Chorley
Lancashire
PR7 4AQ
Secretary Name | David Michael Parkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1994(25 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 17 August 2018) |
Role | General Manager And Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Winchester Avenue Chorley Lancashire PR7 4AQ |
Director Name | Mrs Janet Elizabeth Handley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 August 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Bowers Chorley Lancashire PR7 3LA |
Director Name | Mrs Jill Parkinson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 May 2008) |
Role | Business Consultant |
Correspondence Address | No 14 The Courtyard Rufford New Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Director Name | Mr Simon Tarquin Parkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 May 2008) |
Role | Marketing Director |
Correspondence Address | Lowmead Meadow Lane, Mawdesley Ormskirk L40 2QA |
Director Name | Mr David Raymond Parkinson (Deceased) |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 February 2005) |
Role | Business Consultant |
Correspondence Address | 14 The Courtyard Rufford New Hall Rufford Parklane Rufford Ormskirk Lancashire L40 1XE |
Secretary Name | Mr John Ainscow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 26 Broadfields Astley Village Chorley Lancashire PR7 1XR |
Website | www.salgroup.co.uk |
---|---|
Telephone | 01257 260702 |
Telephone region | Coppull |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £415,224 |
Cash | £2,251 |
Current Liabilities | £1,364,060 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2003 | Delivered on: 7 May 2003 Satisfied on: 28 October 2008 Persons entitled: National Westminster 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: Land on the north side of heaton terrace heaton newcastle upon tyne tyne and wear title number TY172778. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 February 2003 | Delivered on: 24 February 2003 Satisfied on: 29 May 2003 Persons entitled: National Westminster 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: Land and buildings on the north east of the junction between elizabeth street and heaton terrace newcastle upon tyne tyne and wear t/n TY77753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 February 2003 | Delivered on: 24 February 2003 Satisfied on: 29 May 2003 Persons entitled: National Westminster 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: Land on the north side of heaton terrace heaton newcastle upon tyne tyne and wear t/n TY172778. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 August 1995 | Delivered on: 25 August 1995 Satisfied on: 29 May 2003 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts under an agreement dated 22/8/95 floating charge on all proceeds of book & other debts. See the mortgage charge document for full details. Fully Satisfied |
29 March 1989 | Delivered on: 12 April 1989 Satisfied on: 29 May 2003 Persons entitled: Lloyds Bank PLC Classification: 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 27 steeley lane and 1 houghton street chorley lancashire tog with all buildings & fixtures and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1985 | Delivered on: 18 June 1985 Satisfied on: 29 May 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And all heritable property & assets in scotland. (See doc M32). 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 |
27 May 2003 | Delivered on: 5 June 2003 Satisfied on: 4 June 2008 Persons entitled: David Raymond Parkinson and Jill Parkinson Classification: Legal charge Secured details: £105,000 due or to become due from the company to the chargee. Particulars: All that f/h land and buildings on the north east of the junction between elizabeth street and heaton terrace, newcastle upon tyne t/n TY77753, all that f/h land on the north side of heaton terrace, heaton, newcastle upon tyne TY172778, l/h property 28 steeley lane, chorley t/n LA557441 (refer to form 395 for further property details). See the mortgage charge document for full details. Fully Satisfied |
9 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 October 2008 Persons entitled: National Westminster 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: 27 steeley lane and 1 houghton street chorley chorley lancashire t/n LA619265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2003 | Delivered on: 16 May 2003 Satisfied on: 28 October 2008 Persons entitled: National Westminster 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: 28 steeley lane chorley lancashire t/n LA557441. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2003 | Delivered on: 7 May 2003 Satisfied on: 28 October 2008 Persons entitled: National Westminster 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: Land and buildings on the north east of the junction between elizabeth street and heaton terrace newcastle upon tyne tyne and wear title number TY77753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 1978 | Delivered on: 11 October 1978 Satisfied on: 14 October 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures (including trade fixtures) fixed plant and machinery, goodwill and uncalled capital, present and future undertaking, all other property and assets present and future including heritable property and assets in scotland. Fixed and floating charge. (See doc M30). Fully Satisfied |
19 February 2003 | Delivered on: 24 February 2003 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2003 | Delivered on: 29 January 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. Part Satisfied |
17 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2018 | Notice of move from Administration to Dissolution (25 pages) |
17 May 2018 | Administrator's progress report (26 pages) |
14 December 2017 | Administrator's progress report (26 pages) |
14 December 2017 | Administrator's progress report (26 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
7 November 2017 | Notice of extension of period of Administration (3 pages) |
11 June 2017 | Administrator's progress report (38 pages) |
11 June 2017 | Administrator's progress report (38 pages) |
23 December 2016 | Result of meeting of creditors (2 pages) |
23 December 2016 | Result of meeting of creditors (2 pages) |
6 December 2016 | Statement of administrator's proposal (56 pages) |
6 December 2016 | Statement of administrator's proposal (56 pages) |
2 December 2016 | Statement of affairs with form 2.14B (17 pages) |
2 December 2016 | Statement of affairs with form 2.14B (17 pages) |
22 November 2016 | Registered office address changed from 44/45 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX to 1 st Peter's Square Manchester M2 3AE on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from 44/45 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX to 1 st Peter's Square Manchester M2 3AE on 22 November 2016 (2 pages) |
21 November 2016 | Appointment of an administrator (1 page) |
21 November 2016 | Appointment of an administrator (1 page) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Unit 7 Drumhead Road Chorley North Business Park Chorley Lancashire PR6 7BX on 7 January 2010 (1 page) |
7 June 2009 | Auditor's resignation (1 page) |
7 June 2009 | Auditor's resignation (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (6 pages) |
7 January 2009 | Appointment terminated director jill parkinson (1 page) |
7 January 2009 | Appointment terminated director jill parkinson (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 June 2008 | Memorandum and Articles of Association (3 pages) |
10 June 2008 | Memorandum and Articles of Association (3 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (2 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Appointment terminated director simon parkinson (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
5 June 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 June 2008 | Appointment terminated director simon parkinson (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5 (2 pages) |
14 May 2008 | Director appointed mrs janet elizabeth handley (1 page) |
14 May 2008 | Director appointed mrs janet elizabeth handley (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
15 April 2008 | Director and secretary's change of particulars / david parkinson / 09/04/2008 (1 page) |
15 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
15 April 2008 | Director and secretary's change of particulars / david parkinson / 09/04/2008 (1 page) |
15 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
3 February 2006 | Return made up to 11/12/05; full list of members (3 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (10 pages) |
29 December 2004 | Return made up to 11/12/04; no change of members (8 pages) |
29 December 2004 | Return made up to 11/12/04; no change of members (8 pages) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
30 June 2004 | Accounts for a medium company made up to 30 September 2003 (19 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 houghton street chorley lancashire PR6 0RG (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 1 houghton street chorley lancashire PR6 0RG (1 page) |
28 January 2004 | Return made up to 11/12/03; no change of members
|
28 January 2004 | Return made up to 11/12/03; no change of members
|
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
5 August 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
29 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Return made up to 11/12/02; full list of members
|
9 January 2003 | Return made up to 11/12/02; full list of members
|
1 November 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
1 November 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
14 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
4 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
4 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
19 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
4 February 2000 | Accounts for a medium company made up to 30 September 1999 (16 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
2 February 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
2 February 1999 | Accounts for a medium company made up to 30 September 1998 (15 pages) |
16 December 1998 | Return made up to 11/12/98; no change of members
|
16 December 1998 | Return made up to 11/12/98; no change of members
|
27 January 1998 | Full accounts made up to 30 September 1997 (21 pages) |
27 January 1998 | Full accounts made up to 30 September 1997 (21 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 6 bream`s buildings london EC4A 1HP (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 6 bream`s buildings london EC4A 1HP (1 page) |
29 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
29 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
3 April 1997 | Ad 03/03/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
3 April 1997 | Ad 03/03/97--------- £ si 100000@1=100000 £ ic 200000/300000 (2 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (24 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (24 pages) |
5 December 1996 | Return made up to 11/12/96; full list of members (8 pages) |
5 December 1996 | Return made up to 11/12/96; full list of members (8 pages) |
4 December 1996 | Memorandum and Articles of Association (16 pages) |
4 December 1996 | Memorandum and Articles of Association (16 pages) |
8 March 1996 | Ad 28/02/96--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
8 March 1996 | Ad 28/02/96--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
20 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
20 February 1996 | Full group accounts made up to 30 September 1995 (30 pages) |
2 February 1996 | Return made up to 11/12/95; no change of members
|
2 February 1996 | Return made up to 11/12/95; no change of members
|
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (58 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Resolutions
|
17 October 1995 | Memorandum and Articles of Association (58 pages) |
17 October 1995 | £ nc 150000/500000 30/09/95 (1 page) |
17 October 1995 | £ nc 150000/500000 30/09/95 (1 page) |
17 October 1995 | Resolutions
|
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1995 | Company name changed suraflex abrasives LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Company name changed suraflex abrasives LIMITED\certificate issued on 28/09/95 (4 pages) |
25 August 1995 | Particulars of mortgage/charge (6 pages) |
25 August 1995 | Particulars of mortgage/charge (6 pages) |
3 January 1995 | Return made up to 11/12/94; no change of members
|
3 January 1995 | Return made up to 11/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 December 1992 | Return made up to 11/12/92; no change of members (5 pages) |
17 December 1992 | Return made up to 11/12/92; no change of members (5 pages) |
29 November 1991 | Return made up to 11/12/91; no change of members
|
29 November 1991 | Return made up to 11/12/91; no change of members
|
7 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
7 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
29 August 1990 | Ad 15/08/90--------- premium £ si 32000@1=32000 £ ic 118000/150000 (2 pages) |
29 August 1990 | Ad 15/08/90--------- premium £ si 32000@1=32000 £ ic 118000/150000 (2 pages) |
26 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
26 January 1990 | Return made up to 11/12/89; full list of members (4 pages) |
25 October 1989 | Wd 19/10/89 ad 22/09/89--------- £ si 50000@1=50000 £ ic 68000/118000 (3 pages) |
25 October 1989 | Wd 19/10/89 ad 22/09/89--------- £ si 50000@1=50000 £ ic 68000/118000 (3 pages) |
16 October 1989 | Wd 12/10/89 ad 22/09/89--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages) |
16 October 1989 | Nc inc already adjusted (1 page) |
16 October 1989 | Resolutions
|
16 October 1989 | Wd 12/10/89 ad 22/09/89--------- £ si 18000@1=18000 £ ic 50000/68000 (2 pages) |
16 October 1989 | Nc inc already adjusted (1 page) |
16 October 1989 | Resolutions
|
28 July 1988 | Return made up to 21/02/88; full list of members (4 pages) |
28 July 1988 | Return made up to 21/02/88; full list of members (4 pages) |
28 May 1987 | Return made up to 02/01/87; full list of members (4 pages) |
28 May 1987 | Return made up to 02/01/87; full list of members (4 pages) |
3 December 1986 | Return made up to 06/01/86; full list of members (5 pages) |
3 December 1986 | Return made up to 06/01/86; full list of members (5 pages) |