Hollymount Lane, Greenmount
Bury
BL8 4HP
Director Name | Mr Anthony Kinsella |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2009(28 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Director Name | Jason Robert Rainbow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warburton Buildings Haslingden Rossendale Lancashire BB4 4PQ |
Director Name | Mr Stephen Paul Trenchard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Microbiology House Fir Street Heywood Lancashire OL10 1NW |
Director Name | Anthony Charles David Cooper |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 June 1997) |
Role | Company Director |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Eleanor Winifred Cooper |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 1999) |
Role | Secretary |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Secretary Name | Eleanor Winifred Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Martin Robert Ian Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1997(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 1 Tor Avenue Greenmount Bury Lancashire BL8 4HG |
Director Name | Mr Anthony Kinsella |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawton 119 Park Lane Sandbach Cheshire CW11 1EJ |
Director Name | Mr Anthony John Hayton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Helmshore Road Haslingden Lancashire BB4 4BW |
Secretary Name | Robert Graeme Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2001) |
Role | Partner |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Roger James Kinsella |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Lindos 10 Dorset Road Altrincham Cheshire WA14 4QN |
Secretary Name | Linda Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2009) |
Role | Company Director |
Correspondence Address | 9 Chelmer Grove Heywood Lancashire OL10 4RX |
Director Name | Irina Barbolina |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 July 2005(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ledbury Avenue Urmston Manchester Lancashire M41 7AL |
Director Name | Linda Barber |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 2009) |
Role | Operations Director |
Correspondence Address | 9 Chelmer Grove Heywood Lancashire OL10 4RX |
Director Name | Martin Robert Ian Cooper |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Holly Mount Lane Greenmount Bury Lancashire BL8 4HP |
Secretary Name | Robert Broad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 May 2021) |
Role | Financial Controller |
Correspondence Address | 72 Abbey Road Sandbach Cheshire CW11 3HB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 July 1999) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.tscswabs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 620600 |
Telephone region | Rochdale |
Registered Address | Microbiology House Fir Street Heywood Lancashire OL10 1NW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,089,853 |
Cash | £114,139 |
Current Liabilities | £524,149 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
25 May 2017 | Delivered on: 30 May 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold property known as plot 29B springvale industrial park, millbuck way, sandbach, cheshire and registered at the land registry under title numbers CH441455 and CH383362. Outstanding |
---|---|
31 January 2013 | Delivered on: 2 February 2013 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) 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 see image for full details. Outstanding |
28 February 2013 | Delivered on: 1 March 2013 Satisfied on: 27 November 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H property k/a plot 29B springvale industrial park, millbuck way, sandbach cheshire t/no's CH441455 and CH383362 and f/h property k/a technical service consultants limited, schofield street, heywood, rochdale t/no GM527234 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights. Fully Satisfied |
16 November 2007 | Delivered on: 22 November 2007 Satisfied on: 12 February 2013 Persons entitled: National Westminster 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: Unit 29B springvale industrial park sandbach cheshire t/nos CH383362 and CH441455. 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 |
28 May 1999 | Delivered on: 8 June 1999 Satisfied on: 12 February 2013 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 |
28 May 1999 | Delivered on: 8 June 1999 Satisfied on: 12 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as gooden lane schofield st,heywood lancashire; t/no GM527234. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 January 1990 | Delivered on: 22 January 1990 Satisfied on: 5 June 1999 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: Land and buildings at gooden lane mill, schofield street, heywood, gtr. Manchester. Fully Satisfied |
9 February 1982 | Delivered on: 18 February 1982 Satisfied on: 29 March 1996 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 & floating charge over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 May 1999 | Delivered on: 5 June 1999 Persons entitled: Eleanor Winifred Cooper as Agent for and on Behalf of Each Noteholder Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan note instrument of even date creating a series of £700,000 floating rate secured guaranteed loan notes. 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. Part Satisfied |
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Accounts for a small company made up to 31 May 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
22 August 2019 | Termination of appointment of Martin Robert Ian Cooper as a director on 16 August 2019 (1 page) |
17 December 2018 | Accounts for a small company made up to 31 May 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
30 May 2017 | Registration of charge 014947010009, created on 25 May 2017 (24 pages) |
30 May 2017 | Registration of charge 014947010009, created on 25 May 2017 (24 pages) |
13 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
13 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
18 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
18 December 2015 | Accounts for a small company made up to 31 May 2015 (5 pages) |
27 November 2015 | Satisfaction of charge 8 in full (2 pages) |
27 November 2015 | Satisfaction of charge 3 in part (1 page) |
27 November 2015 | Satisfaction of charge 3 in part (1 page) |
27 November 2015 | Satisfaction of charge 8 in full (2 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Auditor's resignation (1 page) |
19 June 2015 | Auditor's resignation (1 page) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
11 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
17 February 2014 | Appointment of Mr Stephen Paul Trenchard as a director (2 pages) |
17 February 2014 | Appointment of Mr Stephen Paul Trenchard as a director (2 pages) |
4 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
4 February 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
30 January 2014 | Termination of appointment of Irina Barbolina as a director (1 page) |
30 January 2014 | Termination of appointment of Irina Barbolina as a director (1 page) |
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
14 January 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
14 January 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Ropewalk Schofield Street Heywood Lancs OL10 1DS on 2 April 2012 (1 page) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
22 February 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
3 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 October 2010 | Director's details changed for Irina Barbolina on 29 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Irina Barbolina on 29 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (4 pages) |
23 September 2009 | Secretary appointed robert broad (2 pages) |
23 September 2009 | Secretary appointed robert broad (2 pages) |
23 September 2009 | Director appointed jason robert rainbow (2 pages) |
23 September 2009 | Director appointed jason robert rainbow (2 pages) |
1 July 2009 | Appointment terminated director linda barber (1 page) |
1 July 2009 | Appointment terminated director linda barber (1 page) |
1 July 2009 | Appointment terminated secretary linda barber (1 page) |
1 July 2009 | Appointment terminated secretary linda barber (1 page) |
29 June 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
4 March 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
4 March 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminated director anthony hayton (1 page) |
23 February 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminate, director anthony john hayton logged form (1 page) |
23 February 2009 | Appointment terminated director anthony hayton (1 page) |
7 February 2009 | Director appointed anthony kinsella (3 pages) |
7 February 2009 | Director appointed anthony kinsella (3 pages) |
7 February 2009 | Director appointed martin robert ian cooper (2 pages) |
7 February 2009 | Director appointed martin robert ian cooper (2 pages) |
23 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
20 March 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
6 September 2007 | Return made up to 06/09/07; full list of members (3 pages) |
16 March 2007 | Full accounts made up to 31 May 2006 (19 pages) |
16 March 2007 | Full accounts made up to 31 May 2006 (19 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
8 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
5 April 2006 | Full accounts made up to 31 May 2005 (19 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (19 pages) |
6 October 2005 | Full accounts made up to 31 May 2004 (19 pages) |
6 October 2005 | Full accounts made up to 31 May 2004 (19 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
7 September 2005 | Return made up to 07/09/05; full list of members (3 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
8 September 2004 | Return made up to 07/09/04; full list of members
|
8 September 2004 | Return made up to 07/09/04; full list of members
|
18 June 2004 | Auditor's resignation (1 page) |
18 June 2004 | Auditor's resignation (1 page) |
12 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
12 March 2004 | Accounts for a medium company made up to 31 May 2003 (15 pages) |
9 October 2003 | Return made up to 07/09/03; full list of members
|
9 October 2003 | Return made up to 07/09/03; full list of members
|
7 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
7 November 2002 | Full accounts made up to 31 May 2002 (14 pages) |
6 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
6 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
7 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 September 2000 | Return made up to 07/09/00; full list of members
|
14 September 2000 | Return made up to 07/09/00; full list of members
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
27 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
20 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
9 June 1999 | Secretary resigned;director resigned (1 page) |
9 June 1999 | Declaration of assistance for shares acquisition (9 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Accounting reference date extended from 28/02/00 to 31/05/00 (1 page) |
9 June 1999 | Declaration of assistance for shares acquisition (9 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (11 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1999 | Particulars of mortgage/charge (11 pages) |
5 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
3 November 1998 | Return made up to 07/09/98; no change of members
|
3 November 1998 | Return made up to 07/09/98; no change of members
|
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (9 pages) |
2 January 1998 | New director appointed (2 pages) |
27 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
27 October 1997 | Return made up to 07/09/97; full list of members (5 pages) |
5 November 1996 | Accounts for a small company made up to 1 March 1996 (10 pages) |
5 November 1996 | Accounts for a small company made up to 1 March 1996 (10 pages) |
5 November 1996 | Accounts for a small company made up to 1 March 1996 (10 pages) |
2 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
2 October 1996 | Return made up to 07/09/96; full list of members (6 pages) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
20 November 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 May 1980 | Incorporation (14 pages) |
1 May 1980 | Incorporation (14 pages) |