Radlett
Hertfordshire
WD7 7DG
Director Name | Mr Robert Patrick Gladwin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Secretary Name | Mrs Dawn Michelle Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2008(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Thomas Christopher Morgan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Director Name | Mr Michael James Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Barn Whitehouse Lane Nantwich Cheshire CW5 6HQ |
Director Name | Gregory Alexander Stanley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 349 Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | Robert Hugh McDougal |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 41 Tensing Close Great Sankey Warrington Cheshire WA5 5AN |
Director Name | Andrew McAleer |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 14 Manor Gardens Nantwich Cheshire CW5 5UZ |
Director Name | Peter Hurst Marshall |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 9 Dale Road Halesowen West Midlands B62 9NL |
Director Name | William Ernest Archer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | The Priory 2 Astley Close Knutsford Cheshire WA16 8GJ |
Secretary Name | Geoffrey Charles Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Broadoaks 237 Seabridge Lane Newcastle Under Lyme Staffordshire ST5 3TB |
Director Name | John Michael Rice |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(10 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Wayside Cottage Street Lane Rodeheath Cheshire ST7 3SN |
Director Name | Kenneth Anthony Marks |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 1995) |
Role | Non Executive Director |
Correspondence Address | 279 Dover House Road Roehampton London SW15 5BP |
Director Name | Duncan Crichton Terras |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 8 Saint Andrews Drive North Featherstone Pontefract West Yorkshire WF7 6NE |
Director Name | James McDonald Lowe |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 17 Denewood Court Victoria Road Wilmslow Cheshire SK9 5HP |
Director Name | Colin Howard Ball |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Stockley House Love Lane Kings Langley Hertfordshire WD4 9HN |
Director Name | Carl John Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 38 Daniell Way Great Boughton Chester Cheshire CH3 5XH Wales |
Director Name | Mr David Peter Pearson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peckforton House Peckforton Hall Lane Peckforton Cheshire CW6 9TH |
Secretary Name | Ms Barbara Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 February 2005) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chapel Lane Hale Barns Altrincham Cheshire WA15 0HN |
Director Name | Barrington Michael John Norris |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2002) |
Role | Chief Executive |
Correspondence Address | The Old Manor West End Lane West End Nailsea Bristol Avon BS48 4DF |
Director Name | Mr Stephen Richard Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Lower Dunsforth York YO26 9SA |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2007) |
Role | Finance Director Focus Divisio |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Secretary Name | Mr David Robert Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Director Name | William Hoskins |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Secretary Name | William Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 11 Grange Court Road Harpenden Hertfordshire AL5 1BY |
Director Name | Ian Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | 11 Chalfont Crescent Wychwood Park Weston Crewe Cheshire CW2 5QT |
Director Name | Mr Simon Singleton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodhead Road Hale Altrincham Cheshire WA15 9JZ |
Director Name | Mr Thomas Stephen Cosgrove |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Meadowvale Road Lickey End Bromsgrove Worcestershire B60 1JY |
Director Name | Mrs Shelley Frances Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Everest Road Hyde Cheshire SK14 4DX |
Director Name | Archie Travers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 2008) |
Role | Company Director |
Correspondence Address | 34 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Mr Richard Sidney Bird |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Wolsey Road Northwood Middlesex HA6 2EH |
Director Name | Mr Gary James West |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(24 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merlewood House Russell Road Shepperton Middlesex TW17 8JS |
Director Name | Mr Andrew Vaughan Unitt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 June 2010) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Hollycroft 64 Main Street Cossington Leicester LE74 4UU |
Director Name | Penelope Jane Teale |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Weldon Rise Off Pitcher Lane Loughton Milton Keynes MK5 8BW |
Director Name | Brian Keith Robbins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gawsworth House Westmere Drive Crewe Cheshire CW1 6XB |
Registered Address | 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
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 |
287.4m at 0.1 | Focus Group Finance Limited 100.00% Ordinary |
---|---|
1 at 0.1 | Focus No 1 Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £365,158,000 |
Gross Profit | £103,690,000 |
Net Worth | £79,557,000 |
Cash | £970,000 |
Current Liabilities | £445,021,000 |
Latest Accounts | 21 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Liquidators statement of receipts and payments to 5 January 2015 (16 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (16 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (16 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 5 January 2015 (16 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (11 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (11 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (11 pages) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 May 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 25 October 2014 (11 pages) |
30 December 2014 | Liquidators statement of receipts and payments to 25 October 2014 (11 pages) |
30 December 2014 | Liquidators' statement of receipts and payments to 25 October 2014 (11 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 25 October 2013 (11 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (11 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 25 October 2013 (11 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 May 2012 | Administrator's progress report to 23 March 2012 (17 pages) |
1 May 2012 | Administrator's progress report to 23 March 2012 (17 pages) |
1 May 2012 | Notice of extension of period of Administration (1 page) |
1 May 2012 | Notice of extension of period of Administration (1 page) |
1 December 2011 | Administrator's progress report to 4 November 2011 (43 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (43 pages) |
1 December 2011 | Administrator's progress report to 4 November 2011 (43 pages) |
29 July 2011 | Notice of deemed approval of proposals (96 pages) |
29 July 2011 | Notice of deemed approval of proposals (96 pages) |
4 July 2011 | Statement of administrator's proposal (96 pages) |
4 July 2011 | Statement of administrator's proposal (96 pages) |
15 June 2011 | Statement of affairs with form 2.14B/2.15B (26 pages) |
15 June 2011 | Statement of affairs with form 2.14B/2.15B (26 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
20 May 2011 | Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages) |
12 May 2011 | Appointment of an administrator (1 page) |
12 May 2011 | Appointment of an administrator (1 page) |
11 May 2011 | Registered office address changed from , Gawsworth House, Westmere Drive, Crewe, Cheshire, CW1 6XB on 11 May 2011 (2 pages) |
11 May 2011 | Registered office address changed from , Gawsworth House, Westmere Drive, Crewe, Cheshire, CW1 6XB on 11 May 2011 (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
11 March 2011 | Termination of appointment of Brian Robbins as a director (2 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
25 October 2010 | Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages) |
18 October 2010 | Termination of appointment of Richard Bird as a director (2 pages) |
18 October 2010 | Director's details changed for Thomas Christopher Morgan on 9 October 2010 (3 pages) |
18 October 2010 | Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
15 October 2010 | Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (28 pages) |
20 August 2010 | Full accounts made up to 21 February 2010 (28 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
20 August 2010 | Appointment of Brian Keith Robbins as a director (3 pages) |
22 July 2010 | Notice of completion of voluntary arrangement (3 pages) |
22 July 2010 | Notice of completion of voluntary arrangement (3 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
22 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2010 (2 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
5 July 2010 | Appointment of Thomas Christopher Morgan as a director (3 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
30 June 2010 | Termination of appointment of Andrew Unitt as a director (2 pages) |
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
15 March 2010 | Termination of appointment of Penelope Teale as a director (2 pages) |
7 October 2009 | Amended full accounts made up to 22 February 2009 (28 pages) |
7 October 2009 | Amended full accounts made up to 22 February 2009 (28 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (28 pages) |
30 September 2009 | Full accounts made up to 22 February 2009 (28 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (38 pages) |
15 September 2009 | Notice to Registrar of companies voluntary arrangement taking effect (38 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
20 February 2009 | Director appointed penny teale (2 pages) |
11 February 2009 | Appointment terminated director gary west (1 page) |
11 February 2009 | Appointment terminated director gary west (1 page) |
16 October 2008 | Appointment terminated director archie travers (1 page) |
16 October 2008 | Appointment terminated director archie travers (1 page) |
29 September 2008 | Appointment terminated director shelley thomas (1 page) |
29 September 2008 | Appointment terminated director thomas cosgrove (2 pages) |
29 September 2008 | Secretary appointed dawn michelle wilkinson (2 pages) |
29 September 2008 | Secretary appointed dawn michelle wilkinson (2 pages) |
29 September 2008 | Appointment terminated director thomas cosgrove (2 pages) |
29 September 2008 | Appointment terminated director shelley thomas (1 page) |
9 September 2008 | Full accounts made up to 24 February 2008 (28 pages) |
9 September 2008 | Full accounts made up to 24 February 2008 (28 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
9 May 2008 | Director appointed robert patrick gladwin (2 pages) |
8 May 2008 | Appointment terminated director and secretary william hoskins (1 page) |
8 May 2008 | Appointment terminated director and secretary william hoskins (1 page) |
6 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
6 May 2008 | Director appointed andrew vaughan unitt (2 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (27 pages) |
4 March 2008 | Full accounts made up to 29 April 2007 (27 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
31 January 2008 | Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
2 January 2008 | Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Full accounts made up to 29 October 2006 (28 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Full accounts made up to 29 October 2006 (28 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | New secretary appointed;new director appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Secretary resigned;director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
22 May 2007 | Memorandum and Articles of Association (7 pages) |
22 May 2007 | Memorandum and Articles of Association (7 pages) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
4 April 2006 | Full accounts made up to 30 October 2005 (25 pages) |
4 April 2006 | Full accounts made up to 30 October 2005 (25 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
10 March 2005 | Particulars of mortgage/charge (11 pages) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
1 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (29 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (12 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (13 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (21 pages) |
1 March 2005 | Declaration of assistance for shares acquisition (29 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Particulars of mortgage/charge (11 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (28 pages) |
9 February 2005 | Full accounts made up to 31 October 2004 (28 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
20 January 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (8 pages) |
17 November 2004 | Particulars of mortgage/charge (8 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
22 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (8 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (7 pages) |
4 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Particulars of mortgage/charge (7 pages) |
12 May 2004 | Particulars of mortgage/charge (8 pages) |
12 May 2004 | Particulars of mortgage/charge (8 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
22 April 2004 | Particulars of mortgage/charge (8 pages) |
22 April 2004 | Particulars of mortgage/charge (8 pages) |
22 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
12 March 2004 | Full accounts made up to 26 October 2003 (25 pages) |
12 March 2004 | Full accounts made up to 26 October 2003 (25 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (7 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
14 January 2004 | Particulars of mortgage/charge (8 pages) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | Particulars of mortgage/charge (7 pages) |
14 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (8 pages) |
9 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
8 January 2004 | Particulars of mortgage/charge (8 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Particulars of mortgage/charge (8 pages) |
6 January 2004 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Particulars of mortgage/charge (7 pages) |
11 December 2003 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Particulars of mortgage/charge (8 pages) |
11 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
10 December 2003 | Particulars of mortgage/charge (8 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
8 November 2003 | Particulars of mortgage/charge (7 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
25 October 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (6 pages) |
17 September 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
29 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (11 pages) |
13 August 2003 | Particulars of mortgage/charge (11 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (10 pages) |
11 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
3 July 2003 | Particulars of mortgage/charge (5 pages) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
1 July 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
28 June 2003 | Particulars of mortgage/charge (6 pages) |
25 June 2003 | Particulars of mortgage/charge (8 pages) |
25 June 2003 | Particulars of mortgage/charge (8 pages) |
25 June 2003 | Particulars of mortgage/charge (8 pages) |
25 June 2003 | Particulars of mortgage/charge (8 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (6 pages) |
13 June 2003 | Particulars of mortgage/charge (6 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (6 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (6 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
4 June 2003 | Full accounts made up to 27 October 2002 (27 pages) |
4 June 2003 | Full accounts made up to 27 October 2002 (27 pages) |
3 June 2003 | Particulars of mortgage/charge (8 pages) |
3 June 2003 | Particulars of mortgage/charge (8 pages) |
3 June 2003 | Particulars of mortgage/charge (8 pages) |
3 June 2003 | Particulars of mortgage/charge (8 pages) |
31 May 2003 | Particulars of mortgage/charge (8 pages) |
31 May 2003 | Particulars of mortgage/charge (8 pages) |
31 May 2003 | Particulars of mortgage/charge (8 pages) |
31 May 2003 | Particulars of mortgage/charge (8 pages) |
21 May 2003 | Particulars of mortgage/charge (9 pages) |
21 May 2003 | Particulars of mortgage/charge (9 pages) |
21 May 2003 | Particulars of mortgage/charge (9 pages) |
21 May 2003 | Particulars of mortgage/charge (9 pages) |
13 February 2003 | Particulars of mortgage/charge (28 pages) |
13 February 2003 | Particulars of mortgage/charge (28 pages) |
13 February 2003 | Particulars of mortgage/charge (26 pages) |
13 February 2003 | Particulars of mortgage/charge (26 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
27 January 2003 | Declaration of assistance for shares acquisition (21 pages) |
22 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed (1 page) |
2 January 2003 | Declaration of assistance for shares acquisition (23 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Declaration of assistance for shares acquisition (23 pages) |
16 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
16 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
16 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2002 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Declaration of assistance for shares acquisition (12 pages) |
13 November 2002 | Ad 25/10/02--------- £ si 285000000@1=285000000 £ ic 2425000/287425000 (2 pages) |
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Resolutions
|
13 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
13 November 2002 | Nc inc already adjusted 25/10/02 (1 page) |
13 November 2002 | Resolutions
|
13 November 2002 | Ad 25/10/02--------- £ si 285000000@1=285000000 £ ic 2425000/287425000 (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 04/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 04/06/02; full list of members (9 pages) |
5 June 2002 | Full accounts made up to 28 October 2001 (27 pages) |
5 June 2002 | Full accounts made up to 28 October 2001 (27 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
19 March 2002 | Particulars of mortgage/charge (6 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
2 October 2001 | Particulars of mortgage/charge (5 pages) |
2 October 2001 | Particulars of mortgage/charge (5 pages) |
2 October 2001 | Particulars of mortgage/charge (5 pages) |
2 October 2001 | Particulars of mortgage/charge (5 pages) |
5 September 2001 | Company name changed focus do it all LIMITED\certificate issued on 05/09/01 (2 pages) |
5 September 2001 | Company name changed focus do it all LIMITED\certificate issued on 05/09/01 (2 pages) |
31 August 2001 | Full accounts made up to 29 October 2000 (20 pages) |
31 August 2001 | Full accounts made up to 29 October 2000 (20 pages) |
23 July 2001 | Resolutions
|
23 July 2001 | Resolutions
|
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Return made up to 04/06/01; full list of members (9 pages) |
5 July 2001 | Return made up to 04/06/01; full list of members (9 pages) |
28 June 2001 | New secretary appointed (2 pages) |
28 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Particulars of mortgage/charge (15 pages) |
9 January 2001 | Particulars of mortgage/charge (13 pages) |
9 January 2001 | Particulars of mortgage/charge (15 pages) |
9 January 2001 | Particulars of mortgage/charge (13 pages) |
17 October 2000 | Particulars of mortgage/charge (17 pages) |
17 October 2000 | Particulars of mortgage/charge (17 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 04/06/00; full list of members
|
3 July 2000 | Return made up to 04/06/00; full list of members
|
9 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
9 May 2000 | Full accounts made up to 31 October 1999 (21 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
13 July 1999 | Return made up to 04/06/99; no change of members (8 pages) |
13 July 1999 | Return made up to 04/06/99; no change of members (8 pages) |
22 June 1999 | Full accounts made up to 1 November 1998 (22 pages) |
22 June 1999 | Full accounts made up to 1 November 1998 (22 pages) |
22 June 1999 | Full accounts made up to 1 November 1998 (22 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
7 April 1999 | Particulars of mortgage/charge (5 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | Director resigned (1 page) |
18 February 1999 | Company name changed focus D.I.Y. LIMITED\certificate issued on 19/02/99 (2 pages) |
18 February 1999 | Company name changed focus D.I.Y. LIMITED\certificate issued on 19/02/99 (2 pages) |
15 February 1999 | Location of register of members (1 page) |
15 February 1999 | Location of register of members (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
23 January 1999 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | Particulars of mortgage/charge (19 pages) |
3 September 1998 | Particulars of mortgage/charge (19 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
22 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 2 November 1997 (22 pages) |
7 April 1998 | Full accounts made up to 2 November 1997 (22 pages) |
7 April 1998 | Full accounts made up to 2 November 1997 (22 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
11 August 1997 | Particulars of mortgage/charge (7 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 04/06/97; no change of members (6 pages) |
7 August 1997 | Return made up to 04/06/97; no change of members (6 pages) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
7 August 1997 | Director's particulars changed (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Amended full accounts made up to 27 October 1996 (21 pages) |
22 April 1997 | Amended full accounts made up to 27 October 1996 (21 pages) |
6 April 1997 | Full accounts made up to 27 October 1996 (21 pages) |
6 April 1997 | Full accounts made up to 27 October 1996 (21 pages) |
12 July 1996 | Return made up to 04/06/96; full list of members (8 pages) |
12 July 1996 | Return made up to 04/06/96; full list of members (8 pages) |
17 February 1996 | Full accounts made up to 29 October 1995 (21 pages) |
17 February 1996 | Full accounts made up to 29 October 1995 (21 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1995 | Particulars of mortgage/charge (6 pages) |
26 August 1995 | Particulars of mortgage/charge (6 pages) |
4 July 1995 | Return made up to 04/06/95; full list of members
|
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Return made up to 04/06/95; full list of members
|
28 April 1995 | Full accounts made up to 29 October 1994 (21 pages) |
28 April 1995 | Full accounts made up to 29 October 1994 (21 pages) |
31 March 1995 | Ad 06/03/95--------- £ si 2400000@1=2400000 £ ic 25000/2425000 (2 pages) |
31 March 1995 | Ad 06/03/95--------- £ si 2400000@1=2400000 £ ic 25000/2425000 (2 pages) |
10 March 1995 | £ nc 25000/2425000 06/03/95 (1 page) |
10 March 1995 | £ nc 25000/2425000 06/03/95 (1 page) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (109 pages) |
17 June 1994 | Return made up to 04/06/94; full list of members
|
17 June 1994 | Return made up to 04/06/94; full list of members
|
5 August 1993 | Return made up to 04/06/93; no change of members (6 pages) |
5 August 1993 | Return made up to 04/06/93; no change of members (6 pages) |
1 September 1992 | Return made up to 04/06/92; no change of members (6 pages) |
1 September 1992 | Return made up to 04/06/92; no change of members (6 pages) |
23 December 1991 | Resolutions
|
23 December 1991 | Resolutions
|
22 March 1991 | Full accounts made up to 3 November 1990 (17 pages) |
22 March 1991 | Full accounts made up to 3 November 1990 (17 pages) |
22 March 1991 | Full accounts made up to 3 November 1990 (17 pages) |
5 June 1989 | Full accounts made up to 31 October 1988 (16 pages) |
5 June 1989 | Full accounts made up to 31 October 1988 (16 pages) |
12 January 1989 | Return made up to 18/07/88; full list of members (5 pages) |
12 January 1989 | Return made up to 18/07/88; full list of members (5 pages) |
4 January 1989 | Company name changed choice D.I.Y. LIMITED\certificate issued on 05/01/89 (3 pages) |
4 January 1989 | Company name changed choice D.I.Y. LIMITED\certificate issued on 05/01/89 (3 pages) |
19 December 1988 | Full accounts made up to 31 October 1987 (15 pages) |
19 December 1988 | Full accounts made up to 31 October 1987 (15 pages) |
2 December 1985 | Accounts made up to 19 January 1983 (14 pages) |
2 December 1985 | Accounts made up to 19 January 1983 (14 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (2 pages) |
19 December 1983 | Incorporation (17 pages) |
19 December 1983 | Incorporation (17 pages) |