Manchester
M2 1AB
Director Name | Mr Barry Guy Marchant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2008(25 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 06 April 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Swan Close Glen Parva Leicester Leics LE2 9TE |
Director Name | John Williams |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 1998) |
Role | Pharmacist |
Correspondence Address | Cropthorne House Main Street, Cropthorne Pershore Worcestershire WR10 3NB |
Secretary Name | Jill Barbara Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Cropthorne House Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Jill Barbara Williams |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | Cropthorne House Cropthorne Pershore Worcestershire WR10 3NB |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Director Name | Mr Ian Skaife |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whirlow Road Crewe Cheshire CW2 6SR |
Secretary Name | Mr Ian Skaife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Whirlow Road Crewe Cheshire CW2 6SR |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2008) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2008) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr David Arthur Cousins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Main Street Hilton Derby Derbyshire DE65 5GG |
Director Name | Mr Soteris Andrew Vasili |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westview Warren Park Road Bengeo Hertford SG14 3JD |
Secretary Name | Mr David Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Main Street Hilton Derby Derbyshire DE65 5GG |
Website | www.mcswholesale.co.uk |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £65,099 |
Cash | £131,196 |
Current Liabilities | £892,095 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (17 pages) |
6 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (17 pages) |
24 August 2015 | Administrator's progress report to 14 July 2015 (17 pages) |
24 August 2015 | Administrator's progress report to 14 July 2015 (17 pages) |
23 March 2015 | Notice of deemed approval of proposals (1 page) |
23 March 2015 | Notice of deemed approval of proposals (1 page) |
9 March 2015 | Statement of administrator's proposal (26 pages) |
9 March 2015 | Statement of administrator's proposal (26 pages) |
25 February 2015 | Statement of affairs with form 2.14B (7 pages) |
25 February 2015 | Statement of affairs with form 2.14B (7 pages) |
28 January 2015 | Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 16 Jubilee Parkway Jubilee Business Park Stores Road Derby Derbyshire DE21 4BJ to C/O Zolfo Cooper the Zenith Building 26 Spring Gardens Manchester M2 1AB on 28 January 2015 (2 pages) |
27 January 2015 | Appointment of an administrator (1 page) |
27 January 2015 | Appointment of an administrator (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 September 2013 | Company name changed mcs wholesale LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Company name changed mcs wholesale LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Change of name notice (2 pages) |
31 July 2013 | Resolutions
|
31 July 2013 | Resolutions
|
31 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2013 | Sub-division of shares on 24 July 2013 (5 pages) |
31 July 2013 | Sub-division of shares on 24 July 2013 (5 pages) |
31 July 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Change of share class name or designation (2 pages) |
31 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
3 May 2013 | Registration of charge 017500770014 (112 pages) |
3 May 2013 | Registration of charge 017500770014 (112 pages) |
2 May 2013 | Registration of charge 017500770013 (38 pages) |
2 May 2013 | Registration of charge 017500770013 (38 pages) |
2 May 2013 | Satisfaction of charge 12 in full (4 pages) |
2 May 2013 | Satisfaction of charge 9 in full (4 pages) |
2 May 2013 | Satisfaction of charge 12 in full (4 pages) |
2 May 2013 | Satisfaction of charge 9 in full (4 pages) |
18 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of David Cousins as a director (2 pages) |
5 December 2012 | Termination of appointment of David Cousins as a secretary (2 pages) |
5 December 2012 | Resolutions
|
5 December 2012 | Termination of appointment of David Cousins as a director (2 pages) |
5 December 2012 | Termination of appointment of David Cousins as a secretary (2 pages) |
5 December 2012 | Resolutions
|
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 11 (13 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
10 October 2012 | Registered office address changed from , 1 Wetheral Close, Hindley Green Industrial Estate, Hindley Green Wigan, Lancashire, WN2 4HS on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from , 1 Wetheral Close, Hindley Green Industrial Estate, Hindley Green Wigan, Lancashire, WN2 4HS on 10 October 2012 (1 page) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Simon Anthony Palmer on 31 March 2010 (2 pages) |
18 March 2010 | Section 519 (1 page) |
18 March 2010 | Section 519 (1 page) |
11 February 2010 | Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Anthony Palmer on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Previous accounting period extended from 15 November 2009 to 31 December 2009 (1 page) |
12 January 2010 | Director's details changed for Barry Guy Marchant on 12 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Anthony Palmer on 12 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Simon Anthony Palmer on 12 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Barry Guy Marchant on 12 December 2009 (2 pages) |
12 January 2010 | Previous accounting period extended from 15 November 2009 to 31 December 2009 (1 page) |
13 December 2009 | Full accounts made up to 15 November 2008 (16 pages) |
13 December 2009 | Full accounts made up to 15 November 2008 (16 pages) |
9 September 2009 | Appointment terminated director soteris vasili (1 page) |
9 September 2009 | Appointment terminated director soteris vasili (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 13/12/08; full list of members (8 pages) |
14 May 2009 | Return made up to 13/12/08; full list of members (8 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from, c/o mace & jones, pall mall court 61-67 king street, manchester, M2 4PD (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, c/o mace & jones, pall mall court 61-67 king street, manchester, M2 4PD (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2008 | Director appointed soteris vasili (2 pages) |
24 December 2008 | Director appointed soteris vasili (2 pages) |
16 December 2008 | Accounting reference date shortened from 11/01/2009 to 15/11/2008 (1 page) |
16 December 2008 | Accounting reference date shortened from 11/01/2009 to 15/11/2008 (1 page) |
8 December 2008 | Director and secretary appointed david arthur cousins (2 pages) |
8 December 2008 | Appointment terminated secretary katherine eldridge (1 page) |
8 December 2008 | Appointment terminated secretary katherine eldridge (1 page) |
8 December 2008 | Director appointed barry guy marchant (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, new century house, corporation street, manchester, M60 4ES (1 page) |
8 December 2008 | Appointment terminated director john nuttall (1 page) |
8 December 2008 | Appointment terminated director john nuttall (1 page) |
8 December 2008 | Director appointed simon anthony palmer (2 pages) |
8 December 2008 | Director appointed simon anthony palmer (2 pages) |
8 December 2008 | Appointment terminated director jonathan brocklehurst (1 page) |
8 December 2008 | Director and secretary appointed david arthur cousins (2 pages) |
8 December 2008 | Appointment terminated director gordon farquhar (1 page) |
8 December 2008 | Director appointed barry guy marchant (2 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from, new century house, corporation street, manchester, M60 4ES (1 page) |
8 December 2008 | Appointment terminated director jonathan brocklehurst (1 page) |
8 December 2008 | Appointment terminated director gordon farquhar (1 page) |
3 December 2008 | Full accounts made up to 12 January 2008 (16 pages) |
3 December 2008 | Full accounts made up to 12 January 2008 (16 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 September 2008 | Auditor's resignation (3 pages) |
19 September 2008 | Auditor's resignation (3 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
27 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 13/12/07; full list of members (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: united co-operatives LTD, wood house etruria road, hanley stoke on trent, staffs ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: united co-operatives LTD, wood house etruria road, hanley stoke on trent, staffs ST1 5NW (1 page) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
26 November 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
26 November 2007 | Accounts for a small company made up to 27 January 2007 (7 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
12 July 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 13/12/06; full list of members (3 pages) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
1 December 2006 | Secretary resigned;director resigned (1 page) |
13 July 2006 | Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page) |
13 July 2006 | Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
9 June 2006 | Registered office changed on 09/06/06 from: the paddock, london road, stapeley, nantwich cheshire CW5 7JL (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: the paddock, london road, stapeley, nantwich cheshire CW5 7JL (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
2 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Memorandum and Articles of Association (20 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
2 February 2004 | Memorandum and Articles of Association (20 pages) |
20 January 2004 | Memorandum and Articles of Association (21 pages) |
20 January 2004 | Memorandum and Articles of Association (21 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
18 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
23 December 2003 | Company name changed williams global travel LIMITED\certificate issued on 23/12/03 (2 pages) |
23 December 2003 | Company name changed williams global travel LIMITED\certificate issued on 23/12/03 (2 pages) |
19 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
19 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2000 (5 pages) |
9 October 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
8 May 2001 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
21 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
1 June 1998 | Company name changed williams applied computers limit ed\certificate issued on 02/06/98 (2 pages) |
1 June 1998 | Company name changed williams applied computers limit ed\certificate issued on 02/06/98 (2 pages) |
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Secretary resigned;director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Resolutions
|
26 May 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
23 April 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members
|
2 January 1997 | Return made up to 31/12/96; no change of members
|
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members
|
14 February 1996 | Return made up to 31/12/95; full list of members
|
4 September 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
5 September 1983 | Certificate of incorporation (1 page) |
5 September 1983 | Certificate of incorporation (1 page) |