Europaway Stoneclough Road
Radcliffe
Manchester
M26 1GG
Secretary Name | Philip Narayan |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2006(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Correspondence Address | Unit C1 Europa Trading Estate Europaway Stoneclough Road Radcliffe Manchester M26 1GG |
Director Name | Mr Gary Lilly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit C1 Europa Trading Estate Europaway Stoneclough Road Radcliffe Manchester M26 1GG |
Director Name | Siobhan Walker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 18 Spring Hall Rise Moorside Oldham Lancashire OL4 2TE |
Secretary Name | Mr Robert Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Butterstile Lane Prestwich Manchester Lancashire M25 9PT |
Director Name | Mr Charles Richter White |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 08 March 2010) |
Role | Company Director |
Correspondence Address | 168 Patton Lane Radnor Pa 19087 Foreign |
Director Name | Knut Hermes |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2006(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2009) |
Role | Manager |
Correspondence Address | Birken 1 Solingen 42659 North Rhine Westphalia Germany |
Website | parotecsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 868630 |
Telephone region | Bolton |
Registered Address | Unit C1 Europa Trading Estate Europaway Stoneclough Road Radcliffe Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
5k at £1 | Maureen Atkins 50.00% Ordinary |
---|---|
5k at £1 | Robert Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £972,439 |
Cash | £584,636 |
Current Liabilities | £203,075 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
9 April 2020 | Delivered on: 10 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 April 2020 | Delivered on: 10 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
4 October 2011 | Delivered on: 6 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details. Outstanding |
12 April 2011 | Delivered on: 14 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus see image for full details. Outstanding |
15 May 1998 | Delivered on: 20 May 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
4 July 1995 | Delivered on: 7 July 1995 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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
19 November 1993 | Delivered on: 24 November 1993 Satisfied on: 6 October 2000 Persons entitled: First Fidelity Bank Na 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 |
19 November 1993 | Delivered on: 24 November 1993 Satisfied on: 6 October 2000 Persons entitled: First Fidelity Bank Na Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All documents and goods. See the mortgage charge document for full details. Fully Satisfied |
17 January 1990 | Delivered on: 24 January 1990 Satisfied on: 6 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2023 | Previous accounting period shortened from 31 December 2023 to 31 October 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (5 pages) |
20 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
15 March 2023 | Second filing of Confirmation Statement dated 31 May 2017 (6 pages) |
21 February 2023 | Second filing of the annual return made up to 31 May 2010 (23 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2014 (18 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2011 (17 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2013 (18 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2016 (18 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2012 (17 pages) |
30 January 2023 | Second filing of the annual return made up to 31 May 2015 (18 pages) |
19 January 2023 | Appointment of Mr Christopher Kinslow as a director on 11 January 2023 (2 pages) |
18 January 2023 | Memorandum and Articles of Association (12 pages) |
18 January 2023 | Resolutions
|
18 January 2023 | Notification of Datamation Systems, Inc. as a person with significant control on 11 January 2023 (2 pages) |
18 January 2023 | Cessation of Robert Atkins as a person with significant control on 11 January 2023 (1 page) |
18 January 2023 | Termination of appointment of Philip Narayan as a secretary on 11 January 2023 (1 page) |
18 January 2023 | Cessation of Gary Lilly as a person with significant control on 11 January 2023 (1 page) |
18 January 2023 | Appointment of Mr James Alexander Betts as a director on 11 January 2023 (2 pages) |
18 January 2023 | Cessation of Maureen Atkins as a person with significant control on 11 January 2023 (1 page) |
18 January 2023 | Termination of appointment of Robert Atkins as a director on 11 January 2023 (1 page) |
16 January 2023 | Statement of capital on 10 January 2023
|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
10 April 2020 | Registration of charge 023443080008, created on 3 April 2020 (11 pages) |
10 April 2020 | Registration of charge 023443080009, created on 9 April 2020 (24 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates
|
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
4 January 2017 | Satisfaction of charge 5 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (2 pages) |
4 January 2017 | Satisfaction of charge 5 in full (1 page) |
4 January 2017 | Satisfaction of charge 4 in full (2 pages) |
13 December 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
13 December 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
8 December 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
8 December 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages) |
12 June 2014 | Director's details changed for Mr Gary Lilly on 3 June 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages) |
9 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
31 May 2013 | Director's details changed for Mr Gary Lilly on 23 March 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Gary Lilly on 23 March 2013 (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
3 December 2012 | Appointment of Mr Gary Lilly as a director (2 pages) |
3 December 2012 | Appointment of Mr Gary Lilly as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 June 2012 | Secretary's details changed for Philip Narayan on 31 May 2012 (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Secretary's details changed for Philip Narayan on 31 May 2012 (1 page) |
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders
|
11 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Director's details changed for Mr Robert Atkins on 31 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Robert Atkins on 31 May 2012 (2 pages) |
17 January 2012 | Company name changed parat uk LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed parat uk LIMITED\certificate issued on 17/01/12
|
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders
|
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders
|
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Termination of appointment of Charles White as a director (1 page) |
12 July 2010 | Termination of appointment of Charles White as a director (1 page) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 September 2009 | Appointment terminated director knut hermes (1 page) |
22 September 2009 | Appointment terminated director knut hermes (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Memorandum and Articles of Association (13 pages) |
27 August 2008 | Memorandum and Articles of Association (13 pages) |
18 August 2008 | Company name changed pathfinder - fox LIMITED\certificate issued on 20/08/08 (2 pages) |
18 August 2008 | Company name changed pathfinder - fox LIMITED\certificate issued on 20/08/08 (2 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 July 2007 | Return made up to 31/05/07; full list of members
|
22 July 2007 | Return made up to 31/05/07; full list of members
|
22 July 2007 | Registered office changed on 22/07/07 from: unit c europa trading estate, europaway stoneclough road, radcliffe, manchester M26 1GG (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: unit c europa trading estate europaway stoneclough road radcliffe manchester M26 1GG (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: unit c europa trading estate europaway stoneclough road radcliffe manchester M26 1GG (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit D4 europa trading estate, europa way stoneclough road, radcliffe, manchester M26 1GG (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit D4 europa trading estate europa way stoneclough road radcliffe manchester M26 1GG (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: unit D4 europa trading estate europa way stoneclough road radcliffe manchester M26 1GG (1 page) |
4 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
4 August 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 August 2005 | Return made up to 31/05/05; no change of members (7 pages) |
23 August 2005 | Return made up to 31/05/05; no change of members (7 pages) |
20 July 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
20 July 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
10 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: wynne avenue clifton manchester M27 2HB (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: wynne avenue clifton manchester M27 2HB (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: wynne avenue, clifton, manchester, M27 2HB (1 page) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 June 2001 | Return made up to 31/05/00; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/00; full list of members (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
1 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 October 1997 | Return made up to 31/05/97; no change of members (4 pages) |
7 October 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
25 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
23 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
23 August 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 July 1995 | Particulars of mortgage/charge (4 pages) |
23 January 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
28 July 1994 | Return made up to 31/05/94; no change of members (4 pages) |
8 May 1994 | Ad 14/04/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
8 May 1994 | Ad 14/04/94--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
26 April 1994 | £ nc 100000/200000 14/04/94 (1 page) |
26 April 1994 | £ nc 100000/200000 14/04/94 (1 page) |
26 April 1994 | Resolutions
|
26 April 1994 | Resolutions
|
21 January 1994 | Company name changed\certificate issued on 21/01/94 (2 pages) |
20 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
20 January 1994 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
24 November 1993 | Particulars of mortgage/charge (8 pages) |
24 November 1993 | Particulars of mortgage/charge (8 pages) |
13 September 1993 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
10 June 1993 | Return made up to 31/05/93; full list of members (5 pages) |
25 November 1992 | Accounts for a small company made up to 31 March 1992 (4 pages) |
9 November 1992 | Registered office changed on 09/11/92 from: c/o bowdon engineering (ashton-, under-lyne) LTD,, bentinck street,ashton-under-, lyne, lancs. OL6 7DX. (1 page) |
10 June 1992 | Return made up to 31/03/91; full list of members (16 pages) |
10 June 1992 | Return made up to 31/03/90; full list of members (16 pages) |
10 June 1992 | Return made up to 31/05/92; no change of members (16 pages) |
24 August 1990 | Nc inc already adjusted 18/06/90 (1 page) |
24 August 1990 | Memorandum and Articles of Association (14 pages) |
24 August 1990 | Memorandum and Articles of Association (14 pages) |
24 August 1990 | Resolutions
|
24 August 1990 | Resolutions
|
24 August 1990 | Ad 25/06/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 August 1990 | Nc inc already adjusted 18/06/90 (1 page) |
24 August 1990 | Ad 25/06/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
24 January 1990 | Particulars of mortgage/charge (4 pages) |
16 January 1990 | Memorandum and Articles of Association (14 pages) |
3 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 August 1989 | Resolutions
|
24 August 1989 | Company name changed\certificate issued on 24/08/89 (2 pages) |
20 April 1989 | Memorandum and Articles of Association (14 pages) |
11 April 1989 | Director resigned;new director appointed (6 pages) |
11 April 1989 | Secretary resigned;new secretary appointed (5 pages) |
11 April 1989 | Registered office changed on 11/04/89 from: 2 baches street london N1 6UB (1 page) |
5 April 1989 | Company name changed\certificate issued on 05/04/89 (2 pages) |
31 March 1989 | Resolutions
|
7 February 1989 | Incorporation (9 pages) |