (2 pages) |
28 April 2009 | Director and secretary appointed david alan lloyd (10 pages) |
28 April 2009 | Director appointed charles anthony alutto (3 pages) |
28 April 2009 | Director appointed charles anthony alutto (3 pages) |
28 April 2009 | Director appointed paul simpson (6 pages) |
28 April 2009 | Director appointed paul simpson (6 pages) |
28 April 2009 | Director and secretary appointed david alan lloyd (10 pages) |
23 April 2009 | Appointment terminated director gustav diedrichs (1 page) |
23 April 2009 | Appointment terminated director andrew vassallo (1 page) |
23 April 2009 | Appointment terminated director gustav diedrichs (1 page) |
23 April 2009 | Appointment terminated director edwin falkman (1 page) |
23 April 2009 | Appointment terminated director alexis wingate (1 page) |
23 April 2009 | Appointment terminated director stephan wingate (1 page) |
23 April 2009 | Appointment terminated director stephan wingate (1 page) |
23 April 2009 | Appointment terminated director and secretary simon barnes (1 page) |
23 April 2009 | Appointment terminated director edwin falkman (1 page) |
23 April 2009 | Appointment terminated director andrew vassallo (1 page) |
23 April 2009 | Appointment terminated director nicholas fry (1 page) |
23 April 2009 | Appointment terminated director alexis wingate (1 page) |
23 April 2009 | Appointment terminated director and secretary simon barnes (1 page) |
23 April 2009 | Appointment terminated director nicholas fry (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Ad 06/04/09\gbp si 72895@1=72895\gbp ic 669750/742645\ (4 pages) |
9 April 2009 | Ad 06/04/09\gbp si 72895@1=72895\gbp ic 669750/742645\ (4 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Registered office changed on 09/04/2009 from vinnetrow business park vinnetrow road chichester west sussex PO20 1RW (1 page) |
18 March 2009 | Return made up to 12/03/09; full list of members (12 pages) |
18 March 2009 | Return made up to 12/03/09; full list of members (12 pages) |
17 March 2009 | Director's change of particulars / nicholas fry / 01/01/2009 (1 page) |
17 March 2009 | Director's change of particulars / nicholas fry / 01/01/2009 (1 page) |
2 March 2009 | Appointment terminated director james geary (1 page) |
2 March 2009 | Appointment terminated director james geary (1 page) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 November 2008 | Director appointed alexis james romano wingate (2 pages) |
24 November 2008 | Director appointed alexis james romano wingate (2 pages) |
15 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
15 October 2008 | Full accounts made up to 30 April 2008 (14 pages) |
13 May 2008 | Director appointed andrew joseph vassallo (2 pages) |
13 May 2008 | Director appointed andrew joseph vassallo (2 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (12 pages) |
20 March 2008 | Return made up to 12/03/08; full list of members (12 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
19 November 2007 | Full accounts made up to 30 April 2006 (14 pages) |
19 November 2007 | Full accounts made up to 30 April 2006 (14 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 12/03/07; full list of members (8 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
15 August 2006 | Ad 08/08/06--------- £ si 12500@1=12500 £ ic 657250/669750 (2 pages) |
15 August 2006 | Ad 08/08/06--------- £ si 12500@1=12500 £ ic 657250/669750 (2 pages) |
5 April 2006 | Ad 29/03/06--------- £ si 21000@1=21000 £ ic 636250/657250 (2 pages) |
5 April 2006 | Ad 29/03/06--------- £ si 21000@1=21000 £ ic 636250/657250 (2 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 202125@1=202125 £ ic 400000/602125 (4 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 2625@1=2625 £ ic 617875/620500 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 2625@1=2625 £ ic 615250/617875 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 13125@1=13125 £ ic 602125/615250 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 2625@1=2625 £ ic 617875/620500 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 15750@1=15750 £ ic 620500/636250 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 15750@1=15750 £ ic 620500/636250 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 202125@1=202125 £ ic 400000/602125 (4 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 13125@1=13125 £ ic 602125/615250 (2 pages) |
16 July 2004 | Ad 01/07/04--------- £ si 2625@1=2625 £ ic 615250/617875 (2 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (11 pages) |
13 April 2004 | New secretary appointed (2 pages) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | Secretary resigned;director resigned (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
5 January 2004 | Registered office changed on 05/01/04 from: c/o m j associates vigilant house 120 wilton road london SW1V 1JZ (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (12 pages) |
13 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
3 January 2003 | New director appointed (3 pages) |
3 January 2003 | New director appointed (3 pages) |
17 June 2002 | Return made up to 12/03/02; full list of members
|
17 June 2002 | Return made up to 12/03/02; full list of members
|
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
21 May 2002 | Director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Ad 25/02/02--------- £ si 100000@1=100000 £ ic 840000/940000 (2 pages) |
2 May 2002 | Ad 25/02/02--------- £ si 100000@1=100000 £ ic 840000/940000 (2 pages) |
5 April 2002 | Ad 25/02/02--------- £ si 200000@1=200000 £ ic 640000/840000 (3 pages) |
5 April 2002 | Ad 25/02/02--------- £ si 200000@1=200000 £ ic 640000/840000 (3 pages) |
14 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (3 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 10 grosvenor gardens london SW1W 0DQ (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Return made up to 12/03/01; full list of members (10 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (10 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (15 pages) |
17 August 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
17 August 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
12 August 2000 | Company name changed clinical waste services LIMITED\certificate issued on 14/08/00 (2 pages) |
12 August 2000 | Company name changed clinical waste services LIMITED\certificate issued on 14/08/00 (2 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (13 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (13 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | New director appointed (4 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Ad 24/07/98--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages) |
10 August 1998 | £ nc 10000/1360000 24/07/98 (1 page) |
10 August 1998 | £ nc 10000/1360000 24/07/98 (1 page) |
10 August 1998 | Ad 24/07/98--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Company name changed littleberry LIMITED\certificate issued on 06/08/98 (2 pages) |
5 August 1998 | Particulars of mortgage/charge (4 pages) |
5 August 1998 | Company name changed littleberry LIMITED\certificate issued on 06/08/98 (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1998 | £ nc 1000/10000 26/06/98 (1 page) |
4 August 1998 | Ad 26/06/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
4 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 10 grosvener gardens london SW1W 0DG (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 10 grosvener gardens london SW1W 0DG (1 page) |
4 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | £ nc 1000/10000 26/06/98 (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
3 August 1998 | Director resigned (1 page) |
12 March 1998 | Incorporation (20 pages) |
12 March 1998 | Incorporation (20 pages) |