Gedling
Nottingham
NG4 4AU
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | David John Metcalf |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Secretary Name | David John Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB |
Director Name | David Karl Dawber |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2001) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Heydon Lane Southgate, Cawston Norwich Norfolk NR10 4HZ |
Director Name | Ismail Hakki Ekmen |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 February 2000(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 January 2001) |
Role | Economist |
Correspondence Address | Kamelya 1/15 Kid 3 Atasehir Kuckbakkalkoy Istanbul Foreign |
Director Name | Rob Godfroy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 February 2000(4 months after company formation) |
Appointment Duration | 2 years (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Rijtseweg 13 Prinseenbeek 4841 Jk |
Secretary Name | Elizabeth Ann Bourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 3 Sewell Cottages Red House Buxton Norwich NR10 5PF |
Director Name | Ercan Ersin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2001(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Eyuppasa Sok Ercevik Apt No 16 D 3 Feneryolu Kadikoy Istanbul 34724 Foreign |
Director Name | Ian Stormont Doughty |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | Flint Barn Holt Road Thornage Holt Norfolk NR25 7QB |
Director Name | Selim Akdogan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 September 2010) |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | Munir Nurettin Selcuk Cad Kalamis Koru Sitess 5-3 Kalamis Istanbul 34720 34720 Foreign |
Director Name | Harry William Hemens |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2004) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 Church Lane Moulton Spalding Lincolnshire PE12 6NP |
Director Name | Michael Atkinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Burton Road, Holme Carnforth Lancashire LA6 1QS |
Director Name | Idil Bora |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2004) |
Role | Financial Controller |
Correspondence Address | Fabrika Sokak No.8 Samandira Istanbul Foreign |
Secretary Name | Michael Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Burton Road, Holme Carnforth Lancashire LA6 1QS |
Secretary Name | Ercan Ersin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 30 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Eyuppasa Sok Ercevik Apt No 16 D 3 Feneryolu Kadikoy Istanbul 34724 Foreign |
Director Name | Todd Benjamin Bendis |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2010(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Pins Van Wiedlaan 2 Wassenaar 2242 Cd |
Director Name | Simon Charles Wildi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brattles Cottages Fairmans Lane Brenchley Tonbridge Kent TN12 7AD |
Secretary Name | Nigel Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2020) |
Role | Company Director |
Correspondence Address | Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE |
Director Name | Mr Nigel Booth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2018(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Castle Street Spofforth Harrogate HG3 1AP |
Secretary Name | Mrs Suvi Taina Johanna Rasi McIntosh |
---|---|
Status | Resigned |
Appointed | 14 April 2020(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | 14 Norby Estate Norby Thirsk YO7 1BL |
Secretary Name | Miss Sophie Claire Tinkler |
---|---|
Status | Resigned |
Appointed | 11 November 2021(22 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 2022) |
Role | Company Director |
Correspondence Address | Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE |
Website | greif-flexibles.com |
---|---|
Telephone | 01845 577464 |
Telephone region | Thirsk |
Registered Address | Dalton Airfield Dalton Thirsk North Yorkshire YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Greif Trading Holding B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,890,963 |
Gross Profit | £5,910,283 |
Net Worth | £3,495,122 |
Cash | £1 |
Current Liabilities | £6,310,710 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
22 January 2009 | Delivered on: 31 January 2009 Persons entitled: Clydesdale 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 |
---|---|
19 August 2004 | Delivered on: 21 August 2004 Satisfied on: 15 July 2010 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 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 |
23 March 2001 | Delivered on: 31 March 2001 Satisfied on: 15 July 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 February 2021 | Termination of appointment of Suvi Taina Johanna Rasi Mcintosh as a secretary on 31 January 2021 (1 page) |
---|---|
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
27 May 2020 | Full accounts made up to 31 October 2019 (39 pages) |
24 April 2020 | Termination of appointment of Nigel Booth as a secretary on 14 April 2020 (1 page) |
24 April 2020 | Appointment of Mrs Suvi Taina Johanna Rasi Mcintosh as a secretary on 14 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Nigel Booth as a director on 14 April 2020 (1 page) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 April 2019 | Full accounts made up to 31 October 2018 (36 pages) |
29 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Simon Charles Wildi as a director on 1 April 2018 (1 page) |
6 September 2018 | Appointment of Mr Nigel Booth as a director on 2 April 2018 (2 pages) |
31 May 2018 | Full accounts made up to 31 October 2017 (29 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 31 October 2016 (25 pages) |
7 April 2017 | Full accounts made up to 31 October 2016 (25 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
2 March 2016 | Full accounts made up to 31 October 2015 (33 pages) |
2 March 2016 | Full accounts made up to 31 October 2015 (33 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
16 March 2015 | Full accounts made up to 31 October 2014 (33 pages) |
16 March 2015 | Full accounts made up to 31 October 2014 (33 pages) |
17 December 2014 | Auditor's resignation (1 page) |
17 December 2014 | Auditor's resignation (1 page) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
14 July 2014 | Full accounts made up to 31 October 2013 (35 pages) |
14 July 2014 | Full accounts made up to 31 October 2013 (35 pages) |
12 November 2013 | Termination of appointment of Michael Atkinson as a director (1 page) |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Todd Bendis as a director (1 page) |
12 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Todd Bendis as a director (1 page) |
12 November 2013 | Termination of appointment of Michael Atkinson as a director (1 page) |
26 April 2013 | Full accounts made up to 31 October 2012 (32 pages) |
26 April 2013 | Full accounts made up to 31 October 2012 (32 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
13 November 2012 | Director's details changed for Simon Charles Wildi on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Simon Charles Wildi on 13 November 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 October 2011 (32 pages) |
4 October 2012 | Full accounts made up to 31 October 2011 (32 pages) |
23 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Simon Charles Wildi on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Simon Charles Wildi on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Nigel Booth on 22 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Nigel Booth on 22 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages) |
8 November 2011 | Registered office address changed from Dte House Hollins Mount Bury Greater Manchester BL9 8AT on 8 November 2011 (2 pages) |
26 September 2011 | Appointment of Nigel Booth as a secretary (3 pages) |
26 September 2011 | Appointment of Simon Charles Wildi as a director (3 pages) |
26 September 2011 | Appointment of Nigel Booth as a secretary (3 pages) |
26 September 2011 | Appointment of Simon Charles Wildi as a director (3 pages) |
12 August 2011 | Company name changed unsa uk LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed unsa uk LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Change of name notice (2 pages) |
1 December 2010 | Full accounts made up to 31 October 2010 (25 pages) |
1 December 2010 | Full accounts made up to 31 October 2010 (25 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Appointment of Todd Benjamin Bendis as a director (3 pages) |
27 September 2010 | Termination of appointment of Ercan Ersin as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Selim Akdogan as a director (2 pages) |
27 September 2010 | Appointment of Todd Benjamin Bendis as a director (3 pages) |
27 September 2010 | Termination of appointment of Ercan Ersin as a director (2 pages) |
27 September 2010 | Termination of appointment of Ercan Ersin as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Selim Akdogan as a director (2 pages) |
27 September 2010 | Termination of appointment of Ercan Ersin as a director (2 pages) |
27 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
27 September 2010 | Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Michael Atkinson on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ercan Ersin on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Selim Akdogan on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Selim Akdogan on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Ercan Ersin on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher David Poole on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Christopher David Poole on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Atkinson on 19 November 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
20 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
20 November 2006 | Return made up to 20/10/06; full list of members (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members
|
21 November 2005 | Return made up to 20/10/05; full list of members
|
7 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
9 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 20/10/04; full list of members (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Memorandum and Articles of Association (8 pages) |
28 July 2004 | Memorandum and Articles of Association (8 pages) |
26 July 2004 | Company name changed usf packaging LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed usf packaging LIMITED\certificate issued on 26/07/04 (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Ad 30/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
15 July 2004 | Ad 30/06/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Resolutions
|
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | £ nc 100000/200000 30/06/04 (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | £ nc 100000/200000 30/06/04 (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
17 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
17 December 2003 | Return made up to 20/10/03; full list of members (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 20/10/02; full list of members
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 20/10/02; full list of members
|
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
30 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
30 November 2001 | Return made up to 20/10/01; full list of members (7 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 20/10/00; full list of members
|
9 January 2001 | Return made up to 20/10/00; full list of members
|
14 March 2000 | Ad 21/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
14 March 2000 | Ad 21/02/00--------- £ si 99998@1=99998 £ ic 1/99999 (2 pages) |
14 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
14 March 2000 | Nc inc already adjusted 21/02/00 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
9 March 2000 | Company name changed GAG112 LIMITED\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed GAG112 LIMITED\certificate issued on 10/03/00 (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
20 October 1999 | Incorporation (14 pages) |
20 October 1999 | Incorporation (14 pages) |