Company NameNorvic Ambulance Services Limited
Company StatusDissolved
Company Number04018534
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)
Previous NameWaste Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 25 January 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMark Johnson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Beechwood Grove
Woodstock Gardens
Pencoed
CF35 6SU
Wales
Secretary NameSharon Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleSecretary
Correspondence Address15 Robert Street
Llanharan
Bridgend
Mid Glamorgan
CF72 9RG
Wales
Director NameMr Jonathan Garfield Bennett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd
Pen Yr Eglwys Llantwit Fardre
Pontypridd
CF38 1UA
Wales
Secretary NameMr Jonathan Garfield Bennett
NationalityBritish
StatusResigned
Appointed27 November 2000(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 04 November 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTy Newydd
Pen Yr Eglwys Llantwit Fardre
Pontypridd
CF38 1UA
Wales
Director NameRichard Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2005(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameColm Tomas Croskery
NationalityIrish
StatusResigned
Appointed04 November 2005(5 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressPkf Limited Pannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2007)
RoleSecretary
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameGillian Marie Dyson
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NamePaul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

25 January 2005Delivered on: 28 January 2005
Satisfied on: 16 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bondtech autoclave BTT6X20 s/n BTT6285379804 (together with all replacements renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details.
Fully Satisfied
6 February 2003Delivered on: 7 February 2003
Satisfied on: 16 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

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.
Fully Satisfied
1 August 2001Delivered on: 10 August 2001
Satisfied on: 16 November 2005
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
8 May 2001Delivered on: 10 May 2001
Satisfied on: 5 November 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: Fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee and whether arising under the debt purchase agreement of even date.
Particulars: By way ofd first fixed charge all of the companys invoices and by way of floating charge all proceeds of other debts.
Fully Satisfied

Filing History

25 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
21 September 2021Application to strike the company off the register (3 pages)
13 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £903,019 standing to the credit of the companys capital contribution reserve capitalised 03/09/2021
(1 page)
6 September 2021Solvency Statement dated 03/09/21 (1 page)
6 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2021Statement by Directors (1 page)
6 September 2021Statement of capital on 6 September 2021
  • GBP 0.973021
(3 pages)
3 September 2021Statement of capital following an allotment of shares on 3 September 2021
  • GBP 973,021
(3 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 March 2019Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages)
7 March 2019Resolutions
  • RES13 ‐ Be appointed a director 07/02/2019
(2 pages)
4 March 2019Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 70,002
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 70,002
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,002
(3 pages)
17 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 70,002
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
8 May 2013Change of name notice (2 pages)
8 May 2013Change of name notice (2 pages)
8 May 2013Company name changed waste solutions LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
8 May 2013Company name changed waste solutions LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
16 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
16 April 2012Termination of appointment of David Lloyd as a director (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
8 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
31 December 2010Appointment of Paul Simpson as a director (3 pages)
31 December 2010Appointment of Paul Simpson as a director (3 pages)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
13 July 2009Return made up to 21/06/09; full list of members (3 pages)
11 July 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
11 July 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
19 February 2009Appointment terminated director shazeen sacranie (1 page)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 July 2008Return made up to 21/06/08; full list of members (4 pages)
16 June 2008Appointment terminated director william blyde (1 page)
16 June 2008Appointment terminated director william blyde (1 page)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
11 April 2008Appointment terminated secretary gillian dyson (1 page)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Director appointed mr david alan lloyd (2 pages)
11 April 2008Appointment terminated secretary gillian dyson (1 page)
11 April 2008Secretary appointed mr david alan lloyd (2 pages)
15 October 2007Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
15 October 2007Registered office changed on 15/10/07 from: knostrop treatment works knowsthorpe lane leeds LS9 0PJ (1 page)
17 July 2007Return made up to 21/06/07; no change of members (7 pages)
17 July 2007Return made up to 21/06/07; no change of members (7 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
16 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006Registered office changed on 02/10/06 from: knostrop treatment works knostrop lane leeds LS9 0PJ (1 page)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
8 August 2006Return made up to 21/06/06; full list of members (7 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: pannell house 6 queen street leeds west yorkshire LS1 2TW (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New director appointed (1 page)
30 November 2005New secretary appointed (1 page)
30 November 2005New director appointed (1 page)
24 November 2005Registered office changed on 24/11/05 from: dragon house princes way bridgend industrial estate bridgend mid glamorgan CF31 3AQ (1 page)
24 November 2005Registered office changed on 24/11/05 from: dragon house princes way bridgend industrial estate bridgend mid glamorgan CF31 3AQ (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned;director resigned (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
16 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 November 2005Auditor's resignation (1 page)
7 November 2005Auditor's resignation (1 page)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Ad 03/05/05--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2005Ad 03/05/05--------- £ si 70000@1=70000 £ ic 2/70002 (3 pages)
10 May 2005Nc inc already adjusted 03/05/05 (1 page)
10 May 2005Nc inc already adjusted 03/05/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
23 August 2004Accounts for a small company made up to 31 December 2003 (10 pages)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
18 June 2003Registered office changed on 18/06/03 from: 8 penllyne way vale business park llandow cowbridge south glamorgan CF71 7PF (1 page)
18 June 2003Registered office changed on 18/06/03 from: 8 penllyne way vale business park llandow cowbridge south glamorgan CF71 7PF (1 page)
16 June 2003Return made up to 21/06/03; full list of members (7 pages)
16 June 2003Return made up to 21/06/03; full list of members (7 pages)
18 February 2003Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
18 February 2003Accounting reference date extended from 30/06/02 to 29/12/02 (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
10 October 2002Resolutions
  • RES13 ‐ Business transfer agree 01/06/02
(1 page)
10 October 2002Resolutions
  • RES13 ‐ Business transfer agree 01/06/02
(1 page)
21 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
28 August 2001Return made up to 21/06/01; full list of members (6 pages)
28 August 2001Return made up to 21/06/01; full list of members (6 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
28 June 2001Registered office changed on 28/06/01 from: solutions house 15 robert street llanharan pontyclun mid glamorgan CF72 9RG (1 page)
28 June 2001Registered office changed on 28/06/01 from: solutions house 15 robert street llanharan pontyclun mid glamorgan CF72 9RG (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000New secretary appointed;new director appointed (2 pages)
13 December 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
21 June 2000Incorporation (13 pages)
21 June 2000Incorporation (13 pages)