Manchester
M2 1AB
Director Name | Mr Donald John Lewin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 25 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mrs Linda Oxley Bancroft |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1994) |
Role | Assistant Manager/Secretary |
Correspondence Address | Cloise Corner Marsh Lane Birkenshaw Bradford West Yorkshire BD11 2DT |
Director Name | Mr Robert Bancroft |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1994) |
Role | Manager |
Correspondence Address | Cloise Corner Marsh Lane Birkenshaw Bradford West Yorkshire BD11 2DT |
Secretary Name | Mrs Linda Oxley Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | Cloise Corner Marsh Lane Birkenshaw Bradford West Yorkshire BD11 2DT |
Director Name | Mr David Peter Anthony Gravells |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Saw Mill Ripley Harrogate North Yorkshire HG3 3AY |
Director Name | Mr Stuart Alan Greenwood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Secretary Name | Mr Stuart Alan Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterley House Moorber House Coniston Cold Skipton BD23 4EQ |
Director Name | Mr Paul Linley Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1998) |
Role | Director Manager |
Country of Residence | England |
Correspondence Address | Beck Cottage Beck Street Thurgarton Nottinghamshire NG14 7HB |
Director Name | Richard Clive Blomfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 October 1998) |
Role | Chartered Accountant |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Secretary Name | Richard Clive Blomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | The Homestead 56 Main Road East Morton Keighley West Yorkshire BD20 5TE |
Director Name | Mr Michael Smart |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 1998) |
Role | Retail |
Correspondence Address | 60 Legh Road Prestbury Macclesfield Cheshire SK10 4HX |
Director Name | Mr Barry Raymond Hartog |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Mr Barry Raymond Hartog |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(20 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodcock Hill Kenton Harrow Middlesex HA3 0JF |
Director Name | Mr Paul Neil Salador |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Secretary Name | Paul Neil Salador |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2011) |
Role | Company Director |
Correspondence Address | The Crystal Building Langston Road Loughton Essex IG10 3TH |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
84.6k at £1 | Gsg Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 August 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2013 | Final Gazette dissolved following liquidation (1 page) |
25 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2013 | Notice of move from Administration to Dissolution (18 pages) |
25 April 2013 | Notice of move from Administration to Dissolution on 9 April 2013 (18 pages) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
4 December 2012 | Administrator's progress report to 8 November 2012 (20 pages) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
20 July 2012 | Notice of deemed approval of proposals (1 page) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
3 July 2012 | Statement of administrator's proposal (30 pages) |
19 June 2012 | Company name changed the greetings store group LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Change of name notice (2 pages) |
22 May 2012 | Registered office address changed from The Crystal Building Langston Road Loughton Essex IG10 3th on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from the Crystal Building Langston Road Loughton Essex IG10 3TH on 22 May 2012 (2 pages) |
16 May 2012 | Appointment of an administrator (1 page) |
16 May 2012 | Appointment of an administrator (1 page) |
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
11 January 2012 | Termination of appointment of Paul Salador as a director (1 page) |
11 January 2012 | Termination of appointment of Paul Salador as a secretary (1 page) |
11 January 2012 | Termination of appointment of Paul Neil Salador as a secretary on 14 December 2011 (1 page) |
11 January 2012 | Termination of appointment of Paul Neil Salador as a director on 14 December 2011 (1 page) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 33 (19 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 33 (19 pages) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
1 June 2011 | Termination of appointment of Barry Hartog as a director (1 page) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 1 August 2010 (6 pages) |
6 May 2010 | Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Clinton Stuart Lewin on 6 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Barry Raymond Hartog on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Donald John Lewin on 6 May 2010 (2 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Termination of appointment of Barry Hartog as a secretary (2 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a secretary (3 pages) |
12 February 2010 | Appointment of Paul Neil Salador as a director (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (6 pages) |
1 February 2010 | Accounts for a dormant company made up to 2 August 2009 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 3 August 2008 (6 pages) |
16 July 2009 | Accounts made up to 3 August 2008 (6 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
6 April 2009 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
28 March 2009 | Resolutions
|
28 March 2009 | Resolutions
|
2 May 2008 | Accounts for a dormant company made up to 29 July 2007 (9 pages) |
2 May 2008 | Accounts made up to 29 July 2007 (9 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 28/04/08; full list of members (4 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (16 pages) |
2 April 2007 | Full accounts made up to 30 July 2006 (16 pages) |
5 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
5 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (11 pages) |
6 December 2005 | Full accounts made up to 30 January 2005 (11 pages) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
17 August 2005 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
25 May 2005 | Return made up to 28/04/05; no change of members (7 pages) |
25 May 2005 | Return made up to 28/04/05; no change of members (7 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (10 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (10 pages) |
30 July 2004 | Full accounts made up to 1 February 2004 (10 pages) |
17 May 2004 | Return made up to 28/04/04; no change of members (7 pages) |
17 May 2004 | Return made up to 28/04/04; no change of members (7 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (10 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (10 pages) |
10 November 2003 | Full accounts made up to 2 February 2003 (10 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (10 pages) |
6 November 2002 | Full accounts made up to 27 January 2002 (10 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
16 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
4 November 2001 | Full accounts made up to 28 January 2001 (10 pages) |
4 November 2001 | Full accounts made up to 28 January 2001 (10 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
8 November 2000 | Full accounts made up to 30 January 2000 (11 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
7 October 1999 | Full accounts made up to 31 January 1999 (13 pages) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
15 July 1999 | Accounting reference date shortened from 30/06/99 to 31/01/99 (1 page) |
21 June 1999 | Full accounts made up to 27 June 1998 (15 pages) |
21 June 1999 | Full accounts made up to 27 June 1998 (15 pages) |
17 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: carr lane low moor bradford west yorkshire BD12 0GS (1 page) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
27 July 1998 | Auditor's resignation (2 pages) |
27 July 1998 | Auditor's resignation (2 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members
|
22 January 1998 | Full accounts made up to 28 June 1997 (16 pages) |
22 January 1998 | Full accounts made up to 28 June 1997 (16 pages) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
18 September 1997 | Memorandum and Articles of Association (12 pages) |
18 September 1997 | Memorandum and Articles of Association (12 pages) |
10 July 1997 | Auditor's resignation (1 page) |
10 July 1997 | Auditor's resignation (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham ind est brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1 aylesham ind est brighouse road low moor bradford west yorkshire BD12 0NQ (1 page) |
4 June 1997 | Return made up to 28/04/97; full list of members
|
4 June 1997 | Return made up to 28/04/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 June 1997 | New director appointed (2 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
1 April 1997 | Particulars of mortgage/charge (6 pages) |
26 March 1997 | Memorandum and Articles of Association (21 pages) |
26 March 1997 | Resolutions
|
26 March 1997 | Resolutions
|
26 March 1997 | Memorandum and Articles of Association (21 pages) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
25 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
5 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
5 March 1996 | Full accounts made up to 1 July 1995 (14 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1995 | New director appointed (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (3 pages) |
6 July 1995 | Return made up to 28/04/95; full list of members (6 pages) |
18 May 1995 | Company name changed robert bancroft LIMITED\certificate issued on 19/05/95 (2 pages) |
18 May 1995 | Company name changed robert bancroft LIMITED\certificate issued on 19/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
6 May 1994 | Return made up to 28/04/94; full list of members (5 pages) |
13 May 1993 | Return made up to 02/05/93; no change of members (4 pages) |
6 May 1992 | Return made up to 02/05/92; no change of members (4 pages) |
26 June 1991 | Return made up to 02/05/91; full list of members (8 pages) |