Leeds
LS1 2AL
Director Name | Mr Robert Alan Butler |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 09 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | Patrick James Rawnsley |
---|---|
Status | Closed |
Appointed | 17 July 2017(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2019) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Director Name | Mr Andrew Iain Cope |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Philip Victor Jerome |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Dormers 12 The Warren Radlett Hertfordshire WP7 7DX |
Director Name | Howard Poulson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Field Gap Trip Garth Linton Wetherby West Yorkshire LS22 4HY |
Secretary Name | Mr Adam John Turk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Underwood Court Station Road Burley In Wharfedale Ilkley West Yorkshire LS29 7NQ |
Director Name | David Lloyd Loseby |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2006) |
Role | Commercial Director |
Correspondence Address | 2 Albert Terrace Harrogate North Yorkshire HG1 1HY |
Director Name | Mr Gerard Leslie Moon |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lairds Gate Uddingston G71 7HR Scotland |
Secretary Name | Sally Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds LS28 5QS |
Director Name | Mr Timothy Peter Buchan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF |
Director Name | Matthew Longstreth Thompson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Anglia House Holly Park Mills Calverley Leeds West Yorkshire LS28 5QS |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | zvc.co.uk |
---|
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
62.3k at £1 | Zvc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,000 |
Cash | £3,417,000 |
Current Liabilities | £23,513,000 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 June 2011 | Delivered on: 28 June 2011 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Supplemental deed to a debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With effect from and including the date of the supplimental deed, the debenture was amended as follows: (a) clause 3.4(g) was deleted and replaced; (b) clause 3.5 of the debenture was amended; (c) clause 10.6 of the debenture was amended see image for full details. Outstanding |
---|---|
13 September 2010 | Delivered on: 21 September 2010 Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee") Classification: Security deed of accession Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
29 June 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 26 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2008 | Delivered on: 16 May 2008 Satisfied on: 9 October 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
30 June 2005 | Delivered on: 9 July 2005 Satisfied on: 22 February 2008 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 17 September 2005 Persons entitled: Andrew Cope Classification: Debenture 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: 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 |
22 December 2003 | Delivered on: 8 January 2004 Satisfied on: 17 September 2005 Persons entitled: Andrew Cope Classification: Debenture 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: 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 |
22 December 2003 | Delivered on: 6 January 2004 Satisfied on: 17 September 2005 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge all book debts and other debts present and future floating charge the undertaking and all other property and assets and rights present and future. Fully Satisfied |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 9 October 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge: any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time; (a) name in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities; or (b) in respect of which title or the relevant account entries is/are held in the name of or to the order of the bank or its nominee; or (c) in respect of which the relevant certicates or other title documents are deposited with or held to the order of the bank or its nominee, together with all income derived from and rights attaching to the same. Fully Satisfied |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 March 2018 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (2 pages) |
20 February 2018 | Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on 20 February 2018 (2 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Appointment of a voluntary liquidator (3 pages) |
15 February 2018 | Declaration of solvency (6 pages) |
1 February 2018 | Resolutions
|
30 January 2018 | Resolutions
|
30 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
30 January 2018 | Statement by Directors (1 page) |
30 January 2018 | Statement of capital on 30 January 2018
|
23 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
23 January 2018 | Termination of appointment of Timothy Peter Buchan as a director on 19 January 2017 (1 page) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Change of details for Zvc Group Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Zvc Group Limited as a person with significant control on 20 November 2017 (2 pages) |
20 November 2017 | Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on 20 November 2017 (1 page) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Patrick James Rawnsley as a secretary on 17 July 2017 (2 pages) |
18 July 2017 | Registration of charge 048274710011, created on 29 June 2017 (25 pages) |
18 July 2017 | Registration of charge 048274710011, created on 29 June 2017 (25 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Sally Elizabeth Jones as a secretary on 30 June 2017 (1 page) |
18 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Timothy Peter Buchan on 17 May 2017 (2 pages) |
21 April 2017 | Satisfaction of charge 8 in full (1 page) |
21 April 2017 | Satisfaction of charge 048274710010 in full (1 page) |
21 April 2017 | Satisfaction of charge 9 in full (2 pages) |
21 April 2017 | Satisfaction of charge 9 in full (2 pages) |
21 April 2017 | Satisfaction of charge 048274710010 in full (1 page) |
21 April 2017 | Satisfaction of charge 8 in full (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Matthew Longstreth Thompson as a director on 6 January 2017 (1 page) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (19 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
14 January 2016 | Appointment of Matthew Longstreth Thompson as a director on 6 January 2016 (2 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
6 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 June 2014 | Register inspection address has been changed (1 page) |
3 June 2014 | Register inspection address has been changed (1 page) |
3 March 2014 | Termination of appointment of Andrew Cope as a director (1 page) |
3 March 2014 | Termination of appointment of Andrew Cope as a director (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
26 October 2013 | Registration of charge 048274710010 (61 pages) |
26 October 2013 | Registration of charge 048274710010 (61 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Andrew Iain Cope on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for Mr Andrew Iain Cope on 17 July 2013 (2 pages) |
17 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Director's details changed for Mr Mark Trevor Phillips on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Mark Trevor Phillips on 17 July 2012 (2 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
19 April 2012 | Appointment of Mr Robert Alan Butler as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 (3 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 August 2010 (13 pages) |
21 December 2010 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
21 December 2010 | Appointment of Mr Timothy Peter Buchan as a director (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 September 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
27 August 2010 | Current accounting period shortened from 31 March 2011 to 31 August 2010 (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 July 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 February 2010 | Appointment of Sally Elizabeth Jones as a secretary (3 pages) |
1 February 2010 | Termination of appointment of Adam Turk as a secretary (3 pages) |
1 February 2010 | Appointment of Sally Elizabeth Jones as a secretary (3 pages) |
1 February 2010 | Termination of appointment of Adam Turk as a secretary (3 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
4 September 2009 | Return made up to 09/07/09; no change of members (10 pages) |
4 September 2009 | Return made up to 09/07/09; no change of members (10 pages) |
13 August 2009 | Appointment terminated director gerard moon (1 page) |
13 August 2009 | Appointment terminated director gerard moon (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
24 November 2008 | Appointment terminated director philip jerome (1 page) |
24 November 2008 | Appointment terminated director philip jerome (1 page) |
8 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
4 June 2008 | Director appointed gerard leslie moon (2 pages) |
4 June 2008 | Director appointed gerard leslie moon (2 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Resolutions
|
14 May 2008 | Declaration of assistance for shares acquisition (10 pages) |
14 May 2008 | Resolutions
|
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 09/07/07; full list of members (3 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (8 pages) |
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
18 June 2007 | Resolutions
|
18 June 2007 | Declaration of assistance for shares acquisition (6 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
24 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (14 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | Return made up to 09/07/05; full list of members
|
30 August 2005 | Return made up to 09/07/05; full list of members
|
15 July 2005 | Ad 30/06/05--------- £ si 5225@1=5225 £ ic 57050/62275 (6 pages) |
15 July 2005 | Conso 30/06/05 (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Ad 30/06/05--------- £ si 5225@1=5225 £ ic 57050/62275 (6 pages) |
15 July 2005 | Conso 30/06/05 (1 page) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
13 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Ad 11/08/04--------- £ si 2500@1=2500 £ ic 54550/57050 (2 pages) |
7 July 2005 | Ad 11/08/04--------- £ si 2500@1=2500 £ ic 54550/57050 (2 pages) |
24 May 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
24 May 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
27 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
27 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Memorandum and Articles of Association (30 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members
|
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Memorandum and Articles of Association (30 pages) |
17 January 2004 | New secretary appointed (1 page) |
17 January 2004 | New secretary appointed (1 page) |
11 January 2004 | Resolutions
|
11 January 2004 | Resolutions
|
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (11 pages) |
6 January 2004 | Particulars of mortgage/charge (11 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Resolutions
|
5 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Resolutions
|
5 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
5 January 2004 | Ad 22/12/03--------- £ si 50499@1=50499 £ si [email protected]=4050 £ ic 1/54550 (4 pages) |
5 January 2004 | Ad 22/12/03--------- £ si 50499@1=50499 £ si [email protected]=4050 £ ic 1/54550 (4 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | Nc inc already adjusted 22/12/03 (1 page) |
5 January 2004 | New director appointed (2 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (7 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
12 December 2003 | Company name changed hamsard 2671 LIMITED\certificate issued on 12/12/03 (2 pages) |
12 December 2003 | Company name changed hamsard 2671 LIMITED\certificate issued on 12/12/03 (2 pages) |
9 July 2003 | Incorporation (17 pages) |
9 July 2003 | Incorporation (17 pages) |