New Bailey Street
Manchester
M3 5FS
Secretary Name | Gillian Ruth Moryoussef |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Yves Robert Moryoussef |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(3 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr James Moryoussef |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2006(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Mr Alan Thomas Baker |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 1994) |
Role | Solicitor |
Correspondence Address | 3 Stanhope Road Bowdon Altrincham Cheshire WA14 3LB |
Website | www.comfyquilts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 446000 |
Telephone region | Macclesfield |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | James Moryoussef 9.23% Ordinary |
---|---|
7.4k at £1 | Robertsbridge LTD 68.30% Ordinary |
1.3k at £1 | Mrs Gillian Moryoussef 12.31% Ordinary |
1.1k at £1 | Robert Moryoussef 10.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £48,343,947 |
Gross Profit | £10,408,009 |
Net Worth | £12,365,703 |
Cash | £1,783 |
Current Liabilities | £24,946,660 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
3 August 2015 | Delivered on: 5 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Booker cash & carry, stakehill industrial estate, touchet hall road, middleton, manchester, M24 2SJ registered at land registry with title number GM642520. Outstanding |
---|---|
18 December 2013 | Delivered on: 24 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 August 2013 | Delivered on: 10 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 May 2012 | Delivered on: 2 June 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29 stakehill industrial estate, finlan road, middleton, manchester t/no LA180320 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 March 2007 | Delivered on: 23 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at albany mill old hall street middleton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 September 2005 | Delivered on: 27 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H albany mill old hall street middleton manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Unit a & b hilton point cromer industrial estate hilton fold lane middleton manchester M24 2LE. Outstanding |
11 October 2016 | Delivered on: 18 October 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
30 August 2016 | Delivered on: 31 August 2016 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
14 April 1992 | Delivered on: 15 April 1992 Satisfied on: 22 February 2000 Persons entitled: Midland 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: Lowfield mill firsgrove rochdale lancashire with all fixtures and fittings the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 April 1992 | Delivered on: 15 April 1992 Satisfied on: 28 November 1998 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 patents and patent applications. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 1991 | Delivered on: 4 March 1991 Satisfied on: 18 April 2000 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 charge by way of legal mortgage over freehold land k/a lowfield mid firsgrove, rochdale t/no. Gm 228032.. 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 |
13 October 2020 | Group of companies' accounts made up to 31 January 2020 (39 pages) |
---|---|
30 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 October 2019 | Group of companies' accounts made up to 31 January 2019 (37 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
15 October 2018 | Group of companies' accounts made up to 31 January 2018 (36 pages) |
27 July 2018 | Satisfaction of charge 5 in full (4 pages) |
27 July 2018 | Satisfaction of charge 025757810007 in full (4 pages) |
27 July 2018 | Satisfaction of charge 4 in full (4 pages) |
31 January 2018 | Cessation of Robertsbridge Limited as a person with significant control on 23 March 2017 (1 page) |
31 January 2018 | Notification of Yves Robert Moryoussef as a person with significant control on 23 March 2017 (2 pages) |
31 January 2018 | Notification of James Moryoussef as a person with significant control on 23 March 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
7 August 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
7 August 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Memorandum and Articles of Association (27 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Memorandum and Articles of Association (27 pages) |
16 February 2017 | Satisfaction of charge 025757810008 in full (4 pages) |
16 February 2017 | Satisfaction of charge 025757810008 in full (4 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 October 2016 | Satisfaction of charge 025757810010 in full (4 pages) |
25 October 2016 | Satisfaction of charge 025757810010 in full (4 pages) |
18 October 2016 | Registration of charge 025757810011, created on 11 October 2016 (30 pages) |
18 October 2016 | Registration of charge 025757810011, created on 11 October 2016 (30 pages) |
31 August 2016 | Registration of charge 025757810010, created on 30 August 2016 (32 pages) |
31 August 2016 | Registration of charge 025757810010, created on 30 August 2016 (32 pages) |
27 July 2016 | Group of companies' accounts made up to 31 January 2016 (38 pages) |
27 July 2016 | Group of companies' accounts made up to 31 January 2016 (38 pages) |
22 February 2016 | Director's details changed for Mr James Moryoussef on 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Mr James Moryoussef on 31 December 2015 (2 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 August 2015 | Registration of charge 025757810009, created on 3 August 2015 (7 pages) |
5 August 2015 | Registration of charge 025757810009, created on 3 August 2015 (7 pages) |
5 August 2015 | Registration of charge 025757810009, created on 3 August 2015 (7 pages) |
21 April 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
21 April 2015 | Group of companies' accounts made up to 31 January 2015 (28 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (29 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
20 February 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
20 February 2014 | Group of companies' accounts made up to 30 June 2013 (30 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
24 December 2013 | Registration of charge 025757810008 (13 pages) |
24 December 2013 | Registration of charge 025757810008 (13 pages) |
10 August 2013 | Registration of charge 025757810007 (12 pages) |
10 August 2013 | Registration of charge 025757810007 (12 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
4 December 2012 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
18 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
22 March 2012 | Director's details changed for James Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Max Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for James Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for James Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Secretary's details changed for Gillian Ruth Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Max Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Mr Yves Robert Moryoussef on 6 March 2012 (3 pages) |
22 March 2012 | Director's details changed for Max Moryoussef on 6 March 2012 (3 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders
|
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
25 November 2011 | Group of companies' accounts made up to 30 June 2011 (41 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
6 December 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
10 December 2009 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
11 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
11 May 2009 | Return made up to 22/01/09; full list of members (5 pages) |
3 April 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
3 April 2009 | Group of companies' accounts made up to 30 June 2008 (25 pages) |
2 February 2009 | Return made up to 22/01/08; full list of members (4 pages) |
2 February 2009 | Return made up to 22/01/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 30 June 2007 (27 pages) |
10 January 2008 | Full accounts made up to 30 June 2007 (27 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
19 March 2007 | Return made up to 22/01/07; full list of members
|
19 March 2007 | Return made up to 22/01/07; full list of members
|
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
13 February 2007 | Group of companies' accounts made up to 30 June 2006 (28 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
21 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
4 January 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
2 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
10 November 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
10 November 2004 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
6 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Director's particulars changed (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvester house, 37 peter street, manchester, M2 5QD (1 page) |
13 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
18 October 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
18 October 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (25 pages) |
29 January 2003 | Return made up to 22/01/03; full list of members (25 pages) |
16 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
16 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
28 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 22/01/01; full list of members (7 pages) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
24 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
24 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
24 May 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
1 October 1999 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
1 October 1999 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
19 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1998 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
6 October 1998 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
22 September 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
22 September 1997 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
19 February 1997 | Return made up to 22/01/97; change of members (6 pages) |
19 February 1997 | Return made up to 22/01/97; change of members (6 pages) |
4 September 1996 | Accounts for a medium company made up to 31 May 1996 (21 pages) |
4 September 1996 | Accounts for a medium company made up to 31 May 1996 (21 pages) |
21 May 1996 | Ad 10/05/96--------- £ si 834@1=834 £ ic 10000/10834 (2 pages) |
21 May 1996 | Ad 10/05/96--------- £ si 834@1=834 £ ic 10000/10834 (2 pages) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 16/04/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 16/04/96 (1 page) |
21 May 1996 | Resolutions
|
25 January 1996 | Return made up to 22/01/96; change of members (6 pages) |
25 January 1996 | Return made up to 22/01/96; change of members (6 pages) |
19 September 1995 | Accounts for a medium company made up to 31 May 1995 (20 pages) |
19 September 1995 | Accounts for a medium company made up to 31 May 1995 (20 pages) |
6 February 1995 | Return made up to 22/01/95; full list of members
|
6 February 1995 | Return made up to 22/01/95; full list of members
|
11 January 1995 | Director resigned;new director appointed (2 pages) |
11 January 1995 | Director resigned;new director appointed (2 pages) |
10 October 1994 | Accounts for a medium company made up to 31 May 1994 (19 pages) |
10 October 1994 | Accounts for a medium company made up to 31 May 1994 (19 pages) |
31 January 1994 | Return made up to 22/01/94; no change of members
|
31 January 1994 | Return made up to 22/01/94; no change of members
|
24 January 1993 | Return made up to 22/01/93; no change of members
|
24 January 1993 | Return made up to 22/01/93; no change of members
|
20 August 1992 | New director appointed (2 pages) |
20 August 1992 | New director appointed (2 pages) |
19 August 1992 | Registered office changed on 19/08/92 from: harvester house, peter street, manchester (1 page) |
19 August 1992 | Registered office changed on 19/08/92 from: harvester house, peter street, manchester (1 page) |
19 August 1992 | Return made up to 22/01/92; full list of members (7 pages) |
19 August 1992 | Return made up to 22/01/92; full list of members (7 pages) |
17 August 1992 | New director appointed (2 pages) |
17 August 1992 | New director appointed (2 pages) |
17 August 1992 | Amending 882R (2 pages) |
17 August 1992 | Amending 882R (2 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1992 | Registered office changed on 07/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 August 1991 | Resolutions
|
29 August 1991 | Ad 22/08/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 August 1991 | Resolutions
|
29 August 1991 | Ad 22/08/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
31 July 1991 | New secretary appointed (2 pages) |
31 July 1991 | New secretary appointed (2 pages) |
29 July 1991 | Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1991 | Ad 21/02/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1991 | Accounting reference date notified as 31/05 (1 page) |
21 June 1991 | Accounting reference date notified as 31/05 (1 page) |
3 April 1991 | Company name changed vouchmace LIMITED\certificate issued on 03/04/91 (2 pages) |
3 April 1991 | Company name changed vouchmace LIMITED\certificate issued on 03/04/91 (2 pages) |
28 March 1991 | Resolutions
|
28 March 1991 | Resolutions
|
4 March 1991 | Particulars of mortgage/charge (3 pages) |
4 March 1991 | Particulars of mortgage/charge (3 pages) |
22 January 1991 | Incorporation (13 pages) |
22 January 1991 | Incorporation (13 pages) |