Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director Name | Mrs Mary Frances O'Rourke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(38 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mrs Mary Frances O'Rourke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(38 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Mr Brian Richard Wilson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1993) |
Role | Finance Director |
Correspondence Address | 47 Bastwick Street London EC1V 3PS |
Director Name | John Aidan Redmond |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 July 1995) |
Role | Stockbroker |
Correspondence Address | Manor House Rectory Lane Woodmansterne Banstead Surrey SM7 3NR |
Director Name | Mr Edward John Jackson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 1993) |
Role | Production Director |
Correspondence Address | Tarkwa Dene Close Worcester Park Surrey KT4 7HQ |
Director Name | Michael John Elliott |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Eastways 20 Shirley Avenue Cheam Surrey SM2 7QR |
Director Name | Mr Sidney Henry Cordier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Weybourne 10 Wray Park Road Reigate Surrey RH2 0DD |
Secretary Name | Mr Brian Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 1993) |
Role | Company Director |
Correspondence Address | 47 Bastwick Street London EC1V 3PS |
Director Name | James Anthony Heaford |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Belle Vue Publow Lane Pensford Bristol Avon BS39 4HP |
Secretary Name | Mr Mark Christopher Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Mr Michael James Bushell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | The Firs Fairways Hindhead Surrey GU26 6PJ |
Director Name | Brian Peter Boswell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 1995) |
Role | Financial Director |
Correspondence Address | Garden Cottage Hawford House Hawford Worcester Worcestershire WR3 7SQ |
Director Name | Barry George Kelley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(24 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Drive Waddesdon Aylesbury Buckinghamshire HP18 0JQ |
Director Name | Mr Colin Peter Haylock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Director Name | Mr Phillip Baverstock Rhodes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterborough Villas London SW6 2AT |
Director Name | Michael Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1998) |
Role | Accountant |
Correspondence Address | 23 Arundel Square London N7 8AS |
Director Name | Patrick Joseph O'Connor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 2 Uplands Road Kenley Surrey CR8 5EF |
Director Name | David Saul |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakery Blounts Court Road Sonning Common Oxon RG4 9RT |
Director Name | Trevor George Stephen Clarke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1999) |
Role | Company Director |
Correspondence Address | 37 Astra Court Hythe Marina Hythe Southampton Hampshire SO45 6DZ |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Gary Lawrence Monroe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(29 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2000) |
Role | Chairman Chief Executive Offic |
Correspondence Address | 4808 New Park Court Rochester Hill Michigan 48306 |
Director Name | William Jay Rauwerdink |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(29 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2000) |
Role | Ex Vice Presidentchief Fin. Of |
Correspondence Address | 3172 Interlkaken Orchard Lake Michigan 48323 |
Director Name | Ger Jacobs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 2001(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2008) |
Role | Manager |
Correspondence Address | Koerillen 15 Capelle Ad Ijssel 2904 Vi The Netherlands |
Director Name | Chris Van Galen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 June 2001(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2005) |
Role | Manager |
Correspondence Address | Zomerzon 14 1566 Tr Assendelft The Netherlands |
Director Name | Arthur Jacobus Willem Van Veen |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2002(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2007) |
Role | Managing Director |
Correspondence Address | Bramerveld 66 Nieuw Vennep 2151 Lc Holland |
Director Name | John Craig Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 October 2007) |
Role | Company Director |
Correspondence Address | Wagtails Eggington Leighton Buzzard Bedfordshire LU7 9PQ |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Registered Address | Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Church |
Built Up Area | Greater Manchester |
55.9m at £0.1 | Cendris Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,563,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
9 January 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (7 pages) |
20 December 2012 | Liquidators statement of receipts and payments to 19 October 2012 (7 pages) |
20 December 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (7 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
2 November 2011 | Resolutions
|
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Solvency Statement dated 20/10/11 (1 page) |
27 October 2011 | Statement by directors (1 page) |
27 October 2011 | Resolutions
|
27 October 2011 | Statement of capital on 27 October 2011
|
27 October 2011 | Solvency statement dated 20/10/11 (1 page) |
27 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
27 October 2011 | Statement by Directors (1 page) |
27 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
30 April 2009 | Director and secretary appointed mary frances o'rourke (3 pages) |
7 April 2009 | Appointment Terminated Secretary gerard ginty (1 page) |
7 April 2009 | Appointment terminated director gerard ginty (1 page) |
7 April 2009 | Appointment terminated secretary gerard ginty (1 page) |
7 April 2009 | Appointment Terminated Director gerard ginty (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from p o box 99 stubbins vale mill stubbins vale road ramsbottom bury lancashire BL8 9BF (1 page) |
15 December 2008 | Location of register of members (1 page) |
15 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from p o box 99 stubbins vale mill stubbins vale road ramsbottom bury lancashire BL8 9BF (1 page) |
15 December 2008 | Location of register of members (1 page) |
9 September 2008 | Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / HouseName/Number was: , now: stubbins vale mill; Street was: po box 99 railway street, now: po box 99 stubbins vale road; Area was: ramsbottom, now: (2 pages) |
9 September 2008 | Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from p o box 99, railway street ramsbottom bury lancashire BL8 9BF (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 10-19 southbank business centre ponton road london SW8 5BL (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
17 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
17 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
17 December 2007 | Location of register of members (1 page) |
17 December 2007 | Location of register of members (1 page) |
5 December 2007 | New secretary appointed;new director appointed (4 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | New secretary appointed;new director appointed (4 pages) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 47-58 bastwick street london EC1V 3PS (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 47-58 bastwick street london EC1V 3PS (1 page) |
20 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 19/11/06; full list of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
4 May 2006 | Full accounts made up to 31 December 2004 (10 pages) |
15 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
29 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
29 December 2004 | Return made up to 19/11/04; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
7 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
7 January 2004 | Return made up to 19/11/03; full list of members (8 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 February 2003 | Return made up to 19/11/02; full list of members
|
18 February 2003 | Return made up to 19/11/02; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
5 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 November 2001 | Company name changed lason LIMITED\certificate issued on 30/11/01 (2 pages) |
30 November 2001 | Company name changed lason LIMITED\certificate issued on 30/11/01 (2 pages) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2001 | Return made up to 19/11/01; no change of members (7 pages) |
23 November 2001 | Return made up to 19/11/01; no change of members (7 pages) |
9 October 2001 | Return made up to 01/12/00; full list of members
|
9 October 2001 | Return made up to 01/12/00; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
28 January 2001 | Full group accounts made up to 31 December 1999 (32 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Return made up to 01/12/99; bulk list available separately
|
17 February 2000 | Application for reregistration from PLC to private (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Re-registration of Memorandum and Articles (25 pages) |
17 February 2000 | Re-registration of Memorandum and Articles (25 pages) |
17 February 2000 | Application for reregistration from PLC to private (1 page) |
17 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
17 February 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
30 June 1999 | Scheme of arrangement - amalgamation (8 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Certificate of reduction of issued capital (1 page) |
30 June 1999 | Scheme of arrangement - amalgamation (8 pages) |
30 June 1999 | Certificate of reduction of issued capital (1 page) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
25 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
4 March 1999 | Return made up to 01/12/98; bulk list available separately (9 pages) |
4 March 1999 | Return made up to 01/12/98; bulk list available separately (9 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Secretary's particulars changed (1 page) |
31 October 1998 | Full group accounts made up to 30 June 1998 (58 pages) |
31 October 1998 | Full group accounts made up to 30 June 1998 (58 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
16 December 1997 | Return made up to 10/11/97; bulk list available separately (7 pages) |
16 December 1997 | Return made up to 10/11/97; bulk list available separately (7 pages) |
1 December 1997 | Full group accounts made up to 30 June 1997 (56 pages) |
1 December 1997 | Full group accounts made up to 30 June 1997 (56 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (1 page) |
20 January 1997 | New director appointed (1 page) |
17 January 1997 | Return made up to 10/11/96; bulk list available separately (5 pages) |
17 January 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
17 January 1997 | Return made up to 10/11/96; bulk list available separately
|
17 January 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (47 pages) |
8 December 1995 | Return made up to 01/12/95; bulk list available separately (4 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (47 pages) |
5 December 1995 | Director resigned (2 pages) |
21 November 1995 | Company name changed M.R. data management group P.L.C .\certificate issued on 22/11/95 (3 pages) |
21 November 1995 | Company name changed M.R. data management group P.L.C .\certificate issued on 22/11/95 (4 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | Director resigned (1 page) |
6 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (1 page) |
4 May 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (2 pages) |
17 November 1994 | Memorandum and Articles of Association (60 pages) |
17 November 1994 | Memorandum and Articles of Association (60 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
27 January 1993 | Company name changed microfilm reprographics P L C\certificate issued on 28/01/93 (2 pages) |
27 January 1993 | Company name changed microfilm reprographics P L C\certificate issued on 28/01/93 (2 pages) |
5 March 1991 | Full group accounts made up to 30 June 1990 (29 pages) |
5 March 1991 | Full group accounts made up to 30 June 1990 (29 pages) |
16 January 1991 | Return made up to 12/12/90; bulk list available separately (7 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
7 August 1990 | Statement of affairs (53 pages) |
7 August 1990 | Statement of affairs (53 pages) |
23 April 1970 | Incorporation (16 pages) |
23 April 1970 | Incorporation (16 pages) |