Montford Street
Salford
M50 2XD
Director Name | Mr Paul Colin Baines |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Olympic Court Montford Street Salford M50 2XD |
Director Name | Mr Alf Henrik Sander NorlÉN |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 20 January 2020(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | General Manager |
Country of Residence | Sweden |
Correspondence Address | Olympic Court Montford Street Salford M50 2XD |
Director Name | Andrew Lock |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Somerford Keynes Gloucestershire GL7 2DL Wales |
Director Name | Alan David Dearman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | The Old Barn, New Road Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Ivan Beswick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | Bamford Old Hall Heywood Lancashire OL10 4BA |
Director Name | Peter John Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 31 March 1991) |
Role | Chairman |
Correspondence Address | 9 Christchurch Street London SW3 4AN |
Secretary Name | Mr Philip Howard Waxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fernacre Sale Cheshire M33 2BA |
Secretary Name | Mr Stephen Victor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 February 1993) |
Role | Financial Controller |
Correspondence Address | 109 Armstrong Close Birchwood Warrington Cheshire WA3 6DJ |
Secretary Name | Mr Nicholas John Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Lukas Walter Braunschweiler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swiss Citizen |
Status | Resigned |
Appointed | 30 May 1997(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | Sonnhaldenstrasse 91 Hunenberg Ch6331 |
Director Name | Mr Nicholas John Bell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Daniell Way Chester Cheshire CH3 5XH Wales |
Director Name | Keith Ives |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Luzley Hall Luzley Road Ashton Under Lyne Lancashire OL6 9AH |
Director Name | Mr Julian Boyd Jackson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mason Hill Sharoe Green Lane Fulwood Preston PR2 8EJ |
Director Name | David Conway Richardson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2008) |
Role | Engineering Director |
Correspondence Address | 37 The Holkham Vicars Cross Chester CH3 5NE Wales |
Director Name | Mr Graham David Silman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 October 2002) |
Role | Manufacturing Director |
Country of Residence | England |
Correspondence Address | Fernhill Smithy Lane Hulme Walfield Congleton Cheshire CW12 2JG |
Director Name | Christopher John Sykes |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 60 Wordsworth Way Bamford Rochdale Lancashire OL11 5JE |
Director Name | Dr Albert Trevor Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 9 Coverdale Avenue Bolton Lancashire BL1 5HX |
Director Name | Ian Schofield |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Swallows Keep 7 Holmlee Way, Prestbury Macclesfield Cheshire SK10 4BQ |
Director Name | Mr Iain Michael Todd |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Isherwood Drive Marple SK6 6JD |
Director Name | Mr Alan Lindsey Purvis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Olympic Court Montford Street Salford M50 2XD |
Website | mt.com |
---|
Registered Address | Olympic Court Montford Street Salford M50 2XD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1.9b at £1 | Mettler Toledo Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,944,000 |
Gross Profit | £14,283,000 |
Net Worth | £1,919,666,000 |
Cash | £301,000 |
Current Liabilities | £5,863,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
25 November 1993 | Delivered on: 10 December 1993 Satisfied on: 5 June 1997 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 |
---|---|
2 June 1993 | Delivered on: 10 June 1993 Satisfied on: 5 May 1994 Persons entitled: The Royal Bank of Scotland PLC, Classification: Charge of debt. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £ 200,000 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
19 October 1990 | Delivered on: 25 October 1990 Satisfied on: 7 July 1993 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as unit 510 montford court, montford street, salford, manchester, greater manchester with parking area appurtenant thereto fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Fully Satisfied |
9 October 1989 | Delivered on: 11 October 1989 Satisfied on: 28 October 1993 Persons entitled: British Coal Enterprise Limited. Classification: Secured debenture. Secured details: £125,000. 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 |
8 February 1989 | Delivered on: 10 February 1989 Satisfied on: 5 June 1997 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments, investments and cash. 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 |
8 February 1989 | Delivered on: 10 February 1989 Satisfied on: 5 May 1994 Persons entitled: Worknorth Limited Classification: Debenture Secured details: £47,500 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge. 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 |
15 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (36 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (36 pages) |
9 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (36 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (34 pages) |
11 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 September 2020 | Termination of appointment of Alan Lindsey Purvis as a director on 28 September 2020 (1 page) |
20 January 2020 | Appointment of Mr Alf Henrik Sander Norlén as a director on 20 January 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (33 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (32 pages) |
10 April 2018 | Notification of Mettler-Toledo Holdings Llc as a person with significant control on 31 August 2017 (1 page) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 December 2017 | Cessation of Mettler-Toledo Uk Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
12 December 2017 | Cessation of Mettler-Toledo Uk Holdings Limited as a person with significant control on 31 August 2017 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 November 2016 | Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Alan Lindsey Purvis on 15 November 2016 (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (33 pages) |
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 June 2016
|
3 August 2016 | Second filing of a statement of capital following an allotment of shares on 7 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (21 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 18 December 2013
|
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Alan Purvis on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Alan Purvis on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr Paul Colin Baines on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Paul Colin Baines on 30 March 2010 (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Notice of removal of restriction on the company's articles (2 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Notice of removal of restriction on the company's articles (2 pages) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alan Purvis on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Paul Colin Baines on 3 December 2009 (1 page) |
10 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 June 2009 | Appointment terminated director ian schofield (1 page) |
1 June 2009 | Appointment terminated director ian schofield (1 page) |
11 May 2009 | Director appointed mr paul colin baines (1 page) |
11 May 2009 | Director appointed mr paul colin baines (1 page) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Director's change of particulars / alan purvis / 06/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / alan purvis / 06/03/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 September 2008 | Appointment terminated director david richardson (1 page) |
15 September 2008 | Appointment terminated director david richardson (1 page) |
1 July 2008 | Appointment terminated director julian jackson (1 page) |
1 July 2008 | Appointment terminated director julian jackson (1 page) |
1 July 2008 | Director appointed mr alan purvis (1 page) |
1 July 2008 | Director appointed mr alan purvis (1 page) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (1 page) |
26 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
13 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
30 March 2005 | Company name changed safeline LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed safeline LIMITED\certificate issued on 30/03/05 (2 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
19 March 2005 | Return made up to 06/03/05; full list of members
|
19 March 2005 | Return made up to 06/03/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (9 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members (9 pages) |
8 February 2003 | Auditor's resignation (1 page) |
8 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 06/03/02; full list of members
|
18 March 2002 | Return made up to 06/03/02; full list of members
|
4 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members
|
12 March 2001 | Return made up to 06/03/01; full list of members
|
2 February 2001 | Full accounts made up to 31 December 1999 (21 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (21 pages) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
13 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
19 December 1999 | Full accounts made up to 31 December 1998 (21 pages) |
19 December 1999 | Full accounts made up to 31 December 1998 (21 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
25 April 1999 | Return made up to 06/03/99; no change of members (6 pages) |
25 April 1999 | Return made up to 06/03/99; no change of members (6 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (23 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (23 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
15 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
15 January 1998 | Full group accounts made up to 31 March 1997 (25 pages) |
18 December 1997 | Resolutions
|
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Director's particulars changed (1 page) |
18 December 1997 | Resolutions
|
14 November 1997 | £ ic 635032/506633 02/07/97 £ sr 128399@1=128399 (1 page) |
14 November 1997 | £ ic 635032/506633 02/07/97 £ sr 128399@1=128399 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Ad 30/05/97--------- £ si 25000@1=25000 £ ic 610032/635032 (6 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
19 June 1997 | Ad 30/05/97--------- £ si 25000@1=25000 £ ic 610032/635032 (6 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
11 February 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
11 February 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
28 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
28 March 1996 | Return made up to 06/03/96; no change of members (4 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (12 pages) |
5 March 1996 | Declaration of assistance for shares acquisition (12 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (24 pages) |
7 September 1995 | Accounts for a small company made up to 31 March 1995 (24 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
25 May 1995 | Resolutions
|
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Return made up to 06/03/95; full list of members
|
4 April 1995 | Return made up to 06/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (263 pages) |
7 November 1994 | Accounts for a medium company made up to 31 March 1994 (28 pages) |
7 November 1994 | Accounts for a medium company made up to 31 March 1994 (28 pages) |
14 July 1993 | Accounts for a medium company made up to 31 March 1993 (22 pages) |
14 July 1993 | Accounts for a medium company made up to 31 March 1993 (22 pages) |
15 September 1992 | Accounts for a medium company made up to 31 March 1992 (19 pages) |
15 September 1992 | Accounts for a medium company made up to 31 March 1992 (19 pages) |
12 July 1991 | Accounts for a small company made up to 31 March 1991 (10 pages) |
12 July 1991 | Accounts for a small company made up to 31 March 1991 (10 pages) |
12 July 1991 | Resolutions
|
21 June 1991 | Return made up to 06/03/91; full list of members (8 pages) |
21 June 1991 | Return made up to 06/03/91; full list of members (8 pages) |
19 February 1991 | Accounts for a small company made up to 31 March 1990 (9 pages) |
19 February 1991 | Accounts for a small company made up to 31 March 1990 (9 pages) |
20 July 1990 | Resolutions
|
27 June 1990 | Accounts for a small company made up to 31 March 1989 (8 pages) |
27 June 1990 | Accounts for a small company made up to 31 March 1989 (8 pages) |
6 June 1990 | Resolutions
|
9 March 1989 | Resolutions
|
23 November 1988 | Resolutions
|
21 September 1988 | Company name changed marplace (number 167) LIMITED\certificate issued on 22/09/88 (2 pages) |
21 September 1988 | Company name changed marplace (number 167) LIMITED\certificate issued on 22/09/88 (2 pages) |
23 May 1988 | Incorporation (26 pages) |
23 May 1988 | Incorporation (26 pages) |