Rossall
Fleetwood
Lancashire
FY7 8NR
Director Name | Mr Martyn Pearce Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2005(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Lowick Drive Poulton-Le-Fylde Lancashire FY6 8HB |
Director Name | Mr Stephen James Scott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
Director Name | Bart Jan Van Der Zijl |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | Schouwweg 53 2243 Be Wassenaar Foreign |
Director Name | Michael William Grant |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | Foxwood 316 Red Lees Road Burnley Lancashire BB10 4RQ |
Secretary Name | Mr David Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hugo Way Loggerheads Salop TF9 4RP |
Director Name | Bernard Doorenbos |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 October 1997(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2000) |
Role | President |
Correspondence Address | Taalstraat 88 Vught 5261 Bh Holland |
Director Name | Arnold Adrianus Cornelis Koomen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2001(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 September 2001) |
Role | Company Director |
Correspondence Address | Kerkstract 85 Gilze 5126 6b Netherlands |
Director Name | Martin Frauenfelder |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 September 2001(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | COO |
Correspondence Address | Evole 42 Neuchatel 2000 Switzerland |
Director Name | Dr Peter Wirth |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Weidenweg 8 Ch-2563 Ipsach Foreign Switzerland |
Director Name | Eduard Rikli |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 January 2004(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | Hofwiesenstrasse 30 Ch 8057 Zurich Foreign |
Director Name | Klass Engbert Arno Wendrich |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 July 2004(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | Zuiderklamp 7 5672 Ha Nuenen The Netherlands |
Director Name | Simon Sebastian Orange |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2009) |
Role | Consultant |
Correspondence Address | 22 Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Graham Pilkington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(14 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 06 June 2016) |
Role | General Manger |
Country of Residence | England |
Correspondence Address | 3 Holly Grange Langham Road Bowdon Cheshire Wa14 |
Secretary Name | Peter Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2007) |
Role | Accountant |
Correspondence Address | 22 Elswick Gardens Mellor Blackburn BB2 7JD |
Secretary Name | Mr Gary Lee Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stand Old Hall Ringley Road Whitefield Manchester M45 7ZZ |
Director Name | Mr Simon Sebastian Orange |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Dunham House Charcoal Road Bowden Cheshire WA14 4RY |
Website | www.cavitech.co.uk |
---|---|
Telephone | 01253 823241 |
Telephone region | Blackpool |
Registered Address | Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100k at £1 | Dunham Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,206,399 |
Cash | £421,316 |
Current Liabilities | £2,383,410 |
Latest Accounts | 31 December 2022 (1 year, 4 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) |
10 July 2017 | Delivered on: 14 July 2017 Persons entitled: Prefequity LLP as Security Agent Classification: A registered charge Particulars: All that land and buildings at cavitech solution LTD, dorset avenue, thornton clevleys FY5 2DF being land comprised in title number LAN186517 at hm land registry. For further details please refer to the instrument. Outstanding |
---|---|
10 July 2017 | Delivered on: 12 July 2017 Persons entitled: Corpacq Limited Classification: A registered charge Outstanding |
6 June 2016 | Delivered on: 14 June 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage 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: The equipment being 1. charmilles HD8 electric spark eroder, number D9102339 (10/1999) with heidenhain controls 2. agie agiecut challenge 2 cnc electric wire eroder, number 313 (2002) with agievision control system 3. agie agiecut evolution 2 cnc electric wire eroder, number 273 (1999) with agievision control system for further details of equipment charged please refer to the form 395 together with all replacements renewals and component parts thereof. See the mortgage charge document for full details. Outstanding |
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at dorset avenue cleveleys lancashire t//n LA685560. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
16 August 2023 | Delivered on: 17 August 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 August 1991 | Delivered on: 21 August 1991 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fisher works dorset avenue cleveleys lancashire. Fully Satisfied |
1 August 1991 | Delivered on: 21 August 1991 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fisher works dorset avenue cleveleys lancashire t/no.LA497275. Fully Satisfied |
1 August 1991 | Delivered on: 12 August 1991 Satisfied on: 16 February 2000 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: For full details see form 395, tc ref: M357C.. 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 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
28 April 2020 | Cessation of Simon Sebastian Orange as a person with significant control on 6 April 2016 (1 page) |
28 April 2020 | Notification of Dunham Group Limited as a person with significant control on 6 April 2016 (2 pages) |
29 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF England to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page) |
14 July 2017 | Registration of charge 025668390009, created on 10 July 2017 (34 pages) |
14 July 2017 | Registration of charge 025668390009, created on 10 July 2017 (34 pages) |
12 July 2017 | Satisfaction of charge 025668390007 in full (1 page) |
12 July 2017 | Satisfaction of charge 025668390007 in full (1 page) |
12 July 2017 | Registration of charge 025668390008, created on 10 July 2017 (30 pages) |
12 July 2017 | Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page) |
12 July 2017 | Registration of charge 025668390008, created on 10 July 2017 (30 pages) |
12 July 2017 | Termination of appointment of Simon Sebastian Orange as a director on 10 July 2017 (1 page) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
14 June 2016 | Registration of charge 025668390007, created on 6 June 2016 (46 pages) |
14 June 2016 | Registration of charge 025668390007, created on 6 June 2016 (46 pages) |
13 June 2016 | Satisfaction of charge 6 in full (2 pages) |
13 June 2016 | Satisfaction of charge 6 in full (2 pages) |
9 June 2016 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Graham Pilkington as a director on 6 June 2016 (1 page) |
9 June 2016 | Registered office address changed from C/O C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Stephen James Scott as a director on 6 June 2016 (2 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 May 2016 | Satisfaction of charge 5 in full (2 pages) |
27 May 2016 | Satisfaction of charge 5 in full (2 pages) |
26 May 2016 | Satisfaction of charge 4 in full (1 page) |
26 May 2016 | Satisfaction of charge 4 in full (1 page) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages) |
25 September 2015 | Appointment of Mr Simon Sebastian Orange as a director on 20 May 2014 (2 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
14 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 December 2011 | Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from Dorset Avenue Cleveleys Lancashire FY5 2DB on 9 December 2011 (1 page) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Termination of appointment of Gary Black as a secretary (1 page) |
22 November 2011 | Termination of appointment of Gary Black as a secretary (1 page) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 November 2010 | Director's details changed for Martyn Pearce Robinson on 26 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Martyn Pearce Robinson on 26 October 2010 (3 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Christopher Donald Smith on 18 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Martyn Pearce Robinson on 18 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Graham Pilkington on 18 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Graham Pilkington on 18 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Martyn Pearce Robinson on 18 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Christopher Donald Smith on 18 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
18 June 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Amended accounts made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Appointment terminated director simon orange (1 page) |
6 April 2009 | Appointment terminated director simon orange (1 page) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 15/11/08; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
16 July 2007 | Company name changed axxicon moulds cleveleys LIMITED\certificate issued on 16/07/07 (2 pages) |
16 July 2007 | Company name changed axxicon moulds cleveleys LIMITED\certificate issued on 16/07/07 (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Secretary resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
7 March 2007 | Resolutions
|
7 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
20 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
20 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 February 2006 | Return made up to 15/11/05; full list of members
|
1 February 2006 | Return made up to 15/11/05; full list of members
|
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
30 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
21 June 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Particulars of mortgage/charge (9 pages) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
14 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | Auditor's resignation (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
16 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
25 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
13 March 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
17 November 2000 | Return made up to 15/11/00; full list of members
|
17 November 2000 | Return made up to 15/11/00; full list of members
|
27 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1999 | Return made up to 15/11/99; full list of members
|
19 November 1999 | Return made up to 15/11/99; full list of members
|
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 December 1998 | Auditor's resignation (1 page) |
17 December 1998 | Auditor's resignation (1 page) |
19 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
19 November 1998 | Return made up to 15/11/98; change of members (6 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 January 1998 | Company name changed fep axxicon LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed fep axxicon LIMITED\certificate issued on 01/01/98 (4 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
20 November 1996 | Return made up to 15/11/96; no change of members
|
20 November 1996 | Return made up to 15/11/96; no change of members
|
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
28 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 November 1994 | Return made up to 15/11/94; full list of members (5 pages) |
17 November 1994 | Return made up to 15/11/94; full list of members (5 pages) |
28 April 1992 | Full accounts made up to 31 December 1991 (18 pages) |
28 April 1992 | Full accounts made up to 31 December 1991 (18 pages) |
3 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1991 | Return made up to 15/11/91; full list of members (5 pages) |
20 November 1991 | Return made up to 15/11/91; full list of members (5 pages) |
14 November 1991 | Ad 16/10/91--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
12 August 1991 | Particulars of mortgage/charge (3 pages) |
12 August 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1991 | Secretary resigned;new secretary appointed (6 pages) |
11 July 1991 | Secretary resigned;new secretary appointed (6 pages) |
5 July 1991 | Memorandum and Articles of Association (13 pages) |
5 July 1991 | Memorandum and Articles of Association (13 pages) |
28 June 1991 | Company name changed fpe axxicon LIMITED\certificate issued on 01/07/91 (2 pages) |
28 June 1991 | Company name changed fpe axxicon LIMITED\certificate issued on 01/07/91 (2 pages) |
20 June 1991 | Company name changed keenideal LIMITED\certificate issued on 21/06/91 (2 pages) |
20 June 1991 | Company name changed keenideal LIMITED\certificate issued on 21/06/91 (2 pages) |
20 February 1991 | Secretary resigned;new secretary appointed (4 pages) |
20 February 1991 | Secretary resigned;new secretary appointed (4 pages) |
10 December 1990 | Incorporation (9 pages) |
10 December 1990 | Incorporation (9 pages) |