Manchester
M2 3EY
Director Name | Mr Douglas Bradford Woodworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2019(98 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
Director Name | Adrian Charles Missenden |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 March 1991) |
Role | Group Managing Director |
Correspondence Address | The Dial House 67 Ivy Road Macclesfield Cheshire SK11 8QN |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | Bernard Robert Hall |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | Thornham 177 Moss Lane Pinner Middlesex HA5 3AL |
Director Name | Charles Frederick Melville Rawlinson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 March 1991) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Arkesden Saffron Walden Essex CB11 4EX |
Director Name | Peter Robert Armitage |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 February 1992) |
Role | Company Director |
Correspondence Address | 37 Meadow Hill Road Kings Norton Birmingham West Midlands B38 8DF |
Director Name | Mr John Fuller Adey |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malt House Aldbourne Marlborough Wiltshire SN8 2DW |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Director Name | Mr Peter John Bishop |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1994) |
Role | Non Executive Director Consultant |
Correspondence Address | 75 Wylde Green Road Sutton Coldfield West Midlands B72 1HH |
Director Name | Eric Holroyd |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(71 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 88 Old Road East Gravesend Kent DA12 1PE |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(71 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Director Name | Mr John Nicholas Sheldrick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(75 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr David Leslie Hudd |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(77 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Gunterstone Road London W14 9BT |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(83 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Colin Ames |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(83 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook Farm Cottage The Fold Dorrington Shrewsbury Shropshire SY5 7JD Wales |
Secretary Name | Mr Simon Paul Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Mr Stanley Brian Birkenhead |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(85 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Presidents Quay St Katharines Way London E1W 1UF |
Director Name | Mr Martin Hartley O'Connell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(85 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2008) |
Role | Retired Director |
Country of Residence | England |
Correspondence Address | Abbeylands Stackhouse Settle North Yorkshire BD24 0DN |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(86 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Max Williams Batzer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2007(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 April 2015) |
Role | Financial Manager |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(87 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Mr Roger Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(87 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(88 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Caroline Jane Hyndman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Secretary Name | Christopher Ian Charles Smith |
---|---|
Status | Resigned |
Appointed | 31 July 2011(91 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Wendy Baker |
---|---|
Status | Resigned |
Appointed | 10 August 2011(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Stockport Cheshire SK12 1ND |
Secretary Name | Claire Chadwick |
---|---|
Status | Resigned |
Appointed | 15 July 2014(94 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 January 2020) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | Jeffrey Allen Svoboda |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2015(94 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Steel Partners 590 Madison Avenue Floor 32 New York Ny 10022 United States |
Director Name | Mr Gary Wesley Ullman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2015(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 September 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Steel Partners 590 Madison Avenue Floor 32 New York Ny 10022 United States |
Director Name | Jack Lawrence Howard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2015(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Steel Partners 590 Madison Avenue Floor 32 New York Ny 10022 United States |
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 26 April 2019(98 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1ND |
Director Name | COSN I Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2015(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 April 2019) |
Correspondence Address | Steel Partners 590 Madison Avenue Floor 32 New York Ny 10022 |
Website | apigroup.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ernst & Young Llp 2 St Peter's Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £109,376,000 |
Gross Profit | £23,753,000 |
Net Worth | £17,969,000 |
Cash | £9,066,000 |
Current Liabilities | £25,536,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 February 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2020 (overdue) |
6 December 2016 | Delivered on: 12 December 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2007 | Delivered on: 5 June 2007 Satisfied on: 4 April 2009 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The policies being p/no H218515401/CR18/001 bupa health assurance limited life assured david walton. See the mortgage charge document for full details. Fully Satisfied |
29 January 2003 | Delivered on: 18 February 2003 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
29 June 2023 | Appointment of a voluntary liquidator (10 pages) |
---|---|
28 June 2023 | Removal of liquidator by court order (9 pages) |
18 February 2023 | Liquidators' statement of receipts and payments to 10 December 2022 (15 pages) |
11 July 2022 | Appointment of a voluntary liquidator (14 pages) |
8 July 2022 | Removal of liquidator by court order (13 pages) |
10 March 2022 | Statement of administrator's proposal (136 pages) |
11 February 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (14 pages) |
22 December 2020 | Appointment of a voluntary liquidator (3 pages) |
11 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
18 September 2020 | Administrator's progress report (54 pages) |
29 April 2020 | Result of meeting of creditors (7 pages) |
23 April 2020 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
10 February 2020 | Registered office address changed from Second Avenue Poynton Industrial Est Poynton Stockport Cheshire SK12 1nd to C/O Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 10 February 2020 (2 pages) |
6 February 2020 | Appointment of an administrator (3 pages) |
29 January 2020 | Termination of appointment of Claire Chadwick as a secretary on 28 January 2020 (1 page) |
28 October 2019 | Re-registration of Memorandum and Articles (29 pages) |
28 October 2019 | Resolutions
|
28 October 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 October 2019 | Re-registration from a public company to a private limited company (2 pages) |
14 October 2019 | Resolutions
|
6 September 2019 | Termination of appointment of Kostantinos Jim Kiriakopoulos as a director on 5 August 2019 (1 page) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
31 July 2019 | Resolutions
|
18 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
1 July 2019 | Termination of appointment of Cosn I Llc as a director on 26 April 2019 (1 page) |
1 July 2019 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 26 April 2019 (2 pages) |
1 July 2019 | Termination of appointment of Jack Lawrence Howard as a director on 26 April 2019 (1 page) |
1 July 2019 | Appointment of Douglas Bradford Woodworth as a director on 26 April 2019 (2 pages) |
1 July 2019 | Appointment of William Theodore Fejes Jr as a director on 26 April 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
8 September 2017 | Statement of company's objects (2 pages) |
8 September 2017 | Statement of company's objects (2 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
6 July 2017 | Satisfaction of charge 001692490004 in full (4 pages) |
6 July 2017 | Satisfaction of charge 001692490003 in full (4 pages) |
6 July 2017 | Satisfaction of charge 001692490003 in full (4 pages) |
6 July 2017 | Satisfaction of charge 001692490004 in full (4 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
12 December 2016 | Registration of charge 001692490004, created on 6 December 2016 (18 pages) |
21 September 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 September 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
30 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
2 February 2016 | Auditor's resignation (1 page) |
2 February 2016 | Auditor's resignation (1 page) |
18 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
2 December 2015 | Appointment of Cosn I Llc as a director on 30 September 2015 (2 pages) |
2 December 2015 | Appointment of Cosn I Llc as a director on 30 September 2015 (2 pages) |
17 November 2015 | Auditor's resignation (1 page) |
17 November 2015 | Auditor's resignation (1 page) |
22 October 2015 | Termination of appointment of Gary Wesley Ullman as a director on 22 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Gary Wesley Ullman as a director on 22 September 2015 (1 page) |
22 October 2015 | Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Jeffrey Allen Svoboda as a director on 9 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
22 September 2015 | Group of companies' accounts made up to 31 March 2015 (41 pages) |
15 May 2015 | Appointment of Gary Wesley Ullman as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Jack Lawrence Howard as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Gary Wesley Ullman as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Jack Lawrence Howard as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Jeffrey Allen Svoboda as a director on 11 May 2015 (2 pages) |
15 May 2015 | Appointment of Jeffrey Allen Svoboda as a director on 11 May 2015 (2 pages) |
23 April 2015 | Termination of appointment of Andrew John Walker as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Andrew John Walker as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Max Williams Batzer as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Luke Anton Wiseman as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Max Williams Batzer as a director on 17 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Luke Anton Wiseman as a director on 17 April 2015 (1 page) |
25 March 2015 | Annual return made up to 22 February 2015 no member list Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 February 2015 no member list Statement of capital on 2015-03-25
|
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
4 November 2014 | Termination of appointment of Richard Crossley Wright as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Richard Crossley Wright as a director on 31 October 2014 (1 page) |
21 August 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
21 August 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
4 August 2014 | Appointment of Claire Chadwick as a secretary on 15 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Wendy Baker as a secretary on 15 July 2014 (1 page) |
4 August 2014 | Appointment of Claire Chadwick as a secretary on 15 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of Wendy Baker as a secretary on 15 July 2014 (1 page) |
28 July 2014 | Resolutions
|
28 July 2014 | Resolutions
|
8 April 2014 | Annual return made up to 22 February 2014 no member list Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 February 2014 no member list Statement of capital on 2014-04-08
|
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
5 December 2013 | Registration of charge 001692490003 (68 pages) |
5 December 2013 | Registration of charge 001692490003 (68 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
4 December 2013 | Satisfaction of charge 1 in full (4 pages) |
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (80 pages) |
3 September 2013 | Group of companies' accounts made up to 31 March 2013 (80 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
22 March 2013 | Annual return made up to 22 February 2013 no member list (18 pages) |
22 March 2013 | Annual return made up to 22 February 2013 no member list (18 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (71 pages) |
10 July 2012 | Group of companies' accounts made up to 31 March 2012 (71 pages) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (18 pages) |
27 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (18 pages) |
23 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
23 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
9 December 2011 | Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages) |
9 December 2011 | Director's details changed for Luke Anton Wiseman on 1 December 2011 (2 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Christopher Smith as a secretary (1 page) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
16 August 2011 | Appointment of Christopher Ian Charles Smith as a secretary (2 pages) |
16 August 2011 | Termination of appointment of Christopher Smith as a secretary (1 page) |
16 August 2011 | Appointment of Wendy Baker as a secretary (2 pages) |
16 August 2011 | Appointment of Christopher Ian Charles Smith as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (1 page) |
15 August 2011 | Termination of appointment of Caroline Hyndman as a secretary (1 page) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
18 July 2011 | Group of companies' accounts made up to 31 March 2011 (72 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with bulk list of shareholders (19 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with bulk list of shareholders (19 pages) |
3 March 2011 | Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Richard Crossley Wright on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
3 March 2011 | Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Andrew Turner on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Luke Anton Wiseman on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Andrew Turner on 1 January 2011 (2 pages) |
3 March 2011 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Christopher Ian Charles Smith on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Mr Andrew John Walker on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Director's details changed for Max Williams Batzer on 1 January 2011 (2 pages) |
3 March 2011 | Director's details changed for Andrew Turner on 1 January 2011 (2 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
19 August 2010 | Group of companies' accounts made up to 31 March 2010 (63 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
23 March 2010 | Annual return made up to 22 February 2010 with bulk list of shareholders (19 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with bulk list of shareholders (19 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Register inspection address has been changed (1 page) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
3 March 2010 | Secretary's details changed for Caroline Jane Hyndman on 9 February 2010 (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
22 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
22 July 2009 | Group of companies' accounts made up to 31 March 2009 (62 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2009 | Return made up to 22/02/09; bulk list available separately (9 pages) |
13 March 2009 | Return made up to 22/02/09; bulk list available separately (9 pages) |
10 February 2009 | Director's change of particulars / richard wright / 31/03/2002 (1 page) |
10 February 2009 | Director's change of particulars / richard wright / 31/03/2002 (1 page) |
9 October 2008 | Appointment terminated secretary roger hart (1 page) |
9 October 2008 | Appointment terminated secretary roger hart (1 page) |
3 October 2008 | Secretary appointed caroline jane hyndman (2 pages) |
3 October 2008 | Director appointed christopher ian charles smith (2 pages) |
3 October 2008 | Secretary appointed caroline jane hyndman (2 pages) |
3 October 2008 | Director appointed christopher ian charles smith (2 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (62 pages) |
8 July 2008 | Gbp ic 8997950/701266.88\30/06/08\gbp sr [email protected]=8296683.12\ (2 pages) |
8 July 2008 | Gbp ic 8997950/701266.88\30/06/08\gbp sr [email protected]=8296683.12\ (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
27 May 2008 | Secretary appointed roger hart (2 pages) |
27 May 2008 | Secretary appointed roger hart (2 pages) |
7 May 2008 | Appointment terminated director stanley birkenhead (1 page) |
7 May 2008 | Appointment terminated director stanley birkenhead (1 page) |
7 May 2008 | Appointment terminated director martin o'connell (1 page) |
7 May 2008 | Appointment terminated director martin o'connell (1 page) |
7 May 2008 | Appointment terminated secretary simon plant (1 page) |
7 May 2008 | Appointment terminated secretary simon plant (1 page) |
31 March 2008 | Return made up to 22/02/08; bulk list available separately (10 pages) |
31 March 2008 | Return made up to 22/02/08; bulk list available separately (10 pages) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
15 February 2008 | Ad 17/01/08--------- £ si [email protected]=355572 £ ic 8642377/8997949 (18 pages) |
15 February 2008 | Ad 17/01/08--------- £ si [email protected]=355572 £ ic 8642377/8997949 (18 pages) |
31 January 2008 | S-div 18/01/08 (1 page) |
31 January 2008 | S-div 18/01/08 (1 page) |
15 January 2008 | Resolutions
|
12 December 2007 | Ad 23/08/07--------- £ si [email protected]=10674 £ ic 8631703/8642377 (2 pages) |
12 December 2007 | Ad 23/08/07--------- £ si [email protected]=10674 £ ic 8631703/8642377 (2 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
7 November 2007 | New director appointed (2 pages) |
7 November 2007 | New director appointed (2 pages) |
13 September 2007 | Ad 23/08/07--------- £ si [email protected]=19325 £ ic 8612378/8631703 (2 pages) |
13 September 2007 | Ad 23/08/07--------- £ si [email protected]=19325 £ ic 8612378/8631703 (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
24 May 2007 | Group of companies' accounts made up to 30 September 2006 (79 pages) |
24 May 2007 | Group of companies' accounts made up to 30 September 2006 (79 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 22/02/07; bulk list available separately (8 pages) |
27 March 2007 | Return made up to 22/02/07; bulk list available separately (8 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Memorandum and Articles of Association (72 pages) |
6 February 2007 | Memorandum and Articles of Association (72 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (3 pages) |
30 January 2007 | New director appointed (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
19 December 2006 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
19 December 2006 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (3 pages) |
17 May 2006 | Ad 20/03/06-28/03/06 £ si [email protected]=13750 £ ic 8598627/8612377 (2 pages) |
17 May 2006 | Ad 20/03/06-28/03/06 £ si [email protected]=13750 £ ic 8598627/8612377 (2 pages) |
12 April 2006 | Return made up to 22/02/06; bulk list available separately (7 pages) |
12 April 2006 | Return made up to 22/02/06; bulk list available separately (7 pages) |
17 March 2006 | Group of companies' accounts made up to 30 September 2005 (71 pages) |
17 March 2006 | Group of companies' accounts made up to 30 September 2005 (71 pages) |
2 March 2006 | Ad 14/02/06--------- £ si [email protected]=3750 £ ic 8594877/8598627 (2 pages) |
2 March 2006 | Ad 14/02/06--------- £ si [email protected]=3750 £ ic 8594877/8598627 (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
5 December 2005 | Ad 23/07/05-31/10/05 £ si [email protected]=60000 £ ic 8534877/8594877 (2 pages) |
5 December 2005 | Ad 23/07/05-31/10/05 £ si [email protected]=60000 £ ic 8534877/8594877 (2 pages) |
1 August 2005 | Ad 14/06/05-14/07/05 £ si [email protected]=40983 £ ic 8493894/8534877 (3 pages) |
1 August 2005 | Ad 14/06/05-14/07/05 £ si [email protected]=40983 £ ic 8493894/8534877 (3 pages) |
8 June 2005 | Ad 04/03/05--------- £ si [email protected]=31250 £ ic 8462644/8493894 (2 pages) |
8 June 2005 | Ad 04/03/05--------- £ si [email protected]=31250 £ ic 8462644/8493894 (2 pages) |
16 March 2005 | Return made up to 22/02/05; bulk list available separately (9 pages) |
16 March 2005 | Return made up to 22/02/05; bulk list available separately (9 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
8 February 2005 | Group of companies' accounts made up to 30 September 2004 (64 pages) |
8 February 2005 | Group of companies' accounts made up to 30 September 2004 (64 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
2 August 2004 | New director appointed (3 pages) |
2 August 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
28 May 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
28 May 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
15 March 2004 | Return made up to 22/02/04; bulk list available separately (7 pages) |
15 March 2004 | Return made up to 22/02/04; bulk list available separately (7 pages) |
5 March 2004 | Certificate of cancellation of share premium account (1 page) |
5 March 2004 | Cancellation share premium accou (1 page) |
5 March 2004 | Cancellation share premium accou (1 page) |
5 March 2004 | Certificate of cancellation of share premium account (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
28 August 2003 | New director appointed (3 pages) |
28 August 2003 | New director appointed (3 pages) |
14 March 2003 | Group of companies' accounts made up to 30 September 2002 (57 pages) |
14 March 2003 | Group of companies' accounts made up to 30 September 2002 (57 pages) |
10 March 2003 | Return made up to 22/02/03; bulk list available separately (6 pages) |
10 March 2003 | Return made up to 22/02/03; bulk list available separately (6 pages) |
27 February 2003 | Location of register of members (1 page) |
27 February 2003 | Location of register of members (1 page) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
8 February 2003 | Director resigned (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 22/02/02; bulk list available separately (7 pages) |
15 March 2002 | Return made up to 22/02/02; bulk list available separately (7 pages) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
14 February 2002 | Group of companies' accounts made up to 30 September 2001 (50 pages) |
14 February 2002 | Group of companies' accounts made up to 30 September 2001 (50 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
11 February 2002 | Resolutions
|
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green, macclesfield, SK11 7NU (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: silk house park green, macclesfield, SK11 7NU (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Location of debenture register (1 page) |
17 January 2002 | Location of debenture register (1 page) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
7 September 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 22/02/01; bulk list available separately (7 pages) |
4 April 2001 | Return made up to 22/02/01; bulk list available separately (7 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | New director appointed (3 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
11 January 2001 | Full group accounts made up to 30 September 2000 (49 pages) |
11 January 2001 | Full group accounts made up to 30 September 2000 (49 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
30 March 2000 | Return made up to 22/02/00; bulk list available separately (7 pages) |
30 March 2000 | Return made up to 22/02/00; bulk list available separately (7 pages) |
15 March 2000 | Full group accounts made up to 3 October 1999 (54 pages) |
15 March 2000 | Full group accounts made up to 3 October 1999 (54 pages) |
15 March 2000 | Full group accounts made up to 3 October 1999 (54 pages) |
24 March 1999 | Return made up to 22/02/99; bulk list available separately (9 pages) |
24 March 1999 | Return made up to 22/02/99; bulk list available separately (9 pages) |
22 March 1999 | Memorandum and Articles of Association (84 pages) |
22 March 1999 | Memorandum and Articles of Association (84 pages) |
5 March 1999 | Reduction of iss capital and minute (oc) £ ic 9017644/ 8468644 (3 pages) |
5 March 1999 | Certificate of reduction of issued capital (1 page) |
5 March 1999 | Certificate of reduction of issued capital (1 page) |
5 March 1999 | Resolutions
|
5 March 1999 | Resolutions
|
5 March 1999 | Reduction of iss capital and minute (oc) £ ic 9017644/ 8468644 (3 pages) |
22 February 1999 | Nc inc already adjusted 02/04/98 (1 page) |
22 February 1999 | Nc inc already adjusted 02/04/98 (1 page) |
15 February 1999 | Full group accounts made up to 3 October 1998 (57 pages) |
15 February 1999 | Full group accounts made up to 3 October 1998 (57 pages) |
15 February 1999 | Full group accounts made up to 3 October 1998 (57 pages) |
12 February 1999 | Memorandum and Articles of Association (81 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Memorandum and Articles of Association (81 pages) |
12 February 1999 | Resolutions
|
29 July 1998 | Director's particulars changed (2 pages) |
29 July 1998 | Director's particulars changed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Ad 02/06/98--------- £ si [email protected]=1250 £ ic 8449084/8450334 (2 pages) |
23 July 1998 | Ad 02/06/98--------- £ si [email protected]=1250 £ ic 8449084/8450334 (2 pages) |
17 July 1998 | Ad 24/06/98--------- £ si [email protected]=2500 £ ic 8446584/8449084 (2 pages) |
17 July 1998 | Ad 24/06/98--------- £ si [email protected]=2500 £ ic 8446584/8449084 (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 02/06/98--------- £ si [email protected]=3425 £ ic 8443159/8446584 (2 pages) |
11 June 1998 | Ad 02/06/98--------- £ si [email protected]=3425 £ ic 8443159/8446584 (2 pages) |
5 June 1998 | Interim accounts made up to 4 April 1998 (12 pages) |
5 June 1998 | Interim accounts made up to 4 April 1998 (12 pages) |
5 June 1998 | Interim accounts made up to 4 April 1998 (12 pages) |
11 May 1998 | Ad 08/03/98--------- £ si [email protected]=1409036 £ ic 7034123/8443159 (2 pages) |
11 May 1998 | Ad 08/03/98--------- £ si [email protected]=1409036 £ ic 7034123/8443159 (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
30 March 1998 | Ad 18/03/98--------- £ si [email protected]=1250 £ ic 7032873/7034123 (2 pages) |
30 March 1998 | Ad 18/03/98--------- £ si [email protected]=1250 £ ic 7032873/7034123 (2 pages) |
16 March 1998 | Listing of particulars (53 pages) |
16 March 1998 | Listing of particulars (53 pages) |
11 March 1998 | Return made up to 22/02/98; bulk list available separately (12 pages) |
11 March 1998 | Return made up to 22/02/98; bulk list available separately (12 pages) |
13 February 1998 | Memorandum and Articles of Association (71 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
13 February 1998 | Memorandum and Articles of Association (71 pages) |
13 February 1998 | Resolutions
|
13 February 1998 | Resolutions
|
12 February 1998 | Full group accounts made up to 4 October 1997 (58 pages) |
12 February 1998 | Full group accounts made up to 4 October 1997 (58 pages) |
12 February 1998 | Full group accounts made up to 4 October 1997 (58 pages) |
25 June 1997 | Ad 04/06/97--------- premium £ si [email protected]=2500 £ ic 7587981/7590481 (2 pages) |
25 June 1997 | Ad 05/06/97--------- premium £ si [email protected]=1250 £ ic 7590481/7591731 (2 pages) |
25 June 1997 | Ad 09/06/97--------- premium £ si [email protected]=1250 £ ic 7591731/7592981 (2 pages) |
25 June 1997 | Ad 04/06/97--------- premium £ si [email protected]=2500 £ ic 7587981/7590481 (2 pages) |
25 June 1997 | Ad 09/06/97--------- premium £ si [email protected]=1250 £ ic 7591731/7592981 (2 pages) |
25 June 1997 | Ad 05/06/97--------- premium £ si [email protected]=1250 £ ic 7590481/7591731 (2 pages) |
28 May 1997 | Ad 14/05/97--------- £ si [email protected]=2375 £ ic 7585606/7587981 (2 pages) |
28 May 1997 | Ad 14/05/97--------- £ si [email protected]=2375 £ ic 7585606/7587981 (2 pages) |
4 April 1997 | Return made up to 22/02/97; bulk list available separately (10 pages) |
4 April 1997 | Return made up to 22/02/97; bulk list available separately (10 pages) |
24 March 1997 | Ad 07/03/97--------- premium £ si [email protected]=1134 £ ic 7584472/7585606 (2 pages) |
24 March 1997 | Ad 07/03/97--------- premium £ si [email protected]=1134 £ ic 7584472/7585606 (2 pages) |
17 March 1997 | Ad 24/02/97--------- £ si [email protected]=3800 £ ic 7573172/7576972 (2 pages) |
17 March 1997 | Ad 07/01/97--------- £ si [email protected]=7500 £ ic 7576972/7584472 (4 pages) |
17 March 1997 | Ad 07/01/97--------- £ si [email protected]=7500 £ ic 7576972/7584472 (4 pages) |
17 March 1997 | Ad 24/02/97--------- £ si [email protected]=3800 £ ic 7573172/7576972 (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | Full group accounts made up to 28 September 1996 (52 pages) |
13 February 1997 | Full group accounts made up to 28 September 1996 (52 pages) |
13 February 1997 | Resolutions
|
5 February 1997 | Ad 06/01/97--------- £ si [email protected]=375 £ ic 7572797/7573172 (2 pages) |
5 February 1997 | Ad 06/01/97--------- £ si [email protected]=375 £ ic 7572797/7573172 (2 pages) |
26 September 1996 | Ad 03/09/96-10/09/96 £ si [email protected]=6400 £ ic 7566397/7572797 (2 pages) |
26 September 1996 | Ad 03/09/96-10/09/96 £ si [email protected]=6400 £ ic 7566397/7572797 (2 pages) |
19 August 1996 | Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7564597/7566397 (2 pages) |
19 August 1996 | Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7564597/7566397 (2 pages) |
16 August 1996 | Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7562797/7564597 (2 pages) |
16 August 1996 | Ad 11/07/96--------- £ si [email protected]=1800 £ ic 7562797/7564597 (2 pages) |
1 August 1996 | 882 re 6219562X.25P shrs 170696 (2 pages) |
1 August 1996 | 882 re 6219562X.25P shrs 170696 (2 pages) |
21 July 1996 | Statement of affairs (157 pages) |
21 July 1996 | Ad 17/06/96--------- £ si [email protected] (3 pages) |
21 July 1996 | Ad 17/06/96--------- £ si [email protected] (3 pages) |
21 July 1996 | Statement of affairs (157 pages) |
17 July 1996 | Ad 18/06/96--------- £ si [email protected]=6300 £ ic 7556497/7562797 (2 pages) |
17 July 1996 | Ad 14/06/96--------- £ si [email protected]=10490 £ ic 7546007/7556497 (2 pages) |
17 July 1996 | Ad 14/06/96--------- £ si [email protected]=10490 £ ic 7546007/7556497 (2 pages) |
17 July 1996 | Ad 18/06/96--------- £ si [email protected]=6300 £ ic 7556497/7562797 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Ad 17/06/96--------- £ si [email protected]=1554890 £ ic 5991117/7546007 (2 pages) |
11 July 1996 | £ nc 7549000/9878344 17/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Ad 17/06/96--------- £ si [email protected]=1554890 £ ic 5991117/7546007 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | £ nc 7549000/9878344 17/06/96 (1 page) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (84 pages) |
1 July 1996 | Memorandum and Articles of Association (84 pages) |
29 May 1996 | Listing of particulars (78 pages) |
29 May 1996 | Listing of particulars (78 pages) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
21 April 1996 | Ad 18/01/96--------- £ si [email protected] (4 pages) |
21 April 1996 | Ad 18/01/96--------- £ si [email protected] (4 pages) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New secretary appointed (1 page) |
14 April 1996 | New secretary appointed (1 page) |
15 March 1996 | Full group accounts made up to 30 September 1995 (55 pages) |
15 March 1996 | Full group accounts made up to 30 September 1995 (55 pages) |
12 March 1996 | Return made up to 22/02/96; bulk list available separately (9 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=5000 £ ic 5962117/5967117 (2 pages) |
12 March 1996 | Return made up to 22/02/96; bulk list available separately (9 pages) |
12 March 1996 | Ad 19/02/96--------- £ si [email protected]=5000 £ ic 5962117/5967117 (2 pages) |
4 March 1996 | Ad 08/02/96--------- £ si [email protected]=26200 £ ic 5935917/5962117 (2 pages) |
4 March 1996 | Ad 08/02/96--------- £ si [email protected]=26200 £ ic 5935917/5962117 (2 pages) |
1 March 1996 | Ad 24/01/96--------- £ si [email protected]=3800 £ ic 5932117/5935917 (2 pages) |
1 March 1996 | Ad 24/01/96--------- £ si [email protected]=3800 £ ic 5932117/5935917 (2 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
16 February 1996 | Ad 18/01/96--------- £ si [email protected]=4000 £ ic 5928117/5932117 (2 pages) |
16 February 1996 | Ad 18/01/96--------- £ si [email protected]=4000 £ ic 5928117/5932117 (2 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=3200 £ ic 5913617/5916817 (2 pages) |
15 February 1996 | Ad 18/01/96--------- £ si [email protected]=3200 £ ic 5913617/5916817 (2 pages) |
15 February 1996 | Ad 10/01/96--------- £ si [email protected]=11300 £ ic 5916817/5928117 (2 pages) |
15 February 1996 | Ad 10/01/96--------- £ si [email protected]=11300 £ ic 5916817/5928117 (2 pages) |
19 January 1996 | Ad 11/12/95--------- £ si [email protected]=1300 £ ic 5912317/5913617 (2 pages) |
19 January 1996 | Ad 11/12/95--------- £ si [email protected]=1300 £ ic 5912317/5913617 (2 pages) |
6 October 1995 | Ad 29/08/95--------- £ si [email protected]=4600 £ ic 5907717/5912317 (2 pages) |
6 October 1995 | Ad 29/08/95--------- £ si [email protected]=4600 £ ic 5907717/5912317 (2 pages) |
5 October 1995 | Ad 12/09/95--------- £ si [email protected]=600 £ ic 5907117/5907717 (2 pages) |
5 October 1995 | Ad 12/09/95--------- £ si [email protected]=600 £ ic 5907117/5907717 (2 pages) |
15 March 1995 | Ad 10/02/95--------- £ si [email protected] (2 pages) |
15 March 1995 | Ad 10/02/95--------- £ si [email protected] (2 pages) |
13 March 1995 | Return made up to 22/02/95; no change of members (12 pages) |
13 March 1995 | Return made up to 22/02/95; no change of members (12 pages) |
9 March 1995 | Full group accounts made up to 1 October 1994 (49 pages) |
9 March 1995 | Full group accounts made up to 1 October 1994 (49 pages) |
9 March 1995 | Full group accounts made up to 1 October 1994 (49 pages) |
17 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (668 pages) |
13 February 1992 | Full group accounts made up to 28 September 1991 (31 pages) |
13 February 1992 | Full group accounts made up to 28 September 1991 (31 pages) |
20 March 1991 | Full group accounts made up to 29 September 1990 (33 pages) |
20 March 1991 | Full group accounts made up to 29 September 1990 (33 pages) |
1 August 1990 | Memorandum and Articles of Association (10 pages) |
1 August 1990 | Memorandum and Articles of Association (10 pages) |
25 July 1990 | Memorandum and Articles of Association (11 pages) |
25 July 1990 | Memorandum and Articles of Association (11 pages) |
12 July 1990 | Company name changed associated paper industries publ ic LIMITED company\certificate issued on 11/07/90 (2 pages) |
12 July 1990 | Company name changed associated paper industries publ ic LIMITED company\certificate issued on 11/07/90 (2 pages) |
8 March 1990 | Full group accounts made up to 30 September 1989 (33 pages) |
8 March 1990 | Full group accounts made up to 30 September 1989 (33 pages) |
19 February 1989 | Resolutions
|
19 February 1989 | Resolutions
|
17 March 1987 | Group of companies' accounts made up to 27 September 1986 (31 pages) |
17 March 1987 | Group of companies' accounts made up to 27 September 1986 (31 pages) |
13 March 1986 | Accounts made up to 28 September 1985 (34 pages) |
13 March 1986 | Accounts made up to 28 September 1985 (34 pages) |
12 March 1985 | Accounts made up to 29 September 1984 (31 pages) |
12 March 1985 | Accounts made up to 29 September 1984 (31 pages) |
13 March 1984 | Accounts made up to 1 October 1983 (32 pages) |
13 March 1984 | Accounts made up to 1 October 1983 (32 pages) |
13 March 1984 | Accounts made up to 1 October 1983 (32 pages) |
15 March 1983 | Accounts made up to 2 October 1982 (32 pages) |
15 March 1983 | Accounts made up to 2 October 1982 (32 pages) |
15 March 1983 | Accounts made up to 2 October 1982 (32 pages) |
1 April 1982 | Accounts made up to 3 October 1981 (28 pages) |
1 April 1982 | Accounts made up to 3 October 1981 (28 pages) |
1 April 1982 | Accounts made up to 3 October 1981 (28 pages) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (11 pages) |
4 March 1982 | Certificate of re-registration from Private to Public Limited Company (11 pages) |
10 September 1975 | Company name changed\certificate issued on 10/09/75 (2 pages) |
10 September 1975 | Company name changed\certificate issued on 10/09/75 (2 pages) |
28 February 1921 | Company name changed\certificate issued on 28/02/21 (3 pages) |
28 February 1921 | Company name changed\certificate issued on 28/02/21 (3 pages) |
24 July 1920 | Certificate of incorporation (1 page) |
24 July 1920 | Certificate of incorporation (1 page) |