Kouterveldstraat 20
B-1831 Diegem
Belgium
Director Name | Raymond John Sadowski |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 April 2009(31 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 August 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Secretary Name | Anne Van Der Zwalmen |
---|---|
Nationality | Belgian |
Status | Closed |
Appointed | 20 April 2009(31 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 August 2013) |
Role | Business Executive |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Mr Michael Peter George |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Waverley Road St Albans Hertfordshire AL3 5PD |
Director Name | Stuart Elwyn Wotherspoon |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | The Dovecote 28 Church Road Willington Bedfordshire MK44 3QB |
Director Name | Mr Christopher Michael Johnson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 31 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Main Road Biddenham Bedford Beds MK40 4BB |
Director Name | Mr Stephen Neil Hardwicke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1994) |
Role | Company Director |
Correspondence Address | Woodside Heath Road Great Brickhill Buckinghamshire MK17 9AL |
Director Name | Mr Alfred Kenneth Edwards |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1995) |
Role | Consultant |
Correspondence Address | 51 Bedford Road Rushden Northamptonshire NN10 0ND |
Director Name | Keith Robert Carnelley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | 14 Church End Steppingley Bedford MK45 5AU |
Secretary Name | Mr Michael Peter George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | 15 Waverley Road St Albans Hertfordshire AL3 5PD |
Director Name | Nicholas Stephen Lidington |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Knightsbridge House Hedley Newbury Berks RG15 8JY |
Director Name | Mr Gary Austin Spinks |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 1996) |
Role | Electronic Engineer |
Country of Residence | England |
Correspondence Address | Poppy House 55 Woodall Close Middleton Milton Keynes MK10 9JZ |
Director Name | Mr Peter Laugharne Griffith-Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL |
Director Name | Martin Robert Kent |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 April 2009) |
Role | Chief Executive |
Correspondence Address | Ridgebourne Front Street, East Garston Hungerford Berkshire RG17 7EU |
Director Name | Brian Robertson Murdoch |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2004) |
Role | Managing Director |
Correspondence Address | Adbury Court Newtown Common Newbury Berkshire RG20 9BP |
Director Name | Peter Richard Warsany |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | Kingwood Brow Colliers Lane, Peppard Common Henley On Thames Oxfordshire RG9 5LT |
Secretary Name | Mr Peter Laugharne Griffith-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lockeridge House Lockeridge Marlborough Wiltshire SN8 4EL |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(27 years after company formation) |
Appointment Duration | 10 months (resigned 01 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Director Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(30 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Director Name | Mr Liam Anthony Heffernan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(30 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malthouse Meadows Liphook Hampshire GU30 7BD |
Secretary Name | Mr Liam Anthony Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(30 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malthouse Meadows Liphook Hampshire GU30 7BD |
Director Name | Peter Bielefeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2009(31 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 2012) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Patrick Laurent Zammit |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2009(31 years after company formation) |
Appointment Duration | 3 years (resigned 20 April 2012) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Eagle Building Avnet Europe Comm. Va - Legal Depar Kouterveldstraat 20 B-1831 Diegem Belgium |
Registered Address | Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
8.1m at £0.1 | Abacus Group Limited 100.00% Ordinary |
---|
Latest Accounts | 2 July 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
15 May 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 May 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Resolutions
|
11 June 2012 | Declaration of solvency (3 pages) |
11 June 2012 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Appointment of a voluntary liquidator (1 page) |
11 June 2012 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on 11 June 2012 (2 pages) |
11 June 2012 | Declaration of solvency (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 April 2012 | Termination of appointment of Peter Bielefeld as a director on 20 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Patrick Laurent Zammit as a director on 20 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Patrick Zammit as a director (1 page) |
20 April 2012 | Termination of appointment of Peter Bielefeld as a director (1 page) |
28 December 2011 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 2 July 2011 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
7 November 2011 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page) |
7 November 2011 | Director's details changed for Patrick Laurent Zammit on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Peter Bielefeld on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Raymond John Sadowski on 31 October 2011 (2 pages) |
7 November 2011 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page) |
7 November 2011 | Director's details changed for Patrick Laurent Zammit on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. David Ralph Birk on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Peter Bielefeld on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr. David Ralph Birk on 31 October 2011 (2 pages) |
7 November 2011 | Director's details changed for Raymond John Sadowski on 31 October 2011 (2 pages) |
7 November 2011 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire on 7 November 2011 (1 page) |
8 August 2011 | Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages) |
8 August 2011 | Secretary's details changed for Anne Van Der Zwalmen on 8 August 2011 (2 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
25 October 2010 | Accounts for a dormant company made up to 2 July 2010 (6 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 January 2010 | Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on 19 January 2010 (1 page) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for David Ralph Birk on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David Ralph Birk on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for David Ralph Birk on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick Laurent Zammit on 3 November 2009 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
21 May 2009 | Director appointed raymond john sadowski (3 pages) |
21 May 2009 | Director appointed raymond john sadowski (3 pages) |
21 May 2009 | Director appointed david ralph birk (4 pages) |
21 May 2009 | Director appointed david ralph birk (4 pages) |
20 May 2009 | Director appointed patrick laurent zammit (2 pages) |
20 May 2009 | Director appointed patrick laurent zammit (2 pages) |
12 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 May 2009 | Secretary appointed anne van der zwalmen (2 pages) |
12 May 2009 | Appointment Terminated Director and Secretary liam heffernan (1 page) |
12 May 2009 | Appointment Terminated Director martin kent (1 page) |
12 May 2009 | Secretary appointed anne van der zwalmen (2 pages) |
12 May 2009 | Appointment terminated director martin kent (1 page) |
12 May 2009 | Appointment terminated director and secretary liam heffernan (1 page) |
12 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 May 2009 | Director appointed peter bielefeld (3 pages) |
12 May 2009 | Director appointed peter bielefeld (3 pages) |
5 December 2008 | Appointment Terminate, Director And Secretary Gavin Lawrence Van Der Pant Logged Form (1 page) |
5 December 2008 | Appointment terminate, director and secretary gavin lawrence van der pant logged form (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 October 2008 | Director and secretary appointed liam anthony heffernan (2 pages) |
22 October 2008 | Director and secretary appointed liam anthony heffernan (2 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
2 July 2008 | Appointment terminated secretary andrew bateman (1 page) |
2 July 2008 | Secretary appointed gavin lawrence van der pant (1 page) |
2 July 2008 | Secretary appointed gavin lawrence van der pant (1 page) |
2 July 2008 | Appointment Terminated Secretary andrew bateman (1 page) |
7 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
30 August 2007 | Re-registration of Memorandum and Articles (8 pages) |
30 August 2007 | Re-registration of Memorandum and Articles (8 pages) |
30 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 August 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 August 2007 | Application for reregistration from PLC to private (1 page) |
30 August 2007 | Resolutions
|
30 August 2007 | Resolutions
|
30 August 2007 | Application for reregistration from PLC to private (1 page) |
24 May 2007 | Full accounts made up to 30 September 2006 (10 pages) |
24 May 2007 | Full accounts made up to 30 September 2006 (10 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (10 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New secretary appointed (2 pages) |
5 January 2006 | New director appointed (1 page) |
5 January 2006 | New director appointed (1 page) |
21 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (6 pages) |
5 May 2005 | Full accounts made up to 30 September 2004 (6 pages) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
2 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members
|
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
28 April 2004 | Full accounts made up to 30 September 2003 (6 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (6 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
3 April 2003 | Full accounts made up to 30 September 2002 (6 pages) |
28 November 2002 | Return made up to 31/10/02; full list of members
|
28 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
17 August 2002 | Auditor's resignation (2 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
25 February 2002 | Full accounts made up to 30 September 2001 (8 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
5 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 November 2000 | Return made up to 31/10/00; full list of members
|
28 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
25 May 2000 | Full accounts made up to 30 September 1999 (7 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
1 December 1999 | Return made up to 31/10/99; full list of members
|
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
14 May 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
14 May 1999 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
26 November 1998 | Return made up to 31/10/98; full list of members (8 pages) |
26 November 1998 | Return made up to 31/10/98; full list of members
|
21 August 1998 | Full group accounts made up to 31 May 1998 (12 pages) |
21 August 1998 | Full group accounts made up to 31 May 1998 (12 pages) |
7 January 1998 | Full group accounts made up to 31 May 1997 (15 pages) |
7 January 1998 | Full group accounts made up to 31 May 1997 (15 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (8 pages) |
8 April 1997 | Return made up to 13/02/97; full list of members
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Return made up to 13/02/97; full list of members (8 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
24 February 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed;new director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
5 July 1996 | Secretary resigned;director resigned (1 page) |
13 June 1996 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
13 June 1996 | Accounting reference date shortened from 30/09 to 31/05 (1 page) |
4 June 1996 | Full group accounts made up to 29 September 1995 (20 pages) |
4 June 1996 | Full group accounts made up to 29 September 1995 (20 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: cherrycourt way leighton buzzard beds LU7 8UH (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: cherrycourt way leighton buzzard beds LU7 8UH (1 page) |
12 March 1996 | Return made up to 13/02/96; bulk list available separately (7 pages) |
12 March 1996 | Return made up to 13/02/96; bulk list available separately
|
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Ad 17/01/96--------- £ si [email protected]=3500 £ ic 801770/805270 (2 pages) |
2 February 1996 | Ad 17/01/96--------- £ si [email protected]=3010 £ ic 798760/801770 (2 pages) |
2 February 1996 | Ad 17/01/96--------- £ si [email protected]=3500 £ ic 801770/805270 (2 pages) |
2 February 1996 | Ad 17/01/96--------- £ si [email protected]=3010 £ ic 798760/801770 (2 pages) |
7 August 1995 | Director resigned (2 pages) |
7 August 1995 | Director resigned (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si [email protected]=1314 £ ic 797446/798760 (2 pages) |
25 July 1995 | Ad 17/07/95--------- £ si [email protected]=1314 £ ic 797446/798760 (2 pages) |
19 July 1995 | Ad 03/07/95--------- £ si [email protected]=7446 £ ic 790000/797446 (4 pages) |
19 July 1995 | Ad 03/07/95--------- £ si [email protected]=7446 £ ic 790000/797446 (3 pages) |
17 March 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Particulars of mortgage/charge (6 pages) |
10 March 1995 | Listing of particulars (102 pages) |
10 March 1995 | Listing of particulars (91 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (104 pages) |
5 January 1982 | Company name changed\certificate issued on 05/01/82 (2 pages) |
5 January 1982 | Company name changed\certificate issued on 05/01/82 (2 pages) |