Toronto
Ontario
M4w 2a2
Director Name | Mr James Cary Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Secretary Name | Mr James Cary Armstrong |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 26 November 1996(19 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 23 Bertrand Avenue Toronto M1l 2p3 Canada |
Director Name | Mr Robert Dennis Dawe |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 January 2021(44 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Retired Accountant |
Country of Residence | Canada |
Correspondence Address | 1 Wolverton Street Manchester M11 2ET |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2010(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | Stable 6 Stable Road Colchester Essex CO2 7GL |
Director Name | James Allan Cary Armstrong |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 June 1993) |
Role | Business Executive |
Correspondence Address | PO Box 888 Grand Cayman Cayman Island B W I |
Director Name | George Thomas Hay |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | General Manager |
Correspondence Address | 9 Firmins Court West Bergholt Colchester Essex CO6 3BQ |
Director Name | James Douglas Leith Ross |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 1995) |
Role | Lawyer |
Correspondence Address | 15 Chudleigh Avenue Toronto Ontario Foreign |
Director Name | Edward George Smith |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 08 July 2011) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | 60 Larabee Crescent Don Mills Ontario Foreign |
Secretary Name | Julian Grant Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 4-5 North Hill Colchester Essex CO1 1EB |
Director Name | Dr John Russell Smith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 1998) |
Role | Business Executive |
Correspondence Address | 3 Albion Close London W2 2AT |
Director Name | Mr Patrick Caiger-Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(22 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 November 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Newnham Grounds Daventry NN11 3EP |
Secretary Name | Thompson Smith & Puxon (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1996(19 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 26 November 1996) |
Correspondence Address | 4 North Hill Colchester Essex CO1 1EB |
Website | armstrongpumps.org |
---|
Registered Address | 1 Wolverton Street Manchester M11 2ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Sa Armstrong LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £38,366,392 |
Gross Profit | £9,524,297 |
Net Worth | -£7,348,195 |
Cash | £1,729,367 |
Current Liabilities | £17,166,783 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
30 June 2010 | Delivered on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
---|---|
2 February 2006 | Delivered on: 8 February 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or the guarantor 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. Outstanding |
30 September 2005 | Delivered on: 14 October 2005 Persons entitled: Armstrong Pumps Inc Classification: Debenture 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 |
2 February 2004 | Delivered on: 7 February 2004 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 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 |
21 May 2002 | Delivered on: 25 May 2002 Persons entitled: S a Armstrong Limited Classification: Debenture 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 |
2 February 2004 | Delivered on: 7 February 2004 Satisfied on: 22 January 2008 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: F/H property k/a land and buildings lying to the south of peartree road, stanway, essex t/n EX381286. See the mortgage charge document for full details. Fully Satisfied |
24 October 2001 | Delivered on: 7 November 2001 Satisfied on: 22 January 2008 Persons entitled: The Royal Bank of Scotland 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 lying to the south of peartree road stanway essex colchester title number EX381286. 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 |
31 August 1994 | Delivered on: 12 September 1994 Satisfied on: 13 October 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
11 January 2021 | Appointment of Mr Robert Dennis Dawe as a director on 7 January 2021 (2 pages) |
---|---|
11 January 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
21 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
12 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
9 November 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
10 October 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
24 May 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Stable 6 Stable Road Colchester Essex CO2 7GL (1 page) |
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
20 April 2015 | Director's details changed for Mr James Cary Armstrong on 22 October 2014 (2 pages) |
20 April 2015 | Secretary's details changed for Mr James Cary Armstrong on 22 October 2014 (1 page) |
13 November 2014 | Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Register(s) moved to registered office address C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET (1 page) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O Armstrong Integrated Limited Wenlock Way Manchester M12 5JL on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from C/O C/O Armstrong Integrated Limited 1 Wolverton Street Manchester M11 2ET England on 2 May 2014 (1 page) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
2 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
2 April 2013 | Register inspection address has been changed from 4 North Hill Colchester Essex CO1 1EB (1 page) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Thompson Smith & Puxon (Secretarial Services) Limited on 31 January 2013 (2 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
16 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Termination of appointment of Edward Smith as a director (1 page) |
14 July 2011 | Termination of appointment of Edward Smith as a director (1 page) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 1 Miles Street Manchester M12 5BZ on 6 September 2010 (1 page) |
16 August 2010 | Director's details changed for Edward George Smith on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Edward George Smith on 1 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Edward George Smith on 1 August 2010 (2 pages) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
15 July 2010 | Appointment of Thompson Smith & Puxon (Secretarial Services) Limited as a secretary (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Register(s) moved to registered inspection location (2 pages) |
13 July 2010 | Register inspection address has been changed (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 7 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 June 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 6 (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
27 April 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
26 October 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 01/08/07; no change of members (7 pages) |
31 January 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
31 January 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
23 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
3 May 2006 | Particulars of mortgage/charge (1 page) |
3 May 2006 | Particulars of mortgage/charge (1 page) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
8 February 2006 | Particulars of mortgage/charge (19 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 February 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Return made up to 01/08/05; full list of members (8 pages) |
5 October 2005 | Return made up to 01/08/05; full list of members (8 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: peartree road stanway colchester essex CO3 5JX (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: peartree road stanway colchester essex CO3 5JX (1 page) |
30 November 2004 | Auditor's resignation (1 page) |
30 November 2004 | Auditor's resignation (1 page) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
20 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 01/08/04; full list of members (8 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Nc inc already adjusted 07/11/03 (1 page) |
18 February 2004 | Memorandum and Articles of Association (11 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Ad 01/12/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
18 February 2004 | Memorandum and Articles of Association (11 pages) |
18 February 2004 | Ad 01/12/03--------- £ si 499900@1=499900 £ ic 100/500000 (2 pages) |
18 February 2004 | Nc inc already adjusted 07/11/03 (1 page) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
7 February 2004 | Particulars of mortgage/charge (11 pages) |
7 February 2004 | Particulars of mortgage/charge (7 pages) |
2 February 2004 | Memorandum and Articles of Association (10 pages) |
2 February 2004 | Memorandum and Articles of Association (10 pages) |
11 December 2003 | Nc dec already adjusted 25/06/90 06/11/03 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Nc dec already adjusted 25/06/90 06/11/03 (1 page) |
11 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
23 October 2003 | Accounts for a small company made up to 31 December 2002 (19 pages) |
23 October 2003 | Accounts for a small company made up to 31 December 2002 (19 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
12 August 2003 | Return made up to 01/08/03; full list of members (8 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
27 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
27 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
25 May 2002 | Particulars of mortgage/charge (7 pages) |
25 May 2002 | Particulars of mortgage/charge (7 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
3 November 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
25 October 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
9 December 1999 | Return made up to 01/08/99; full list of members
|
9 December 1999 | Return made up to 01/08/99; full list of members
|
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
27 October 1998 | Accounts for a medium company made up to 31 December 1997 (19 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
21 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
16 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
16 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (8 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
31 October 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
16 August 1996 | Return made up to 01/08/96; change of members
|
16 August 1996 | Return made up to 01/08/96; change of members
|
14 May 1996 | Secretary resigned (2 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (2 pages) |
7 May 1996 | Resolutions
|
7 May 1996 | Resolutions
|
27 September 1995 | Return made up to 01/08/95; no change of members (6 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
27 September 1995 | Return made up to 01/08/95; no change of members (6 pages) |
27 September 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
18 September 1995 | Director resigned (4 pages) |
18 September 1995 | Director resigned (4 pages) |
12 September 1994 | Particulars of mortgage/charge (5 pages) |
12 September 1994 | Particulars of mortgage/charge (5 pages) |
13 January 1977 | Certificate of incorporation (1 page) |
13 January 1977 | Certificate of incorporation (1 page) |