Kay Street
Bury
Lancashire
BL9 6BU
Secretary Name | Mr David Jeffrey Conway |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(16 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Mrs Jill Stephanie Osman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2013(27 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Q A Administrator |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Mr Ibrahim Babatunde Sadiq |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Robert Scholes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 1995) |
Role | Manager |
Correspondence Address | 5 Hardwick Close Amber Heights Ripley Derbyshire DE5 3SR |
Director Name | Bernard Allinson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1996) |
Role | Ndt Engineer |
Correspondence Address | 28 East Street Lightcliffe Halifax West Yorkshire HX3 8UJ |
Director Name | Mr Michael Allinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 1999) |
Role | Managing Director |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Director Name | Mr Michael Allinson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 April 1999) |
Role | Managing Director |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Director Name | Pauline Anne Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 November 1995) |
Role | Manager |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Director Name | Peter Gerard Allinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1996) |
Role | Telecommunications Engineer |
Correspondence Address | 11 Leacrest Road Coventry West Midlands CV6 2NP |
Director Name | Christopher Robert Mills |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 1997) |
Role | Manager |
Correspondence Address | 4 Ridingfold Lane Worsley Manchester Lancashire M28 2PY |
Director Name | David Troy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1993) |
Role | Ndt Engineer |
Correspondence Address | 19 Chaucer Drive Country Park Liverpool Merseyside L12 0LH |
Director Name | Malcolm Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1998) |
Role | Ndt Engineer |
Correspondence Address | 9 Orchid Close Kirkby In Ashfield Nottingham Nottinghamshire NG17 8PH |
Director Name | Louise Marie Witts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 May 2003) |
Role | Managing Director |
Correspondence Address | Middle Bank End Farm Brex Bacup Lancashire OL13 8NW |
Director Name | Jack Adshead |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2001) |
Role | Projects Manager |
Correspondence Address | 1 Abbey Drive Little Haywood Stafford Staffordshire ST18 0QQ |
Secretary Name | Victoria Margaret Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 7 Ashworth Street Hopwood Heywood Lancashire OL10 2AZ |
Director Name | Victoria Margaret Schofield |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(12 years after company formation) |
Appointment Duration | 5 months (resigned 10 July 1998) |
Role | Admin/Finance Manager |
Correspondence Address | 7 Ashworth Street Hopwood Heywood Lancashire OL10 2AZ |
Secretary Name | Mr Michael Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 April 1999) |
Role | Company Director |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Director Name | Catherine Mary Anderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 August 2002) |
Role | Housewife |
Correspondence Address | 10 Chapel Street Bildeston Suffolk IP7 7EP |
Secretary Name | Louise Marie Witts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 January 2001) |
Role | Company Director |
Correspondence Address | Middle Bank End Farm Brex Bacup Lancashire OL13 8NW |
Director Name | Andrew Richard Allinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 November 2001) |
Role | General Manager |
Correspondence Address | 51 Whiteoak View Darcy Lever Bolton Lancashire BL3 1ST |
Secretary Name | Pauline Anne Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Secretary Name | Pauline Anne Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2001(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 10 Sharples Drive Walshaw Bury Lancashire BL8 3AP |
Director Name | Mr Terence Rodney Clarke |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 August 2011(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Director Name | Mr Paul David Barber |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2020) |
Role | Ndt Engineer |
Country of Residence | England |
Correspondence Address | Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU |
Website | frazernashndt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6373498 |
Telephone region | Manchester |
Registered Address | C/O Nra Accountancy, Arrow Mill Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
82.4k at £1 | Stephen James Osman 82.35% Ordinary |
---|---|
17.6k at £1 | Paul Barber 17.65% Ordinary |
Year | 2014 |
---|---|
Net Worth | £271,951 |
Cash | £90 |
Current Liabilities | £218,627 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 November 1991 | Delivered on: 21 November 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: Further securing all monies due or to become due from the company to the chargeesupplemental to the principal charge dated 17/7/90. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents. Outstanding |
---|---|
17 July 1990 | Delivered on: 1 August 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
18 January 1989 | Delivered on: 26 January 1989 Satisfied on: 8 September 1990 Persons entitled: Barclays Bank 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 |
29 April 1986 | Delivered on: 30 April 1986 Persons entitled: Non-Destructive Testers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of assets sale agreement of even date. Particulars: The undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
8 June 2023 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page) |
6 June 2023 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page) |
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 June 2022 | Director's details changed for Mr Ibrahim Babatunde Sadiq on 1 June 2022 (2 pages) |
24 May 2022 | Appointment of Mr Ibrahim Babatunde Sadiq as a director on 23 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
20 May 2020 | Termination of appointment of Paul David Barber as a director on 31 January 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr. Paul David Barber as a director (2 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr. Paul David Barber as a director (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 December 2013 | Termination of appointment of Terence Clarke as a director (1 page) |
2 December 2013 | Termination of appointment of Terence Clarke as a director (1 page) |
2 December 2013 | Appointment of Mrs Jill Stephanie Osman as a director (2 pages) |
2 December 2013 | Appointment of Mrs Jill Stephanie Osman as a director (2 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (14 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (14 pages) |
21 May 2012 | Director's details changed for Mr Stephen James Osman on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Stephen James Osman on 21 May 2012 (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Appointment of Mr Terence Rodney Clarke as a director (2 pages) |
23 August 2011 | Appointment of Mr Terence Rodney Clarke as a director (2 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 May 2010 | Secretary's details changed for Mr David Jeffrey Conway on 18 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Mr David Jeffrey Conway on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
23 September 2008 | Return made up to 18/05/08; full list of members (3 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o gilwood (fabricator) LTD bradshaw street heywood lancashire OL10 1PL (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from c/o gilwood (fabricator) LTD bradshaw street heywood lancashire OL10 1PL (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (11 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
19 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
20 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 May 2003 | Director resigned (1 page) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 18/05/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 18/05/02; full list of members
|
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New secretary appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: unit 2 bury business centre kay street bury lancashire BL9 6BU (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: unit 2 bury business centre kay street bury lancashire BL9 6BU (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: unit 13 dale industrial estate radcliffe manchester M26 1AD (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: unit 13 dale industrial estate radcliffe manchester M26 1AD (1 page) |
30 May 2001 | Return made up to 18/05/01; full list of members
|
30 May 2001 | Return made up to 18/05/01; full list of members
|
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
2 June 2000 | Return made up to 18/05/00; full list of members (7 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
6 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
6 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 June 1998 | Return made up to 18/05/98; no change of members
|
19 June 1998 | Return made up to 18/05/98; no change of members
|
19 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | Director resigned (1 page) |
7 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
7 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 November 1995 | Director resigned (2 pages) |
16 November 1995 | Director resigned (2 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members (6 pages) |
10 May 1995 | Director resigned (2 pages) |
10 May 1995 | Director resigned (2 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 June 1989 | Company name changed non-destructive testers (S.O.S.) LIMITED\certificate issued on 05/06/89 (3 pages) |
2 June 1989 | Company name changed non-destructive testers (S.O.S.) LIMITED\certificate issued on 05/06/89 (3 pages) |
4 February 1986 | Incorporation (13 pages) |
4 February 1986 | Incorporation (13 pages) |