Manchester
M2 4AB
Director Name | Andrea Jayne Clayton Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Venables Way High Lea Knutsford Cheshire WA16 6LY |
Director Name | Mr Alan Martin Jones |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Ridgway Gardens Lymm Cheshire WA13 0HQ |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Secretary Name | Andrea Jayne Clayton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Venables Way High Lea Knutsford Cheshire WA16 6LY |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 1997) |
Role | Company Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | John Martyn Elliott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 8 Spindlepoint Drive Worsley Manchester M28 7GL |
Director Name | Peter James Kulleseid |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Rooklands Scotter Gainsborough Lincolnshire DN21 3TT |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Stephen David Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Cock Lane Farm Warrington Road, Great Budworth Northwich Cheshire CW9 6HB |
Secretary Name | Karen Louise Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 18 Colwyn Road Bramhall Stockport Cheshire SK7 2JQ |
Secretary Name | Mrs Sarah Bentley-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 180 Strines Road Strines Stockport Cheshire SK6 7GA |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | Mrs Helen Pamela Doroszkiewicz |
---|---|
Status | Resigned |
Appointed | 31 May 2011(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 April 2016) |
Role | Company Director |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Website | ad-group.co.uk |
---|---|
Telephone | 01928 706400 |
Telephone region | Runcorn |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Anglo Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £805,000 |
Gross Profit | £431,000 |
Net Worth | £752,000 |
Cash | £1,000 |
Current Liabilities | £885,000 |
Latest Accounts | 15 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 March 1995 | Delivered on: 16 March 1995 Satisfied on: 30 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 1990 | Delivered on: 23 April 1990 Satisfied on: 9 May 1997 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 20 September 2018 (11 pages) |
15 November 2018 | Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
26 September 2018 | Removal of liquidator by court order (15 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (10 pages) |
29 November 2017 | Liquidators' statement of receipts and payments to 20 September 2017 (10 pages) |
31 October 2016 | Declaration of solvency (3 pages) |
31 October 2016 | Declaration of solvency (3 pages) |
13 October 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 13 October 2016 (2 pages) |
13 October 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 13 October 2016 (2 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
21 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
21 June 2016 | Current accounting period shortened from 15 April 2017 to 30 September 2016 (1 page) |
21 June 2016 | Current accounting period shortened from 15 April 2017 to 30 September 2016 (1 page) |
21 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
14 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
9 June 2016 | Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park Daresbury Warrington WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Michael James Newton as a director on 13 January 2016 (2 pages) |
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (15 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (15 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Secretary's details changed for Mrs Helen Pamela Doroszkiewicz on 28 January 2013 (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (15 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 October 2011 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
12 October 2011 | Appointment of Ms Pauline Anne Norstrom as a director (2 pages) |
12 October 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
12 October 2011 | Termination of appointment of Sarah Bentley-Buchanan as a secretary (1 page) |
12 October 2011 | Appointment of Ms Pauline Anne Norstrom as a director (2 pages) |
12 October 2011 | Appointment of Mrs Helen Pamela Doroszkiewicz as a secretary (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
7 July 2010 | Company name changed applied visual systems LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Company name changed applied visual systems LIMITED\certificate issued on 07/07/10
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
17 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 11 oak street pendlebury swinton manchester lancashire M27 4FL (1 page) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
29 June 2004 | Full accounts made up to 30 June 2003 (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
2 April 2003 | Full accounts made up to 30 June 2002 (8 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2000 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2000 (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
2 January 2001 | Return made up to 15/10/00; full list of members (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
5 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page) |
7 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
9 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
9 November 1998 | Return made up to 15/10/98; full list of members (9 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
13 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
13 November 1997 | Return made up to 15/10/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
31 October 1996 | Return made up to 15/10/96; full list of members (5 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 January 1996 | Return made up to 15/10/95; change of members (6 pages) |
29 January 1996 | Return made up to 15/10/95; change of members (6 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
13 June 1995 | Declaration of assistance for shares acquisition (14 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Declaration of assistance for shares acquisition (14 pages) |
13 June 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 1, hilton square, pendlebury, manchester, M27 4DB. (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1, hilton square, pendlebury, manchester, M27 4DB. (1 page) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
16 March 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |