Bentley
Doncaster
South Yorkshire
DN5 0LS
Secretary Name | Mr Andrew John Mallinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Balne House Farm Holme Bentley Doncaster South Yorkshire DN5 0LS |
Director Name | Mrs Hazel Kathryn Mallinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balne House Farm Middle Lane Doncaster South Yorkshire DN5 0LS |
Director Name | Mr John Irving |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 November 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clayton Close Hunslet Leeds LS10 2HA |
Director Name | Carol Irving |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clayton Close Leeds West Yorkshire LS10 2HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ajglassfibre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 603651 |
Telephone region | Pontefract |
Registered Address | 8 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | John Irving 44.44% Ordinary 1 |
---|---|
50 at £1 | Andrew John Mallinson 27.78% Ordinary |
50 at £1 | Hazel Kathryn Mallinson 27.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | £342,417 |
Cash | £566 |
Current Liabilities | £807,980 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
26 April 2011 | Delivered on: 27 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
10 June 2008 | Delivered on: 12 June 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 June 2008 | Delivered on: 12 June 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 April 2008 | Delivered on: 7 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carwood road industrial estate glasshoughton with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 April 2008 | Delivered on: 9 April 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 1999 | Delivered on: 24 July 1999 Satisfied on: 10 April 2010 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into. 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 |
30 June 1999 | Delivered on: 16 July 1999 Satisfied on: 23 May 2008 Persons entitled: M.I.M.Glassfibre Products Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the sale agreement of even date together with all charges costs and expenses payable in connection therewith. Particulars: By way of legal mortgage the equipment as listed together with all accessories,appliances,components,instruments,parts and all other equipment of whatever kind.all insurance effected by the company or the mortgagee and all policies and contracts of insurance effected by the company together with all cover notes and slips.. See the mortgage charge document for full details. Fully Satisfied |
25 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
---|---|
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
13 September 2019 | Change of details for Mr Andrew John Mallinson as a person with significant control on 13 September 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (4 pages) |
10 September 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
10 September 2019 | Purchase of own shares. (3 pages) |
3 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
3 June 2019 | Purchase of own shares. (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 February 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
14 February 2019 | Purchase of own shares. (3 pages) |
23 November 2018 | Purchase of own shares. (3 pages) |
23 November 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
17 September 2018 | Cessation of John Irving as a person with significant control on 31 July 2018 (1 page) |
17 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
29 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2018 | Cancellation of shares. Statement of capital on 31 July 2018
|
6 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
6 June 2018 | Purchase of own shares. (3 pages) |
28 February 2018 | Purchase of own shares. (3 pages) |
28 February 2018 | Cancellation of shares. Statement of capital on 31 January 2018
|
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
1 December 2017 | Purchase of own shares. (3 pages) |
1 December 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
23 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
23 October 2017 | Cancellation of shares. Statement of capital on 31 July 2017
|
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
29 August 2017 | Purchase of own shares. (3 pages) |
29 August 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
13 June 2017 | Purchase of own shares. (3 pages) |
13 June 2017 | Cancellation of shares. Statement of capital on 30 April 2017
|
23 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 31 January 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Purchase of own shares. (3 pages) |
19 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
19 December 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 31 July 2016
|
11 October 2016 | Cancellation of shares. Statement of capital on 31 July 2016
|
21 September 2016 | Purchase of own shares. (3 pages) |
21 September 2016 | Purchase of own shares. (3 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
13 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 30 April 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 30 April 2016
|
7 March 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
7 March 2016 | Purchase of own shares. (3 pages) |
7 March 2016 | Purchase of own shares. (3 pages) |
7 March 2016 | Cancellation of shares. Statement of capital on 31 January 2016
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
1 December 2015 | Purchase of own shares. (3 pages) |
1 December 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
1 December 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
19 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
19 August 2015 | Purchase of own shares. (3 pages) |
19 August 2015 | Cancellation of shares. Statement of capital on 31 July 2015
|
19 August 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
2 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 March 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Cancellation of shares. Statement of capital on 31 January 2015
|
1 December 2014 | Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of John Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
1 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2014 | Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Purchase of own shares. (3 pages) |
1 December 2014 | Termination of appointment of Carol Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of John Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
1 December 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 December 2014 | Purchase of own shares. (3 pages) |
1 December 2014 | Termination of appointment of John Irving as a director on 4 November 2014 (2 pages) |
1 December 2014 | Cancellation of shares. Statement of capital on 4 November 2014
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Cross Street Chambers C/O Beaumonts Cross Street Wakefield West Yorkshire WF1 3BW England on 4 October 2010 (1 page) |
6 May 2010 | Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Irving on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Andrew John Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Irving on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Carol Irving on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for John Irving on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Hazel Kathryn Mallinson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Carol Irving on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Carol Irving on 1 October 2009 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from c/o beaumont spencer cross street chambers cross street wakefield west yorkshire WF1 3BW (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
23 May 2008 | Return made up to 21/04/08; full list of members (5 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 December 2007 | Ad 19/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Ad 19/11/07--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: carrwood road industrial estate carr wood road castleford west yorkshire WF10 4SB (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: carrwood road industrial estate carr wood road castleford west yorkshire WF10 4SB (1 page) |
11 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 April 2005 | Return made up to 21/04/05; full list of members (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 May 2004 | Return made up to 21/04/04; full list of members
|
25 May 2004 | Return made up to 21/04/04; full list of members
|
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
5 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 June 2000 | Return made up to 21/04/00; full list of members
|
12 June 2000 | Return made up to 21/04/00; full list of members
|
24 July 1999 | Particulars of mortgage/charge (4 pages) |
24 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 102 friar gate derby derbyshire DE1 1FH (1 page) |
22 July 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 102 friar gate derby derbyshire DE1 1FH (1 page) |
16 July 1999 | Particulars of mortgage/charge (8 pages) |
16 July 1999 | Particulars of mortgage/charge (8 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 July 1999 | Memorandum and Articles of Association (9 pages) |
13 July 1999 | Memorandum and Articles of Association (9 pages) |
29 June 1999 | Company name changed issuenow LIMITED\certificate issued on 29/06/99 (2 pages) |
29 June 1999 | Company name changed issuenow LIMITED\certificate issued on 29/06/99 (2 pages) |
21 April 1999 | Incorporation (13 pages) |
21 April 1999 | Incorporation (13 pages) |