Manchester
M3 5EN
Director Name | Mr Craig Peter Swift |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(35 years after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Nigel Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(42 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Director Name | Mr Brian Robert Chambers |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1996) |
Role | Process Engraver |
Correspondence Address | 13 Longridge Crescent Smithills Bolton Lancashire BL1 5QZ |
Director Name | Geoffrey Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 50 Springdale Gardens Didsbury Manchester M20 2SS |
Director Name | Mr Peter Swift |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 December 1995) |
Role | Stereo Typer |
Correspondence Address | 48 Springdale Gardens Didsbury Manchester Lancashire M20 2SS |
Director Name | Mr Stephen Rogers |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 20 August 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Philips Park Road Beswick Manchester M11 3FU |
Secretary Name | Mr Brian Robert Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 13 Longridge Crescent Smithills Bolton Lancashire BL1 5QZ |
Secretary Name | Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(35 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2004) |
Role | M20 8ss |
Correspondence Address | 50 Springdale Gardens Didsbury Manchester M20 2SS |
Telephone | 0161 2744010 |
---|---|
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £198,757 |
Cash | £58,046 |
Current Liabilities | £2,307,135 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 April 2018 (6 years ago) |
---|---|
Next Return Due | 19 April 2019 (overdue) |
25 June 2002 | Delivered on: 8 July 2002 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed legal mortgage the equipment being a creo thermoflex 5067 flexographic recorder (designated "FX26") and the proceeds of all policies of insurance in respect of the equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 June 2002 | Delivered on: 8 July 2002 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at phillips park road beswick manchester part of t/n's GM416864, GM420250, GM744351 and GM422290. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 March 2002 | Delivered on: 28 March 2002 Satisfied on: 13 July 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 March 1999 | Delivered on: 17 March 1999 Satisfied on: 13 July 2012 Persons entitled: The Co-Operative Bank PLC Classification: Supplemental mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture dated 29TH january 1999. Particulars: Creo thermoflex 5067 flexographic recorder. Fully Satisfied |
29 January 1999 | Delivered on: 4 February 1999 Satisfied on: 8 February 2003 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold and leasehold properties title numbers GM247699, GM247700, GM247701, GM416864, GM420250, GM422290, GM744349, GM744350, GM744351 and GM747984. 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 |
23 April 1998 | Delivered on: 6 May 1998 Satisfied on: 13 July 2012 Persons entitled: Kellock Limited Classification: Debenture Secured details: The company undertakes to pay on demand all monetary liabilities included in its obligations without any deduction or set-off and duly to perform all its other obligations to kellock limited. Particulars: By way of fixed charge;a) all discounted debts and the other debts;and b) all the company's rights under any supply contract giving rise to a discounted debt or other debt.floating charge the floating assets. Fully Satisfied |
22 January 1997 | Delivered on: 29 January 1997 Satisfied on: 3 March 1999 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 |
14 September 1987 | Delivered on: 23 September 1987 Satisfied on: 3 March 1999 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: Land and premises fronting philips park road beswick manchester tn's: gm 420250,gm 416864 gm 422290, gm 247701, gm 247700 gm 247699 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1976 | Delivered on: 26 January 1976 Satisfied on: 3 March 1999 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: Fixed & floating charge on the undertaking and all property and assets p resent and future including goodwill uncalled capital (see doc M35). Fully Satisfied |
6 August 2018 | Delivered on: 6 August 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays 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. Outstanding |
23 October 2006 | Delivered on: 24 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating 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: 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. Outstanding |
15 October 2020 | Administrator's progress report (27 pages) |
---|---|
9 June 2020 | Notice of appointment of a replacement or additional administrator (11 pages) |
22 May 2020 | Notice of order removing administrator from office (11 pages) |
21 April 2020 | Administrator's progress report (26 pages) |
13 March 2020 | Notice of extension of period of Administration (3 pages) |
13 March 2020 | Statement of affairs with form AM02SOA/AM02SOC (11 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfileds Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
8 October 2019 | Administrator's progress report (27 pages) |
26 September 2019 | Notice of completion of voluntary arrangement (21 pages) |
5 June 2019 | Notice of deemed approval of proposals (3 pages) |
16 May 2019 | Statement of administrator's proposal (70 pages) |
21 March 2019 | Registered office address changed from Philips Park Road Beswick Manchester M11 3FU to Leonard Curtis Tower 12, 18/22 Bridge Street Spinningfileds Manchester M3 3BZ on 21 March 2019 (2 pages) |
20 March 2019 | Appointment of an administrator (3 pages) |
7 March 2019 | Satisfaction of charge 11 in full (4 pages) |
10 October 2018 | Satisfaction of charge 10 in full (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 September 2018 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
6 August 2018 | Registration of charge 006987040012, created on 6 August 2018 (25 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 September 2014 | Termination of appointment of Stephen Rogers as a director on 20 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Stephen Rogers as a director on 20 August 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
1 August 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Swift on 5 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Secretary's details changed for Nigel Smith on 5 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Nigel Smith on 5 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Stephen Rogers on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nigel Smith on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Swift on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nigel Smith on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nigel Smith on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Craig Swift on 5 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Nigel Smith on 5 April 2010 (1 page) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
21 May 2009 | Return made up to 05/04/09; full list of members (5 pages) |
3 September 2008 | Return made up to 05/04/08; full list of members (5 pages) |
3 September 2008 | Director and secretary's change of particulars / nigel smith / 01/03/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / nigel smith / 01/03/2008 (1 page) |
3 September 2008 | Return made up to 05/04/08; full list of members (5 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
29 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
29 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 March 2007 | Accounts for a small company made up to 31 August 2006 (16 pages) |
19 March 2007 | Accounts for a small company made up to 31 August 2006 (16 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
26 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
26 June 2006 | Return made up to 05/04/06; full list of members (3 pages) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
24 April 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
6 June 2005 | Return made up to 05/04/05; full list of members; amend (7 pages) |
6 June 2005 | Return made up to 05/04/05; full list of members; amend (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
12 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 September 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
20 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (8 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
12 February 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
12 February 2004 | Accounts for a medium company made up to 31 July 2003 (19 pages) |
31 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
31 May 2003 | Return made up to 05/04/03; full list of members (8 pages) |
2 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
2 May 2003 | Accounts for a medium company made up to 31 July 2002 (21 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2002 | Particulars of mortgage/charge (7 pages) |
8 July 2002 | Particulars of mortgage/charge (7 pages) |
8 July 2002 | Particulars of mortgage/charge (7 pages) |
8 July 2002 | Particulars of mortgage/charge (7 pages) |
21 May 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
21 May 2002 | Accounts for a medium company made up to 31 July 2001 (20 pages) |
17 April 2002 | Return made up to 05/04/02; full list of members
|
17 April 2002 | Return made up to 05/04/02; full list of members
|
28 March 2002 | Particulars of mortgage/charge (5 pages) |
28 March 2002 | Particulars of mortgage/charge (5 pages) |
8 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
8 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (7 pages) |
7 June 2000 | Return made up to 05/04/00; full list of members (7 pages) |
7 June 2000 | Return made up to 05/04/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
4 February 1999 | Particulars of mortgage/charge (4 pages) |
31 October 1998 | Full accounts made up to 31 July 1998 (18 pages) |
31 October 1998 | Full accounts made up to 31 July 1998 (18 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
18 April 1998 | Full accounts made up to 31 July 1997 (18 pages) |
21 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Secretary resigned;director resigned (1 page) |
15 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
15 December 1996 | New secretary appointed (2 pages) |
15 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (18 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (18 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
24 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
21 April 1995 | Return made up to 05/04/95; full list of members
|
21 April 1995 | Return made up to 05/04/95; full list of members
|