Pendlebury, Swinton
Manchester
M27 8SB
Director Name | Mr Francis William Evans |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 September 2000) |
Role | Chartered Engineer |
Correspondence Address | Llwynbedw Gwehelog Usk Gwent NP15 1RB Wales |
Director Name | Mrs Margaret Teresa Evans |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Llwynbedw Gwehelog Usk Gwent NP15 1RB Wales |
Director Name | Nancy Tribe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | The Paddock Wix Hill West Horsley Leatherhead Surrey KT24 6ED |
Director Name | Mr Peter Lambert Tribe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 03 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Wix Hill West Horsley Leatherhead Surrey KT24 6ED |
Secretary Name | Mrs Margaret Teresa Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 September 2000) |
Role | Company Director |
Correspondence Address | Llwynbedw Gwehelog Usk Gwent NP15 1RB Wales |
Director Name | Philip Robert Daniels |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2005) |
Role | Hire Manager |
Correspondence Address | 29 Station Road Wickwar Wotton Under Edge Gloucestershire GL12 8NB Wales |
Director Name | Mr John Stephen Crawford |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 February 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 7a4 Victoria Road Avonmouth Bristol BS11 9DB |
Director Name | Mrs Theresa Mary Griffiths |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 February 2017) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 7a4 Victoria Road Avonmouth Bristol BS11 9DB |
Secretary Name | Mrs Theresa Mary Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(20 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 February 2017) |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | 7a4 Victoria Road Avonmouth Bristol BS11 9DB |
Director Name | Brian John Holder |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 May 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Adderly Gate Emersons Green Bristol BS16 7DR |
Director Name | Paul Mullis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7a4 Victoria Road Avonmouth Bristol BS11 9DB |
Director Name | Mr Julian Howard Niman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Secretary Name | Mr Philip Gee |
---|---|
Status | Resigned |
Appointed | 21 February 2017(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Martin Turner |
---|---|
Status | Resigned |
Appointed | 01 May 2019(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Website | co-channel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9820578 |
Telephone region | Bristol |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Ultragain LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £749,262 |
Cash | £1,190 |
Current Liabilities | £232,012 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
10 January 2006 | Delivered on: 12 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit a 7A4 victoria road avonmouth bristol. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
15 December 1997 | Delivered on: 16 December 1997 Persons entitled: Royscot Industrial Leasing Limited Royscot Leasing Limited Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Classification: Master agreement Secured details: All monies due or to become due from the company to the chargees. Particulars: Legal assignment all the company's rights title and interest in the sub-hire agreements,specific contracts by way of equitable assignment all rights title and interest in sub hire agreements specific contracts ancillary contracts. See the mortgage charge document for full details. Outstanding |
24 April 1989 | Delivered on: 25 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being unit a, 7A (4) victoria road, bristol with all buildings and fixtures thereon assignment to the bank of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 June 1987 | Delivered on: 1 July 1987 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 2000 | Delivered on: 4 October 2000 Satisfied on: 24 January 2009 Persons entitled: Francis William Evans and Margaret Teresa Evans Classification: Debenture Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee in connection with contributions to be made under the pension scheme entitled co-channel electronics pension trust and all monies obligations and liabilities due owing or incurred by ultragain limited under the terms of the £247,000 secured loan note 2005 dated 27 september 2000 and in connections with all obligations due owing or incurred by ultragain or the company under the terms of the share sale agreement of even date. Particulars: Fixed charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 1998 | Delivered on: 2 April 1998 Satisfied on: 2 September 1999 Persons entitled: Royscot Trust PLC Classification: Supplementary schedule executed pursuant to a master agreement dated 15TH december 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 15TH december 1997. Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details. Fully Satisfied |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 February 2020 | Change of details for Pennine Telecom Limited as a person with significant control on 1 July 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 May 2019 | Termination of appointment of Philip Gee as a secretary on 30 April 2019 (1 page) |
2 May 2019 | Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
25 September 2018 | Second filing of Confirmation Statement dated 08/02/2018 (6 pages) |
13 August 2018 | Notification of Pennine Telecom Limited as a person with significant control on 21 February 2017 (2 pages) |
13 August 2018 | Cessation of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page) |
10 July 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates
|
8 February 2018 | Appointment of Mr David Richard Bennett as a director on 12 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page) |
21 July 2017 | Notification of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page) |
21 July 2017 | Notification of Nycomm Holdings Limited as a person with significant control on 21 February 2017 (1 page) |
13 July 2017 | Appointment of Mr Philip Gee as a secretary on 21 February 2017 (2 pages) |
13 July 2017 | Cessation of Theresa Mary Griffiths as a person with significant control on 21 February 2017 (1 page) |
13 July 2017 | Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 13 July 2017 (1 page) |
13 July 2017 | Cessation of John Stephen Crawford as a person with significant control on 21 February 2017 (1 page) |
13 July 2017 | Appointment of Mr Philip Gee as a secretary on 21 February 2017 (2 pages) |
13 July 2017 | Cessation of Theresa Mary Griffith as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 7a4 Victoria Road Avonmouth Bristol BS11 9DB England to Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB on 13 July 2017 (1 page) |
13 July 2017 | Cessation of John Stephen Crawford as a person with significant control on 13 July 2017 (1 page) |
2 May 2017 | Termination of appointment of John Stephen Crawford as a director on 21 February 2017 (1 page) |
2 May 2017 | Appointment of Mr Julian Howard Niman as a director on 21 February 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Mullis as a director on 21 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017 (1 page) |
2 May 2017 | Appointment of Mr Andrew John Roberts as a director on 21 February 2017 (2 pages) |
2 May 2017 | Appointment of Mr Andrew John Roberts as a director on 21 February 2017 (2 pages) |
2 May 2017 | Termination of appointment of Paul Mullis as a director on 21 February 2017 (1 page) |
2 May 2017 | Termination of appointment of John Stephen Crawford as a director on 21 February 2017 (1 page) |
2 May 2017 | Appointment of Mr Julian Howard Niman as a director on 21 February 2017 (2 pages) |
2 May 2017 | Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Theresa Mary Griffiths as a secretary on 21 February 2017 (1 page) |
2 May 2017 | Termination of appointment of Theresa Mary Griffiths as a director on 21 February 2017 (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (2 pages) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (2 pages) |
21 February 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Statement of capital following an allotment of shares on 26 September 1980
|
14 February 2017 | Statement of capital following an allotment of shares on 26 September 1980
|
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 74a Victoria Road Avonmouth Bristol BS11 9DB to 7a4 Victoria Road Avonmouth Bristol BS11 9DB on 8 February 2017 (1 page) |
8 February 2017 | 08/02/17 Statement of Capital gbp 500.00 (6 pages) |
17 January 2017 | Satisfaction of charge 3 in full (4 pages) |
17 January 2017 | Satisfaction of charge 3 in full (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 February 2016 | Secretary's details changed for Theresa Mary Griffiths on 8 February 2016 (1 page) |
22 February 2016 | Director's details changed for John Stephen Crawford on 8 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for John Stephen Crawford on 8 February 2016 (2 pages) |
22 February 2016 | Secretary's details changed for Theresa Mary Griffiths on 8 February 2016 (1 page) |
22 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Theresa Mary Griffiths on 8 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Theresa Mary Griffiths on 8 February 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 June 2010 | Appointment of Paul Mullis as a director (3 pages) |
14 June 2010 | Appointment of Paul Mullis as a director (3 pages) |
14 June 2010 | Termination of appointment of Brian Holder as a director (2 pages) |
14 June 2010 | Termination of appointment of Brian Holder as a director (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian John Holder on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Theresa Mary Griffiths on 7 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for John Stephen Crawford on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian John Holder on 7 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Brian John Holder on 7 February 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 7A4 victoria road avonmouth bristol BS11 9DB (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 7A4 victoria road avonmouth bristol BS11 9DB (1 page) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 April 2006 | Return made up to 08/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 08/02/06; full list of members (2 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (1 page) |
16 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
17 January 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
1 February 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
1 February 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
30 January 2004 | Return made up to 08/02/04; full list of members (7 pages) |
30 January 2004 | Return made up to 08/02/04; full list of members (7 pages) |
3 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
3 April 2003 | Return made up to 08/02/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
12 September 2002 | Aud section 394 (1 page) |
12 September 2002 | Aud section 394 (1 page) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
24 May 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
25 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members
|
15 February 2001 | Return made up to 08/02/01; full list of members
|
24 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
24 October 2000 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | New director appointed (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
31 March 2000 | Accounts for a small company made up to 31 October 1999 (9 pages) |
27 March 2000 | Return made up to 08/02/00; full list of members
|
27 March 2000 | Return made up to 08/02/00; full list of members
|
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (2 pages) |
9 February 2000 | Director resigned (2 pages) |
22 September 1999 | £ ic 1000/500 13/09/99 £ sr 500@1=500 (1 page) |
22 September 1999 | £ ic 1000/500 13/09/99 £ sr 500@1=500 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
12 March 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
2 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
2 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
20 April 1998 | Accounts for a small company made up to 31 October 1997 (10 pages) |
11 April 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 April 1998 | Return made up to 08/02/98; full list of members (6 pages) |
11 March 1998 | Amended accounts made up to 31 October 1996 (11 pages) |
11 March 1998 | Amended accounts made up to 31 October 1996 (11 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
1 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
1 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
8 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
8 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
4 September 1980 | Incorporation (18 pages) |
4 September 1980 | Incorporation (18 pages) |