Wilmslow
Cheshire
SK9 2AZ
Director Name | Mr Wayne Solomon |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 23 July 2019) |
Role | Managing Director |
Country of Residence | Isle Of Man |
Correspondence Address | West Ham Cottage Arbory Road Castletown IM9 1ND |
Secretary Name | Mrs June Solomon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1992(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roseland Cow Lane Wilmslow Cheshire SK9 2AZ |
Director Name | Mr William Alan Burgess |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 November 2001) |
Role | Operation Director |
Correspondence Address | 209 Chaddock Lane Worsley Manchester Lancashire M28 1DW |
Telephone | 0161 7902551 |
---|---|
Telephone region | Manchester |
Registered Address | 5th And 6th Floors 51 Lever Street Manchester M1 1FN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
15k at £1 | Decorflair Group LTD 75.00% Ordinary |
---|---|
5k at £1 | Decorflair Group LTD 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | -£206,823 |
Cash | £687 |
Current Liabilities | £281,510 |
Latest Accounts | 30 September 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 February 2008 | Delivered on: 7 February 2008 Satisfied on: 11 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from decorflair gravure division limited to the chargee on any account whatsoever. Particulars: F/H property k/a premises at chaddock lane boothstown worsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
31 January 2007 | Delivered on: 3 February 2007 Satisfied on: 29 March 2010 Persons entitled: Cattles Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a plots of land with works thereon situate off chaddock lane tyldesley greater manchester containing admeasurement 6984 square yards or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
14 February 2005 | Delivered on: 17 February 2005 Satisfied on: 14 November 2009 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 March 2000 | Delivered on: 11 March 2000 Satisfied on: 14 November 2009 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise. Particulars: By way of fixed equitable charge (1)all receivables purchased or purported to be pursuant to an invoice discounting agreement which fail to vest effectively or absolutely in the security holder for any reason (2)all other debts of the company and (3)the benefit of all guarantees, indemnities, instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to possession of all computer equipment and data and other records and documents on or by which any such receivable or other debt is recorded or evidenced. Fully Satisfied |
26 September 1989 | Delivered on: 4 October 1989 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot of land with works thereon situate off chaddock lane, in the township of tyldesley containing by admeasurement 6984 square yards and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 May 1989 | Delivered on: 10 May 1989 Satisfied on: 11 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 March 1986 | Delivered on: 3 April 1986 Satisfied on: 4 May 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot of land with works thereon fronting chaddock lane tyldesley. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1979 | Delivered on: 14 February 1979 Satisfied on: 20 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots of land situate off chaddock lane tyldesley, greater manchester containing by admeasurement 6984 & 3246 conveyance dated 16.1.56. Fully Satisfied |
16 November 2009 | Delivered on: 18 November 2009 Satisfied on: 11 October 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chaddock lane boothstown worsley with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
20 October 2009 | Delivered on: 21 October 2009 Satisfied on: 11 October 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 February 1979 | Delivered on: 14 February 1979 Satisfied on: 20 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land fronting onto chaddock lane, tyldesley, greater manchester containing by admeasurement 1.041 acres, as comprised in a conveyance dated 12.9.55. Fully Satisfied |
13 January 2017 | Delivered on: 20 January 2017 Persons entitled: Texserve UK Limited (05580274) Classification: A registered charge Particulars: Freehold land on the south east side of chaddock lane, tyldesley, manchester (land registry title number MAN215578). Outstanding |
19 April 2016 | Delivered on: 21 April 2016 Persons entitled: Laserflex Limited (In Administration) Classification: A registered charge Particulars: The freehold land known as land on the south-east side of chaddock lane, tyldesley, manchester registered at the land registry with title number MAN215578. Outstanding |
31 March 2015 | Delivered on: 7 April 2015 Persons entitled: Laserflex Limited (In Administration) (Company Number: 12724C) Classification: A registered charge Particulars: The freehold land known as land on the south-east side of chaddock lane, tyldesley, manchester (land registry title number: MAN215578). Outstanding |
1 October 2013 | Delivered on: 2 October 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: By way of legal mortgage all legal estates or interests in chaddock lane, boothstown, worsley, manchester, lancashire M28 1DL which belongs to the mortgagor now or in the future to the lender (subject to the rights of any prior mortgagees) as a continuing security for the payment and discharge to the lender of the liabilities.. By way of equitable mortgage (a) all equitable interests in the property which now or may at any time in the future belong to him (b) any shares or membership rights which the mortgagor holds in any company or association connected with the property and (c) the goodwill of the mortgagor relating to any business carried on at the property, in each case with the payment of the liabilities (but without prejudice to the validity of the legal charge on any legal estate or interest). Outstanding |
1 October 2013 | Delivered on: 1 October 2013 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: The company as beneficial owner and with full title guarantee hereby charges with the payment or discharge of all monies and liabilities hereby covenanted to be paid or discharged by the company:. 1. by way of legal mortgage all the freehold and leasehold property of the company now vested in it whether or not the title to it is registered at hm land registry including chaddock lane, boothstown, worsley, manchester M28 1DL now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. 2. by way of fixed charge all freehold and leasehold property subsequently belonging to the company together with any buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property for whatever purpose. 3. by way of fixed charge all interests not effectively charges by the preceding clauses of this debenture now or subsequently belonging to the company in or over land or the proceeds of sale of land all licences now or subsequently held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled and all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an interest in which standard charged under this debenture. 4. by way of fixed charge all the goodwill and uncalled capital for the time being of the company. 5. by way of fixed charge all stocks shares and other securities now or subsequently owned (whether at law or in equity) by the company and all rights and interests of the company in and claims under all policies of insurance and assurance now or subsequently held by or inuring to the benefit of the company.. 6. by way of fixed charge all patent, trademarks, patent applications, brand names, copyrights, rights in the nature of copyright, registered designs and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income. 7. by way of fixed charge all book and other debts of the company whether now or subsequently existing and whether presently payable or subsequently falling due for payment and all rights and claims of the company against third parties now or subsequently existing and capable of being satisfied by the payment of money (save as charged under 5) provided that such book and other debts shall be paid into the company's account with the lender and that the company shall not charge or assign or purport to charge or assign the same in favour of any other person and shall if called upon to do so by the lender execute a legal assignment of such books and other debts to the lender. 8. by way of floating charge all the assets whatsoever and wheresoever not effectively charged above by way of fixed charge including (without limitation) any immovable property of the company situated in scotland and any assets falling within any types listed in 3-7 above situate in scotland but so that the company is not to be at liberty to create, otherwise than in favour of the lender, any mortgage or fixed or floating charge or other security upon and so that no lien (other than a lien arising through operation of law in the ordinary course of business) shall in any case or in any manner arise on or affect any part of such assets either in priority to or paripassu with the floating charge created by this debenture and further that the company shall have no power without the consent of the lender to part with or dispose of any part of such assets except by way of sale in the ordinary course of its business. Outstanding |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Registered office address changed from 111 Piccadilly Manchester M1 2HY England to 5th and 6th Floors 51 Lever Street Manchester M1 1FN on 6 December 2018 (1 page) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 June 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
12 December 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 December 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 June 2017 | Registered office address changed from Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL to 111 Piccadilly Manchester M1 2HY on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Decorflair Group of Companies Chaddock Lane Boothstown Worsley Manchester M28 1DL to 111 Piccadilly Manchester M1 2HY on 7 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 January 2017 | Registration of charge 005502070016, created on 13 January 2017 (16 pages) |
20 January 2017 | Registration of charge 005502070016, created on 13 January 2017 (16 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
21 April 2016 | Registration of charge 005502070015, created on 19 April 2016 (32 pages) |
21 April 2016 | Registration of charge 005502070015, created on 19 April 2016 (32 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mrs June Solomon on 1 April 2014 (2 pages) |
15 May 2015 | Secretary's details changed for Mrs June Solomon on 1 April 2014 (1 page) |
15 May 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mrs June Solomon on 1 April 2014 (2 pages) |
15 May 2015 | Secretary's details changed for Mrs June Solomon on 1 April 2014 (1 page) |
15 May 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mrs June Solomon on 1 April 2014 (2 pages) |
15 May 2015 | Secretary's details changed for Mrs June Solomon on 1 April 2014 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 April 2015 | Registration of charge 005502070014, created on 31 March 2015 (32 pages) |
7 April 2015 | Registration of charge 005502070014, created on 31 March 2015 (32 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
11 October 2013 | Satisfaction of charge 4 in full (1 page) |
11 October 2013 | Satisfaction of charge 10 in full (1 page) |
11 October 2013 | Satisfaction of charge 9 in full (2 pages) |
11 October 2013 | Satisfaction of charge 11 in full (2 pages) |
11 October 2013 | Satisfaction of charge 5 in full (1 page) |
11 October 2013 | Satisfaction of charge 4 in full (1 page) |
11 October 2013 | Satisfaction of charge 5 in full (1 page) |
11 October 2013 | Satisfaction of charge 11 in full (2 pages) |
11 October 2013 | Satisfaction of charge 9 in full (2 pages) |
11 October 2013 | Satisfaction of charge 10 in full (1 page) |
2 October 2013 | Registration of charge 005502070013 (7 pages) |
2 October 2013 | Registration of charge 005502070013 (7 pages) |
1 October 2013 | Registration of charge 005502070012 (14 pages) |
1 October 2013 | Registration of charge 005502070012 (14 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 December 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Director's details changed for Mr Wayne Solomon on 1 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wayne Solomon on 1 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Mr Wayne Solomon on 1 July 2012 (2 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
18 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Wayne Solomon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mrs June Solomon on 14 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mrs June Solomon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Wayne Solomon on 14 October 2009 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
5 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chaddock lane boothstown worsley manchester M28 1DL (1 page) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
5 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from chaddock lane boothstown worsley manchester M28 1DL (1 page) |
5 December 2008 | Location of register of members (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
22 November 2007 | Return made up to 02/10/07; full list of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
31 May 2005 | Company name changed decorflair LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed decorflair LIMITED\certificate issued on 31/05/05 (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
5 August 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
17 October 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
17 October 2003 | Accounts for a medium company made up to 30 September 2002 (18 pages) |
21 November 2002 | Return made up to 02/10/02; full list of members
|
21 November 2002 | Return made up to 02/10/02; full list of members
|
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
31 July 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (23 pages) |
29 June 2001 | Full accounts made up to 30 September 2000 (23 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 September 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members
|
8 October 1999 | Return made up to 02/10/99; full list of members
|
25 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 October 1998 | Return made up to 02/10/98; full list of members
|
27 October 1998 | Return made up to 02/10/98; full list of members
|
15 May 1998 | Company name changed astley gravure systems LIMITED\certificate issued on 18/05/98 (2 pages) |
15 May 1998 | Company name changed astley gravure systems LIMITED\certificate issued on 18/05/98 (2 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
21 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (19 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (19 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 October 1995 | Return made up to 02/10/95; full list of members
|
11 October 1995 | Return made up to 02/10/95; full list of members
|
20 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
20 May 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1991 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1989 | Company name changed\certificate issued on 27/10/89 (2 pages) |
27 October 1989 | Company name changed\certificate issued on 27/10/89 (2 pages) |
4 October 1989 | Particulars of mortgage/charge (3 pages) |
4 October 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Memorandum and Articles of Association (19 pages) |
17 July 1989 | Memorandum and Articles of Association (19 pages) |
4 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1955 | Allotment of shares (3 pages) |
11 August 1955 | Allotment of shares (3 pages) |