Sw Byron Center
Michigan
49315
Director Name | Mr Michael Currie |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 9000 Byron Commerce Dr Sw Byron Center Michigan 49315 |
Director Name | Mr John Robert Dodge |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mrs Claire Twibell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(45 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Orgreave Drive Sheffield S13 9NR |
Director Name | Mr Sean Wieland |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(45 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Christopher Pierce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 February 2024(45 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza 17th Floor Providence Ri 02903 |
Director Name | Mr Stephen Patrick Uphill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 14 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Director Name | Ms Carolyn Louise Uphill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 14 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Secretary Name | Beatrice May Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 November 2002) |
Role | Company Director |
Correspondence Address | 40 Half Edge Lane Eccles Manchester Lancashire M30 9BA |
Secretary Name | Mr Stephen Patrick Uphill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 14 Ferndown Avenue Hazel Grove Stockport Cheshire SK7 5HN |
Director Name | Mr Ian Francis |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Michael Leslie Stanley |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Secretary Name | Mr Michael Leslie Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton Lancashire BL2 1DZ |
Director Name | Mr Andrew John Howe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr Neil Walton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shakespeare House Salop Street Bolton Lancashire BL2 1DZ |
Secretary Name | Laura Francis |
---|---|
Status | Resigned |
Appointed | 01 November 2010(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Director Name | Mr John Terence Phillips |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2022(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
Website | sfeg.co.uk |
---|---|
Telephone | 0191 4153030 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Kelbrook Road Openshaw Manchester M11 2QA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Surface Finishing Equipment Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £852,909 |
Cash | £11,434 |
Current Liabilities | £728,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
22 April 2008 | Delivered on: 7 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 April 2008 | Delivered on: 25 April 2008 Persons entitled: Rbs Invoice Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 February 1990 | Delivered on: 13 February 1990 Satisfied on: 28 February 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 February 2024 | Appointment of Mr Sean Wieland as a director on 2 February 2024 (2 pages) |
---|---|
15 February 2024 | Appointment of Mr Christopher Pierce as a director on 2 February 2024 (2 pages) |
30 December 2023 | Termination of appointment of John Terence Phillips as a director on 22 December 2023 (1 page) |
11 December 2023 | Appointment of Mrs Claire Twibell as a director on 11 December 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
12 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
9 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
19 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
15 September 2022 | Appointment of Mr John Terence Phillips as a director on 15 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Ian Francis as a director on 8 September 2022 (1 page) |
8 September 2022 | Appointment of Mr John Robert Dodge as a director on 8 September 2022 (2 pages) |
22 October 2021 | Memorandum and Articles of Association (21 pages) |
22 October 2021 | Resolutions
|
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Laura Francis as a secretary on 1 October 2021 (1 page) |
4 October 2021 | Termination of appointment of Andrew John Howe as a director on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Mr Michael Currie as a director on 1 October 2021 (2 pages) |
4 October 2021 | Termination of appointment of Michael Leslie Stanley as a director on 1 October 2021 (1 page) |
4 October 2021 | Appointment of Ms Katherine Yang as a director on 1 October 2021 (2 pages) |
23 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
22 July 2021 | Satisfaction of charge 3 in full (1 page) |
13 July 2021 | Satisfaction of charge 2 in full (1 page) |
15 January 2021 | Director's details changed for Mr Andrew John Howe on 7 December 2020 (2 pages) |
15 January 2021 | Change of details for Surface Finishing Equipment Group Ltd as a person with significant control on 14 February 2020 (2 pages) |
15 January 2021 | Secretary's details changed for Laura Francis on 7 December 2020 (1 page) |
15 January 2021 | Director's details changed for Mr Ian Francis on 7 December 2020 (2 pages) |
15 January 2021 | Director's details changed for Mr Michael Leslie Stanley on 7 December 2020 (2 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 November 2020 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
23 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Neil Walton as a director on 31 December 2019 (1 page) |
20 February 2020 | Registered office address changed from Shakespeare House Salop Street Bolton Lancashire BL2 1DZ to 4 Kelbrook Road Openshaw Manchester M11 2QA on 20 February 2020 (1 page) |
14 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
8 October 2018 | Director's details changed for Mr Andrew John Howe on 15 May 2016 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Secretary's details changed for Laura Francis on 11 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Laura Francis on 11 August 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 February 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Michael Leslie Stanley on 12 January 2011 (2 pages) |
18 January 2011 | Appointment of Laura Francis as a secretary (2 pages) |
18 January 2011 | Appointment of Laura Francis as a secretary (2 pages) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Termination of appointment of Michael Stanley as a secretary (1 page) |
18 November 2010 | Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Andrew John Howe on 5 October 2010 (2 pages) |
18 November 2010 | Termination of appointment of Michael Stanley as a secretary (1 page) |
18 November 2010 | Director's details changed for Ian Francis on 5 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Michael Leslie Stanley on 5 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Appointment of Neil Walton as a director (3 pages) |
16 March 2010 | Appointment of Neil Walton as a director (3 pages) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
14 December 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, regency house 45-51 chorley new road, bolton, BL1 4QR (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, regency house 45-51 chorley new road, bolton, BL1 4QR (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 08/10/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, ann street, stockport, SK5 7PP (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, ann street, stockport, SK5 7PP (1 page) |
9 May 2008 | Director appointed andrew john howe (2 pages) |
9 May 2008 | Director appointed andrew john howe (2 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Appointment terminated director and secretary stephen uphill (1 page) |
6 May 2008 | Director appointed ian francis (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated director carolyn uphill (1 page) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
6 May 2008 | Appointment terminated director and secretary stephen uphill (1 page) |
6 May 2008 | Director appointed ian francis (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Appointment terminated director carolyn uphill (1 page) |
6 May 2008 | Director and secretary appointed michael stanley (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
6 May 2008 | Director and secretary appointed michael stanley (2 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Conve (1 page) |
23 April 2008 | Resolutions
|
23 April 2008 | Conve (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 08/10/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 October 2004 | Return made up to 08/10/04; full list of members
|
26 October 2004 | Return made up to 08/10/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: robson house ann street stockport SK5 7PP (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: robson house ann street stockport SK5 7PP (1 page) |
27 December 2001 | Company name changed robson services LIMITED\certificate issued on 27/12/01 (2 pages) |
27 December 2001 | Company name changed robson services LIMITED\certificate issued on 27/12/01 (2 pages) |
17 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
19 October 1999 | Return made up to 08/10/99; full list of members
|
19 October 1999 | Return made up to 08/10/99; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
7 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
7 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
20 July 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
15 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
22 October 1996 | Return made up to 08/10/96; full list of members
|
22 October 1996 | Return made up to 08/10/96; full list of members
|
28 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 October 1995 | Return made up to 08/10/95; no change of members
|
3 October 1995 | Return made up to 08/10/95; no change of members
|
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1993 | Return made up to 08/10/93; full list of members (5 pages) |
20 October 1993 | Return made up to 08/10/93; full list of members (5 pages) |
2 June 1992 | New director appointed (2 pages) |
2 June 1992 | New director appointed (2 pages) |
25 October 1990 | Return made up to 22/10/90; full list of members (4 pages) |
25 October 1990 | Return made up to 22/10/90; full list of members (4 pages) |
12 September 1989 | Return made up to 07/08/89; full list of members (4 pages) |
12 September 1989 | Return made up to 07/08/89; full list of members (4 pages) |
31 July 1989 | Statement of rights variation attached to shares (1 page) |
31 July 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 July 1989 | Resolutions
|
31 July 1989 | Resolutions
|
31 July 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 July 1989 | Statement of rights variation attached to shares (1 page) |
12 December 1978 | Incorporation (15 pages) |
12 December 1978 | Incorporation (15 pages) |