Middleton
Manchester
M24 1QT
Director Name | Mr Stephan Bee |
---|---|
Date of Birth | March 1977 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 March 2018(107 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Secretary Name | Mr Stephan Bee |
---|---|
Status | Current |
Appointed | 26 March 2018(107 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | John Derek Ashworth |
---|---|
Date of Birth | April 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Dineley Knowl Stile Road Todmorden Lancashire OL14 8DS |
Director Name | Mr Vernon Holt |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 February 2002) |
Role | Company Director |
Correspondence Address | 13 Bryngs Drive Harwood Bolton Lancashire BL2 3PG |
Director Name | Edward Wilson Hunt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | The Stables Hare Hill Over Alderley Macclesfield Cheshire SK10 4PY |
Director Name | Mr Jan Kleinfwefers |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Kempener Allee 30 Krefeld Germany |
Director Name | Dr Dieter Kurth |
---|---|
Date of Birth | April 1937 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Wildenbruchstr 25 D-4000 Dusseldorf 11 Germany |
Director Name | Mr Geoffrey Bruce Sword |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | Nabbs House Greenmount Bury Lancashire BL8 4DX |
Secretary Name | John Derek Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(81 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Dineley Knowl Stile Road Todmorden Lancashire OL14 8DS |
Director Name | Peter John Strangeway |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(83 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1994) |
Role | Chairman |
Correspondence Address | Stoke Bruerne Summerfield Lane Frensham Farnham Surrey GU10 3AN |
Director Name | Johannes Peter Marleaux |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 1997(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2000) |
Role | Company Director |
Correspondence Address | Kneinstrasse 46c Krefeld 47708 |
Secretary Name | Mr Andrew Stephen Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(87 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Nigel Ashworth |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(89 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Mr Andrew Stephen Regan |
---|---|
Date of Birth | April 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(89 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Secretary Name | Mr David Stephen Connett |
---|---|
Status | Resigned |
Appointed | 12 December 2012(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Mr Dieter Harald Hecht |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2013(102 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | Germany |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Secretary Name | Mrs Rachael Mulholland |
---|---|
Status | Resigned |
Appointed | 30 August 2016(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Director Name | Dr Stefan Hofmann |
---|---|
Date of Birth | March 1981 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2016(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Secretary Name | Dr Stefan Hofmann |
---|---|
Status | Resigned |
Appointed | 26 January 2018(107 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 26 March 2018) |
Role | Company Director |
Correspondence Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
Website | voith.com |
---|
Registered Address | PO Box 8 Apex Works Middleton Manchester M24 1QT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
1.000k at £1 | Voith Paper Auslandbeteiligungen Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,527,820 |
Net Worth | £4,801,041 |
Cash | £5,487 |
Current Liabilities | £16,569,653 |
Latest Accounts | 30 September 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2022 (6 months ago) |
---|---|
Next Return Due | 14 August 2023 (6 months, 1 week from now) |
12 May 1998 | Delivered on: 21 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation humh-DEM1 with the bank and any deposit or accont of any other currency. Outstanding |
---|---|
26 July 1984 | Delivered on: 1 August 1984 Satisfied on: 1 February 2002 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M174). 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 |
4 November 1980 | Delivered on: 10 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from hunt & moscrop (middleton) LTD to the charge under the terms of the charge. Particulars: F/H and part long l/h containing 3 acres 1570 square yards approx. Near middleton junction station chadderton oldham greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 November 1980 | Delivered on: 10 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from hunt & moscrop (middleton) LTD to the chargee under the terms of the charge. Particulars: F/H land linnet wharf grimshaw lane middleton junction chadderton oldham , greater manchester together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 November 1980 | Delivered on: 10 November 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Charge Secured details: All monies due or to become due from hunt & moscrop (middleton) LTD to the chargee under the terms of the charge. Particulars: F/H plot of land containing 2 acres 1 rood 28 perches approx together with the buildings situated at or near middleton junction chadderton oldham greater manchester. Together with all fixtures whatsoever now or ar any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
11 January 1980 | Delivered on: 17 January 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from hunt & moscrop (middleton) limited to the chargee under the terms of the charge. Particulars: 1) a plot of f/h land of approx 1474 sq yds with factory premises erected thereon situate at or near to middleton junction chadderton oldham greater manchester except a plot of l/h land of approx 251 sq. Yds. 2) plot of l/h land of approx 8 superficial sq. Yds at or near to middleton junction, chadderton oldham greater manchester. 3) plot of f/h land of 966 sq yds. With factory premises erected thereon near to middleton junction chadderton oldham, greater manchester. 4) a plot of f/h land of approx 3564 sq. Yds with factory premises thereon situate or near to middleton junction chadderton, oldham, greater manchester 5) plot of f/h land of approx 1359 sw. Yds. Approx with bldgs. Erected thereon situate at girmshaw lane. Tog. With all fixtures attached to said premises except trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
7 October 2021 | Second filing of Confirmation Statement dated 31 July 2021 (3 pages) |
---|---|
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates
|
11 May 2021 | Full accounts made up to 30 September 2020 (29 pages) |
5 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 30 September 2018 (26 pages) |
10 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
26 March 2018 | Appointment of Mr Stephan Bee as a secretary on 26 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Stephan Bee as a director on 26 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Stefan Hofmann as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Stefan Hofmann as a director on 26 March 2018 (1 page) |
26 January 2018 | Appointment of Dr Stefan Hofmann as a secretary on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Rachael Mulholland as a secretary on 26 January 2018 (1 page) |
26 January 2018 | Appointment of Dr Stefan Hofmann as a secretary on 26 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Rachael Mulholland as a secretary on 26 January 2018 (1 page) |
22 September 2017 | Amended full accounts made up to 30 September 2016 (25 pages) |
22 September 2017 | Amended full accounts made up to 30 September 2016 (25 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
27 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 September 2016 | Appointment of Dr Stefan Hofmann as a director on 31 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Dieter Harald Hecht as a director on 31 August 2016 (1 page) |
13 September 2016 | Appointment of Dr Stefan Hofmann as a director on 31 August 2016 (2 pages) |
13 September 2016 | Termination of appointment of Dieter Harald Hecht as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Stephen Connett as a secretary on 30 August 2016 (1 page) |
2 September 2016 | Appointment of Mrs Rachael Mulholland as a secretary on 30 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of David Stephen Connett as a secretary on 30 August 2016 (1 page) |
2 September 2016 | Appointment of Mrs Rachael Mulholland as a secretary on 30 August 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
16 December 2014 | Full accounts made up to 30 September 2013 (24 pages) |
16 December 2014 | Full accounts made up to 30 September 2013 (24 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
25 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders
|
2 October 2013 | Termination of appointment of Nigel Ashworth as a director (1 page) |
2 October 2013 | Termination of appointment of Andrew Regan as a director (1 page) |
2 October 2013 | Termination of appointment of Nigel Ashworth as a director (1 page) |
2 October 2013 | Termination of appointment of Andrew Regan as a director (1 page) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
18 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
2 January 2013 | Appointment of Mr Robert Anthony Oshaughnessy as a director (2 pages) |
2 January 2013 | Appointment of Mr Dieter Harald Hecht as a director (2 pages) |
2 January 2013 | Appointment of Mr Robert Anthony Oshaughnessy as a director (2 pages) |
2 January 2013 | Appointment of Mr Dieter Harald Hecht as a director (2 pages) |
20 December 2012 | Termination of appointment of Andrew Regan as a secretary (1 page) |
20 December 2012 | Appointment of Mr David Stephen Connett as a secretary (1 page) |
20 December 2012 | Termination of appointment of Andrew Regan as a secretary (1 page) |
20 December 2012 | Appointment of Mr David Stephen Connett as a secretary (1 page) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
11 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
26 May 2011 | Director's details changed for Mr Andrew Stephen Regan on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Nigel Ashworth on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Andrew Stephen Regan on 26 May 2011 (1 page) |
26 May 2011 | Director's details changed for Mr Andrew Stephen Regan on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Nigel Ashworth on 26 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Mr Andrew Stephen Regan on 26 May 2011 (1 page) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
23 March 2011 | Full accounts made up to 30 September 2010 (20 pages) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
21 April 2010 | Full accounts made up to 30 September 2009 (20 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 April 2009 | Full accounts made up to 30 September 2008 (20 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 21/05/07; full list of members (2 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members
|
30 May 2006 | Return made up to 22/05/06; full list of members
|
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
1 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
1 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
8 March 2005 | Full accounts made up to 30 September 2004 (18 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
4 June 2004 | Auditor's resignation (1 page) |
4 June 2004 | Auditor's resignation (1 page) |
28 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 July 2003 | Return made up to 27/06/03; full list of members
|
3 July 2003 | Return made up to 27/06/03; full list of members
|
18 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (22 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
30 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 26/07/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (22 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (22 pages) |
4 August 2000 | Company name changed voith sulzer finishing LIMITED\certificate issued on 07/08/00 (2 pages) |
4 August 2000 | Company name changed voith sulzer finishing LIMITED\certificate issued on 07/08/00 (2 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 26/07/00; full list of members (7 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (22 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (22 pages) |
20 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 26/07/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
21 January 1999 | Full accounts made up to 30 September 1998 (20 pages) |
29 July 1998 | Return made up to 26/07/98; no change of members
|
29 July 1998 | Return made up to 26/07/98; no change of members
|
27 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
27 May 1998 | Full accounts made up to 30 September 1997 (21 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned;director resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
8 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
8 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (20 pages) |
9 April 1997 | Full accounts made up to 30 September 1996 (20 pages) |
19 September 1996 | Return made up to 26/07/96; full list of members
|
19 September 1996 | Return made up to 26/07/96; full list of members
|
8 August 1996 | Company name changed hunt & moscrop LIMITED\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed hunt & moscrop LIMITED\certificate issued on 09/08/96 (2 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
7 May 1993 | Company name changed\certificate issued on 07/05/93 (2 pages) |
22 April 1993 | Full group accounts made up to 30 September 1992 (18 pages) |
22 April 1993 | Full group accounts made up to 30 September 1992 (18 pages) |
2 November 1990 | Nc inc already adjusted 21/09/90 (1 page) |
2 November 1990 | Nc inc already adjusted 21/09/90 (1 page) |
14 May 1984 | Annual return made up to 02/12/83 (6 pages) |
14 May 1984 | Annual return made up to 02/12/83 (6 pages) |
26 July 1983 | Accounts made up to 31 December 1983 (16 pages) |
26 July 1983 | Accounts made up to 31 December 1983 (16 pages) |
1 June 1983 | Accounts made up to 30 June 1982 (10 pages) |
1 June 1983 | Accounts made up to 30 June 1982 (10 pages) |
4 August 1982 | Accounts made up to 30 June 1981 (11 pages) |
4 August 1982 | Accounts made up to 30 June 1981 (11 pages) |
1 June 1979 | Accounts made up to 30 June 1978 (7 pages) |
1 June 1979 | Accounts made up to 30 June 1978 (7 pages) |
31 May 1979 | Accounts made up to 30 June 1977 (6 pages) |
31 May 1979 | Annual return made up to 14/12/78 (7 pages) |
31 May 1979 | Accounts made up to 30 June 1977 (6 pages) |
31 May 1979 | Annual return made up to 14/12/78 (7 pages) |
30 May 1979 | Accounts made up to 30 June 1976 (4 pages) |
30 May 1979 | Annual return made up to 22/12/77 (7 pages) |
30 May 1979 | Accounts made up to 30 June 1976 (4 pages) |
30 May 1979 | Annual return made up to 22/12/77 (7 pages) |
19 July 1910 | Certificate of incorporation (1 page) |
19 July 1910 | Certificate of incorporation (1 page) |