Church Street
Altrincham
WA14 4DR
Director Name | Mr Peter Anthony Galvin |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 1995) |
Role | Production Director |
Correspondence Address | 17 Victoria Gardens Paisley Renfrewshire PA2 9PQ Scotland |
Director Name | Michael Richard Jones |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(59 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Walcot Farm Walcot Road, Drakes Broughton Pershore Worcestershire WR10 2AL |
Director Name | Mrs Diana Elizabeth Maxwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 1994) |
Role | Director & General Manager |
Correspondence Address | The Cottage Bettys Grave Poulton Cirencester Gloucestershire GL7 5ST Wales |
Director Name | Roger Graham Anthony Moore |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1994) |
Role | Company Director |
Correspondence Address | Orchard Lodge Gretton Winchcombe Cheltenham Gloucestershire GL54 5EY Wales |
Secretary Name | Wendy Elizabeth Anne Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | Penfolds 63 Saint Georges Road Cheltenham Gloucestershire GL50 3DU Wales |
Secretary Name | Chandan Kanti Bhowmik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(61 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 1999) |
Role | Director/Company Secretary |
Correspondence Address | 22 Armour Hill Tilehurst Reading Berkshire RG31 6JP |
Secretary Name | Kelly Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Friars Stile Place Richmond Surrey TW10 6NL |
Director Name | Mr Nicholas Arthur Moss |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut House Bricklehampton Pershore Worcestershire WR10 3HJ |
Director Name | Brian Richard Calvert Kemp |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(62 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olveston Court Olveston Bristol BS35 4DU |
Director Name | Mr David Ward Tilman |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1994(62 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairmead Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Peter James Hares |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(62 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 1995) |
Role | Accountant |
Correspondence Address | 4 Allenby North Lansdown Road Bath Avon BA1 5RE |
Director Name | Andrew David Seddon |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 19 Balmuir Gardens Putney London SW15 6NG |
Director Name | Stephen Ronald Osborne |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Secretary Name | Stephen Ronald Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(66 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | Milestone Greet Road Greet Gloucestershire GL54 5BG Wales |
Director Name | Mr John Ward |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 June 2002) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Culver Street Newent Gloucestershire GL18 1JA Wales |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(69 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Kevin John Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(69 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | May House Church Road Longhope Gloucestershire GL17 0LL Wales |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(75 years after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Secretary Name | Mr Iain Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(75 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Telephone | 01200 428602 |
---|---|
Telephone region | Clitheroe |
Registered Address | Hamilton House Latium Management Services Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
100k at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 13 May 2023 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 27 May 2024 (12 months from now) |
6 March 1999 | Delivered on: 12 March 1999 Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for and on Behalf of the Security Beneficiaries (As Defined) Classification: Composite guarantee and debenture Secured details: In favour of the governor and company of the bank of scotland as security trustee for and on behalf of the security beneficiaries (as defined) (I) all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as defined) to the security beneficiaries (as defined) (or any of them) under the facility documents (as defined) to which such charging company (as defined) is a party; (ii) all reasonable costs, charges and expenses properly incurred by the security beneficiaries (as defined) (or any of them) in connection with the preperation and negotiation of the facility documents (as defined) or the protection, preservation or enforcement of the respective rights of the security beneficiaries (as defined) under any facility document, provided that no obligation or liability shall be included in (I) and (ii) above, to the extent that if it were so included, the charge (or any part of it) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. Particulars: By way of first legal mortgage all f/h and l/h property (if any) vested in or charged to the company; by way of first fixed charge all plant machinery computeres vehicles office and other equipment, the benefit of the licences, goodwill and uncalled capital; by way of floating charge all its assets and undertaking whatsoever and wheresoever situated both present and future not effectively charged by way of a first fixed mortgage or charge.. See the mortgage charge document for full details. Outstanding |
---|
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
---|---|
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
21 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Latium Management Services Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Latium Management Services Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
9 May 2013 | Accounts for a dormant company made up to 2 November 2012 (6 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a secretary (1 page) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (6 pages) |
8 May 2012 | Accounts for a dormant company made up to 28 October 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Accounts for a dormant company made up to 29 October 2010 (6 pages) |
20 July 2011 | Accounts for a dormant company made up to 29 October 2010 (6 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (6 pages) |
16 July 2010 | Accounts for a dormant company made up to 30 October 2009 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
23 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
23 October 2008 | Return made up to 14/05/08; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 2 November 2007 (6 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 34 ashchurch park alexandra way ashchurch tewkesbury gloucestershire GL20 8NB (1 page) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
12 May 2008 | Appointment terminated director and secretary daren wallis (1 page) |
12 May 2008 | Director and secretary appointed iain thomson (2 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
5 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: wendland house olympus park quedgeley gloucester gloucestershire GL2 4NF (1 page) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
19 April 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: no 1 site mod quedgeley, naas lane, gloucester gloucestershire GL2 2ZY (1 page) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
26 June 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: customer centre central way cheltenham trade park cheltenham gloucestershire GL51 8LX (1 page) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (3 pages) |
29 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 October 2001 (6 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
24 November 2001 | Declaration of mortgage charge released/ceased (5 pages) |
21 November 2001 | Company name changed asl wintun LIMITED\certificate issued on 21/11/01 (2 pages) |
21 November 2001 | Company name changed asl wintun LIMITED\certificate issued on 21/11/01 (2 pages) |
1 June 2001 | Return made up to 14/05/01; full list of members
|
1 June 2001 | Return made up to 14/05/01; full list of members
|
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 October 1999 (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
28 September 1999 | New director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
28 May 1999 | Return made up to 14/05/99; full list of members
|
28 May 1999 | Return made up to 14/05/99; full list of members
|
6 April 1999 | Company name changed caradon asl LIMITED\certificate issued on 06/04/99 (2 pages) |
6 April 1999 | Company name changed caradon asl LIMITED\certificate issued on 06/04/99 (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
24 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Resolutions
|
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
13 March 1999 | Resolutions
|
13 March 1999 | Declaration of assistance for shares acquisition (13 pages) |
12 March 1999 | Particulars of mortgage/charge (9 pages) |
12 March 1999 | Particulars of mortgage/charge (9 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 July 1997 | Director's particulars changed (1 page) |
3 July 1997 | Director's particulars changed (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
29 May 1996 | New secretary appointed (1 page) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
5 March 1996 | Director resigned (2 pages) |
5 March 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | Director resigned (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 September 1995 | Director resigned (4 pages) |
21 September 1995 | Director resigned (4 pages) |
8 June 1995 | Return made up to 14/05/95; full list of members (16 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: duraflex house tewkesbury road cheltenham gloucestershire GL51 9PP (1 page) |
8 June 1995 | Return made up to 14/05/95; full list of members (16 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: duraflex house tewkesbury road cheltenham gloucestershire GL51 9PP (1 page) |
19 May 1995 | New secretary appointed (4 pages) |
19 May 1995 | New secretary appointed (4 pages) |
15 May 1995 | New director appointed (4 pages) |
15 May 1995 | New director appointed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
9 May 1995 | Director's particulars changed (4 pages) |
7 March 1995 | Secretary resigned (4 pages) |
7 March 1995 | Secretary resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
23 March 1992 | Resolutions
|
23 March 1992 | Resolutions
|