Salford
M50 2UW
Secretary Name | Mr John-Paul Yates |
---|---|
Status | Current |
Appointed | 27 February 2019(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Dutch House 110 Broadway Salford M50 2UW |
Director Name | Mr Simon James |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(38 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Global President |
Country of Residence | England |
Correspondence Address | Dutch House 110 Broadway Salford M50 2UW |
Director Name | Claes Breitholz |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Stora Sodergatan 37 Lund S22223 Sweden |
Director Name | Mr Jack Karlsson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Swedesh |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | Balkakra 5:23 Suarte 27193 Ystad Foreign |
Secretary Name | Mr Claes Breitholz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | Cronas Vag 3 S-37163 Sweden |
Secretary Name | Mr Christopher Michael Wildman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 939 Huddersfield Road Scouthead Saddleworth Oldham Lancashire OL4 4AT |
Director Name | Kjell Sigvard Andersson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2009) |
Role | Managing Director |
Correspondence Address | Gyllenlackvagen 1 Loddekopinge 24651 Sweden |
Secretary Name | Mr Stephen Dewhirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 March 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Hillside House 9 Maypole Road Broseley Wood Broseley Salop TF12 5QH |
Director Name | Mr Johan Ericsson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2011) |
Role | Group Technical Director |
Country of Residence | Sweden |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Christian StrÖMblad |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 November 2011(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2015) |
Role | Technical Director |
Country of Residence | Sweden |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Pieter Cornelis Robijn |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 March 2015(30 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 2018) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Matthew Ray Brown |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2015(30 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Christian StrÖMblad |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 March 2015(30 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2017) |
Role | Technical Director |
Country of Residence | Sweden |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Stephen Dewhirst |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(30 years after company formation) |
Appointment Duration | 12 months (resigned 08 March 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Jeffrey Gordon Carr |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2015(30 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Simon John Scott Brown |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Secretary Name | Mrs Linda Mary Preece |
---|---|
Status | Resigned |
Appointed | 09 March 2016(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2019) |
Role | Company Director |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr James Edward Anderson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(31 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Steven Mark Pallotta |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Kenneth Walter Ward |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 22 Stafford Park 12 Telford Shropshire TF3 3BJ |
Director Name | Mr Wilbert Bieleman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2018(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 February 2024) |
Role | President Emea |
Country of Residence | Netherlands |
Correspondence Address | Dutch House 110 Broadway Salford M50 2UW |
Website | scancoin.com |
---|
Registered Address | Dutch House 110 Broadway Salford M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Scan Coin Industries Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,484,414 |
Gross Profit | £200,907 |
Net Worth | £25,468 |
Cash | £328,848 |
Current Liabilities | £1,485,857 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 3 weeks from now) |
13 March 2015 | Delivered on: 24 March 2015 Persons entitled: Onc Business Credit,a Trading Style of Pnc Financial Services UK Limited for Itself and in Its Capacity as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 May 2000 | Delivered on: 18 May 2000 Satisfied on: 28 January 2011 Persons entitled: Merita Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or in respect of this debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 1992 | Delivered on: 7 October 1992 Satisfied on: 28 January 2011 Persons entitled: Midland Bank PLC. Classification: Charge Secured details: All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a fixed and floating charge dated 30/8/1988. Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company, and all patents patent application. Inventions trade names , registered design, copyrights, know how and other intellectual property rights. Please see doc for full details. Fully Satisfied |
30 August 1988 | Delivered on: 2 September 1988 Satisfied on: 28 January 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncallled capital. Fully Satisfied |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Termination of appointment of Kenneth Walter Ward as a director on 31 July 2020 (1 page) |
8 September 2020 | Termination of appointment of Steven Mark Pallotta as a director on 31 July 2020 (1 page) |
29 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
27 February 2019 | Appointment of Mr John-Paul Yates as a secretary on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Linda Mary Preece as a secretary on 27 February 2019 (1 page) |
24 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
8 June 2018 | Termination of appointment of Pieter Cornelis Robijn as a director on 5 June 2018 (1 page) |
31 May 2018 | Appointment of Mr Kenneth Walter Ward as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Steven Mark Pallotta as a director on 31 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Wilbert Bieleman as a director on 31 May 2018 (2 pages) |
13 February 2018 | Termination of appointment of Simon John Scott Brown as a director on 31 January 2018 (1 page) |
13 February 2018 | Appointment of Mr Charles Thomas Frederick Sines as a director on 1 February 2018 (2 pages) |
7 February 2018 | Accounts for a small company made up to 31 December 2016 (16 pages) |
20 December 2017 | Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Matthew Brown as a director on 20 December 2017 (1 page) |
10 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
10 October 2017 | Cessation of Matthew Brown as a person with significant control on 31 December 2016 (1 page) |
10 October 2017 | Notification of Suzo International (Uk) Limited as a person with significant control on 1 January 2017 (2 pages) |
10 October 2017 | Notification of Suzo International (Uk) Limited as a person with significant control on 1 January 2017 (2 pages) |
10 October 2017 | Cessation of Matthew Brown as a person with significant control on 31 December 2016 (1 page) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 July 2017 | Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of James Edward Anderson as a director on 7 July 2017 (1 page) |
7 February 2017 | Termination of appointment of Christian Strömblad as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Christian Strömblad as a director on 31 January 2017 (1 page) |
22 January 2017 | Auditor's resignation (2 pages) |
22 January 2017 | Auditor's resignation (2 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 September 2016 | Appointment of Mr James Edward Anderson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr James Edward Anderson as a director on 1 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Jeffrey Gordon Carr as a director on 31 August 2016 (1 page) |
9 March 2016 | Termination of appointment of Stephen Dewhirst as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Appointment of Mrs Linda Mary Preece as a secretary on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mrs Linda Mary Preece as a secretary on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Stephen Dewhirst as a secretary on 9 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Stephen Dewhirst as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Stephen Dewhirst as a director on 8 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Simon John Scott Brown as a director on 1 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Simon John Scott Brown as a director on 1 March 2016 (2 pages) |
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 May 2015 | Termination of appointment of Stephen Dewhirst as a director on 13 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
5 May 2015 | Appointment of Mr Jeffrey Gordon Carr as a director on 14 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Stephen Dewhirst as a director on 14 March 2015 (2 pages) |
5 May 2015 | Termination of appointment of Jeffrey Gordon Carr as a director on 13 March 2015 (1 page) |
5 May 2015 | Termination of appointment of Stephen Dewhirst as a director on 13 March 2015 (1 page) |
5 May 2015 | Appointment of Mr Stephen Dewhirst as a director on 14 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christian Strömblad as a director on 14 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Christian Strömblad as a director on 14 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of Christian Strömblad as a director on 13 March 2015 (1 page) |
1 May 2015 | Termination of appointment of Christian Strömblad as a director on 13 March 2015 (1 page) |
30 April 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Pieter Robijn as a director on 13 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr Matthew Brown as a director on 13 March 2015 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
24 March 2015 | Registration of charge 018972590004, created on 13 March 2015 (43 pages) |
24 March 2015 | Registration of charge 018972590004, created on 13 March 2015 (43 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Appointment of Mr Christian Strömblad as a director (2 pages) |
28 November 2011 | Termination of appointment of Johan Ericsson as a director (1 page) |
28 November 2011 | Appointment of Mr Christian Strömblad as a director (2 pages) |
28 November 2011 | Auditor's resignation (1 page) |
28 November 2011 | Termination of appointment of Johan Ericsson as a director (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
22 November 2011 | Auditor's resignation (1 page) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 October 2010 | Director's details changed for Jeffrey Gordon Carr on 22 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Jeffrey Gordon Carr on 22 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Jeffrey Gordon Carr on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Stephen Dewhirst on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Jeffrey Gordon Carr on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Stephen Dewhirst on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Appointment of Mr Johan Ericsson as a director (2 pages) |
13 November 2009 | Appointment of Mr Johan Ericsson as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 August 2009 | Appointment terminated director kjell andersson (1 page) |
13 August 2009 | Appointment terminated director kjell andersson (1 page) |
13 October 2008 | Director's change of particulars / jeffrey carr / 13/10/2008 (1 page) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
13 October 2008 | Director's change of particulars / jeffrey carr / 13/10/2008 (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 09/10/06; full list of members (3 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 09/10/05; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 October 2002 | Return made up to 09/10/02; full list of members
|
23 October 2002 | Return made up to 09/10/02; full list of members
|
17 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
17 October 2002 | Accounts for a small company made up to 31 December 2001 (11 pages) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (1 page) |
28 May 2002 | New secretary appointed;new director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
20 May 2002 | New director appointed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: pannell kerr forster sovereign house queen street manchester M2 5HR (1 page) |
2 April 2002 | Return made up to 09/10/01; full list of members
|
2 April 2002 | Return made up to 09/10/01; full list of members
|
1 February 2002 | Auditor's resignation (1 page) |
1 February 2002 | Auditor's resignation (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
28 December 2000 | Return made up to 09/10/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Particulars of mortgage/charge (4 pages) |
18 October 1999 | Return made up to 09/10/99; full list of members
|
18 October 1999 | Return made up to 09/10/99; full list of members
|
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
12 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
23 December 1998 | Return made up to 09/10/98; no change of members (4 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 February 1998 | Amended full accounts made up to 31 December 1996 (13 pages) |
20 February 1998 | Amended full accounts made up to 31 December 1996 (13 pages) |
5 February 1998 | Return made up to 09/10/97; no change of members (4 pages) |
5 February 1998 | Return made up to 09/10/97; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
12 December 1996 | Return made up to 09/10/96; full list of members
|
12 December 1996 | Return made up to 09/10/96; full list of members
|
4 October 1996 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
11 October 1995 | Return made up to 09/10/95; full list of members (6 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
22 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
18 October 1994 | Return made up to 15/10/94; no change of members (6 pages) |
18 October 1994 | Return made up to 15/10/94; no change of members (6 pages) |
28 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
28 September 1994 | Full accounts made up to 31 December 1993 (12 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
6 October 1993 | Return made up to 15/10/93; no change of members (6 pages) |
6 October 1993 | Return made up to 15/10/93; no change of members
|
4 December 1992 | Return made up to 15/10/92; full list of members (6 pages) |
4 December 1992 | Return made up to 15/10/92; full list of members (6 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
5 November 1991 | Return made up to 15/10/91; no change of members (6 pages) |
5 November 1991 | Return made up to 15/10/91; no change of members (6 pages) |
5 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
29 May 1991 | Full accounts made up to 31 December 1989 (12 pages) |
29 May 1991 | Full accounts made up to 31 December 1989 (12 pages) |
9 November 1990 | Return made up to 25/10/90; no change of members (6 pages) |
9 November 1990 | Return made up to 25/10/90; no change of members (6 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 August 1989 | Full accounts made up to 31 December 1988 (12 pages) |
22 August 1989 | Return made up to 08/05/89; full list of members (3 pages) |
22 August 1989 | Return made up to 08/05/89; full list of members (3 pages) |
9 November 1988 | Company name changed\certificate issued on 09/11/88 (2 pages) |
9 November 1988 | Company name changed\certificate issued on 09/11/88 (2 pages) |
18 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
18 October 1988 | Full accounts made up to 31 December 1987 (12 pages) |
18 October 1988 | Return made up to 12/05/88; full list of members (4 pages) |
18 October 1988 | Return made up to 12/05/88; full list of members (4 pages) |
23 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
23 October 1987 | Return made up to 26/05/87; full list of members (4 pages) |
23 October 1987 | Return made up to 26/05/87; full list of members (4 pages) |
23 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
22 May 1986 | Return made up to 21/04/86; full list of members (4 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (12 pages) |
22 May 1986 | Return made up to 21/04/86; full list of members (4 pages) |
8 May 1985 | Memorandum and Articles of Association (14 pages) |
8 May 1985 | Memorandum and Articles of Association (14 pages) |
20 March 1985 | Incorporation (17 pages) |
20 March 1985 | Incorporation (17 pages) |