Manchester
M2 3EY
Director Name | Kevin Joseph Mulcrone |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1904 |
Appointment Duration | 91 years, 10 months (resigned 08 February 1996) |
Role | Vice Pres Finance |
Correspondence Address | 9180 Nesbit Lakes Drive Alpharatta Georgia United States |
Secretary Name | Kevin Joseph Mulcrone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 1904 |
Appointment Duration | 91 years, 10 months (resigned 07 February 1996) |
Role | Vice Pres Finance |
Correspondence Address | 9180 Nesbit Lakes Drive Alpharatta Georgia United States |
Director Name | David John Dye |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Sales Director |
Correspondence Address | 20 Kingsclere Drive Bishops Cleeve Cheltenham Gloucestershire GL52 4TG Wales |
Director Name | Mr Mark Christopher Ramsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 61 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Mr John Kirk Lamb |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Uplands Malvern Road Cheltenham Gloucestershire GL50 2JH Wales |
Director Name | Clifford Charles Redman |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Accountant |
Correspondence Address | 18 Chatsmore House Goring By Sea Worthing West Sussex BN12 5AH |
Director Name | Alistair John Hacking |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Upper Woodhouse Farm Billingshurst West Sussex RH14 9DS |
Director Name | David John Dye |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Sales Director |
Correspondence Address | 20 Kingsclere Drive Bishops Cleeve Cheltenham Gloucestershire GL52 4TG Wales |
Secretary Name | Clifford Charles Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | 18 Chatsmore House Goring By Sea Worthing West Sussex BN12 5AH |
Director Name | Mr Mark Christopher Ramsden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Redgrove Park Cheltenham Gloucestershire GL51 6QY Wales |
Director Name | Bernard Burgener |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 05 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 February 1996) |
Role | Economist |
Correspondence Address | 191 Arrowood Alpharetta Georgia United States |
Director Name | Marshall Bloom |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1996) |
Role | Executive |
Correspondence Address | 5465 Powers Overlook G Nw Atlanta 30327 Georgia |
Director Name | Larry Bloom |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1996) |
Role | President Biolab Inc |
Correspondence Address | 525 Coldstream Ct Atlanta 30328 Georgia |
Director Name | Mr John Kirk Lamb |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 June 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat Uplands Malvern Road Cheltenham Gloucestershire GL50 2JH Wales |
Director Name | Bernd Rothfuss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 1996(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1998) |
Role | Managing Director |
Correspondence Address | Eugspitestr 12a 82205 Gilching Germany |
Secretary Name | Peter Richard Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | The Mount Mews Cottage Tunnel Hill Upton Upon Severn Worcester WR8 0QL |
Director Name | Peter Richard Nield |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Managing Director |
Correspondence Address | The Mount Mews Cottage Tunnel Hill Upton Upon Severn Worcester WR8 0QL |
Secretary Name | Ann Elizabeth Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2002) |
Role | Company Director |
Correspondence Address | 19 Robinswood Gardens Gloucester Gloucestershire GL4 6TA Wales |
Director Name | Marshall Bloom |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2000) |
Role | Executive |
Correspondence Address | 5465 Powers Overlook G Nw Atlanta 30327 Georgia |
Director Name | Dennis Gray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1998(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 February 2003) |
Role | Management |
Correspondence Address | 318 Fiddlers Court Pickering Ontario Liv 6p3 Canada |
Director Name | Gregory John Heinlein |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 2841 Hazel Foster Drive Carmel Indianapolis In46033 Foreign |
Director Name | Denis Yongchang Tian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 1833 Alydar Drive West Lafayette Indianapolis In47906 Foreign |
Director Name | Jillian Lesley Moore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(14 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | 3 Oak Road Lymm Cheshire WA13 0EZ |
Director Name | Julie Ann Kennedy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 45a Albert Road Hale Cheshire WA15 9AH |
Secretary Name | Lindsay Alison Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Hr Training Officer |
Correspondence Address | 11 Millbrook Street Cheltenham Gloucestershire GL50 3RR Wales |
Director Name | Mr Andrew David Major Page |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 November 2006) |
Role | Water Treatment |
Country of Residence | England |
Correspondence Address | 15 Cheriton Close Up Hatherley Cheltenham Gloucestershire GL51 3NR Wales |
Director Name | Mr Lee Robertson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 October 2007) |
Role | Operations |
Country of Residence | England |
Correspondence Address | 13 Peel Close Charlton Kings Cheltenham Gloucestershire GL53 8QH Wales |
Director Name | Charles Ogden Iii Schobel |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2003(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 December 2007) |
Role | Management |
Correspondence Address | 5228 Garnaby Lane Norcross Georgia 30092 Foreign |
Secretary Name | Keith Roy Buckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 May 2012) |
Role | Company Director |
Correspondence Address | 5 Dumbleton Grove The Reddings Cheltenham Gloucestershire GL51 6TT Wales |
Director Name | Bernd Rothfuss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2010) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1 Kiltrahingerstr 27 Gilching D82205 |
Director Name | Jaimes Sher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2008(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 November 2009) |
Role | Attorney |
Correspondence Address | 65 Weston Hook Road Southbury Ct06488 Fairfield United States |
Director Name | Mr Daniel Ricard |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2010(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 September 2016) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Accounts 2nd Floor Tenax Road Trafford Park Manchester M17 1WT |
Director Name | Mr Paul Robert Richardson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(28 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Accounts 2nd Floor Tenax Road Trafford Park Manchester M17 1WT |
Website | biolabuk.com |
---|
Registered Address | Ernst & Young Llp 2 St Peter's Square 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 |
100k at £1 | Bayrol Deutschland Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 March 1989 | Delivered on: 31 March 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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. Outstanding |
---|---|
18 February 1987 | Delivered on: 25 February 1987 Satisfied on: 12 April 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
3 October 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
---|---|
30 August 2017 | Registered office address changed from Ernest and Young Llp 100 Barbirolli Square Manchester M2 3EY to Ernst & Young Llp 2 st Peter's Square Manchester M2 3EY on 30 August 2017 (2 pages) |
27 October 2016 | Registered office address changed from Accounts 2nd Floor Tenax Road Trafford Park Manchester M17 1WT to 100 Barbirolli Square Manchester M2 3EY on 27 October 2016 (2 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Resolutions
|
20 October 2016 | Declaration of solvency (4 pages) |
26 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 September 2016 | Satisfaction of charge 2 in full (2 pages) |
16 September 2016 | Termination of appointment of Daniel Ricard as a director on 16 September 2016 (1 page) |
4 March 2016 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 May 2015 | Termination of appointment of Paul Robert Richardson as a director on 14 April 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
21 January 2014 | Appointment of Mr Paul Robert Richardson as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
6 December 2012 | Full accounts made up to 31 December 2011 (30 pages) |
16 October 2012 | Director's details changed for Jurgen Alexander Konig on 8 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Jurgen Alexander Konig on 8 October 2012 (2 pages) |
31 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Registered office address changed from , Oriel Lodge Oriel Road, Cheltenham, Gloucestershire, GL50 1XN, England on 31 August 2012 (1 page) |
28 May 2012 | Termination of appointment of Keith Buckman as a secretary (1 page) |
12 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Registered office address changed from , Unit 4 Andoversford Ind Estate, Andoversford, Cheltenham, Gloucestershire, GL54 4LB on 15 December 2010 (1 page) |
19 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Termination of appointment of Bernd Rothfuss as a director (1 page) |
30 June 2010 | Appointment of Mr Daniel Ricard as a director (2 pages) |
28 January 2010 | Termination of appointment of Jaimes Sher as a director (1 page) |
8 January 2010 | Director's details changed for Jurgen Alexander Konig on 22 December 2009 (2 pages) |
24 December 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
26 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
18 August 2008 | Director appointed jaimes sher (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 December 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 December 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
31 August 2006 | Return made up to 10/08/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
8 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
1 April 2004 | Director resigned (1 page) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 August 2003 | Return made up to 10/08/03; full list of members (9 pages) |
6 August 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
26 February 2003 | Director resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
28 August 2002 | Return made up to 10/08/02; full list of members
|
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 September 2001 | Director resigned (1 page) |
20 August 2001 | Return made up to 10/08/01; full list of members (8 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | New director appointed (2 pages) |
3 November 2000 | Return made up to 10/08/00; full list of members; amend (11 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Director resigned (1 page) |
14 September 2000 | Return made up to 10/08/00; full list of members (9 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
10 September 1999 | Return made up to 10/08/99; no change of members (4 pages) |
16 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
29 December 1998 | Company name changed cpc bayrol LIMITED\certificate issued on 29/12/98 (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Secretary resigned;director resigned (1 page) |
9 October 1997 | Return made up to 10/08/97; full list of members
|
19 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Return made up to 10/08/96; no change of members
|
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 22 south audley street, london, W1Y 5DN (1 page) |
15 August 1995 | Return made up to 10/08/95; no change of members (6 pages) |
5 January 1995 | Company name changed cpc hydrachem LIMITED\certificate issued on 06/01/95 (2 pages) |
17 August 1994 | Return made up to 10/08/94; full list of members (7 pages) |
8 August 1994 | Resolutions
|
29 June 1994 | Director resigned (2 pages) |
8 June 1994 | Accounts for a small company made up to 30 November 1993 (11 pages) |
26 May 1994 | New director appointed (2 pages) |
19 May 1994 | New director appointed (2 pages) |
17 May 1994 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
17 May 1994 | Resolutions
|
17 May 1994 | Secretary resigned;director resigned (2 pages) |
17 May 1994 | Declaration of assistance for shares acquisition (3 pages) |
24 August 1993 | Return made up to 10/08/93; no change of members
|
18 June 1993 | Full accounts made up to 30 November 1992 (9 pages) |
15 September 1992 | Return made up to 10/08/92; no change of members
|
15 September 1992 | Full accounts made up to 30 November 1991 (10 pages) |
28 August 1991 | Return made up to 10/08/91; full list of members (8 pages) |
28 August 1991 | Full accounts made up to 30 November 1990 (9 pages) |
13 January 1991 | Ad 30/11/90--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
9 January 1991 | £ nc 1000/100000 29/11/90 (1 page) |
9 January 1991 | Memorandum and Articles of Association (10 pages) |
9 January 1991 | Resolutions
|
2 November 1990 | Company name changed complete pool chemicals LIMITED\certificate issued on 05/11/90 (2 pages) |
5 September 1990 | Full accounts made up to 30 November 1989 (9 pages) |
5 September 1990 | Return made up to 10/08/90; full list of members (5 pages) |
26 February 1990 | Statement of affairs (14 pages) |
26 February 1990 | Ad 31/12/86--------- £ si 1000@1 (2 pages) |
12 January 1990 | Director resigned (2 pages) |
21 December 1989 | New director appointed (2 pages) |
12 September 1989 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
24 August 1989 | Return made up to 10/08/89; full list of members (5 pages) |
15 August 1989 | Full accounts made up to 31 December 1988 (10 pages) |
12 April 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1989 | Return made up to 08/07/88; full list of members (8 pages) |
31 March 1989 | Particulars of mortgage/charge (3 pages) |
16 February 1989 | New director appointed (2 pages) |
5 February 1989 | New secretary appointed;new director appointed (2 pages) |
23 May 1988 | Full accounts made up to 31 December 1987 (10 pages) |
20 January 1988 | Return made up to 30/11/87; full list of members (4 pages) |
12 January 1988 | Full accounts made up to 31 December 1986 (2 pages) |
25 February 1987 | Particulars of mortgage/charge (3 pages) |
26 January 1987 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 January 1987 | New director appointed (2 pages) |
13 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 January 1987 | Return made up to 30/11/86; full list of members (4 pages) |
12 December 1986 | Company name changed dialtown LIMITED\certificate issued on 12/12/86 (2 pages) |