Trinity Way
Manchester
M3 7BE
Director Name | Mrs Tania Lisa Seitler |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Secretary Name | Mrs Tania Lisa Seitler |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2000(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Castle Hill Road Prestwich Manchester M25 0FR |
Director Name | Mrs Sandra Seitler |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Director Name | Mr Benjamin Seitler |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
Secretary Name | Mrs Sandra Seitler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Barnhill Avenue Prestwich Manchester Lancashire M25 9WJ |
Director Name | Mr Andrew Gordon Donaldson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1991(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 March 1992) |
Role | Co Director |
Correspondence Address | 1 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS |
Director Name | Mr Andrew Gordon Donaldson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(1 year after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 April 1992) |
Role | Co Director |
Correspondence Address | 1 Marquis Drive Heald Green Cheadle Cheshire SK8 3HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | m-seitler.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8326600 |
Telephone region | Manchester |
Registered Address | 4 The Cottages Deva Centre Trinity Way Manchester M3 7BE |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1.2k at £1 | Leonard D. Seitler 60.00% Ordinary |
---|---|
800 at £1 | Mrs Tania Seitler 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,411,559 |
Cash | £147,059 |
Current Liabilities | £374,516 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
30 July 2014 | Delivered on: 2 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 15-17 bramhall lane south bramhall stockport title MAN90426. Outstanding |
---|---|
14 November 2007 | Delivered on: 15 November 2007 Persons entitled: National Westminster 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: 30 high street, cheadle t/no GM514488. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 August 2006 | Delivered on: 8 August 2006 Persons entitled: National Westminster 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: 2-4 victoria street crewe t/n CH153154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 11 February 2006 Persons entitled: National Westminster 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: 7 old market place ripon t/no nyk 66357. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2005 | Delivered on: 12 March 2005 Persons entitled: National Westminster 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: 5 beulah street, harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2004 | Delivered on: 10 August 2004 Persons entitled: National Westminster 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: 32 abingdon street blackpool t/n LA55810. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 2002 | Delivered on: 12 November 2002 Persons entitled: National Westminster 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: 24 mostyn street llandudno. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 November 2020 | Delivered on: 18 November 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Unit e houston park estate, montford street salford M50 2RP registered at the land registry under title number GM423137. Outstanding |
31 January 2002 | Delivered on: 5 February 2002 Persons entitled: National Westminster 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: The property k/a 8 orchard street preston PR1 2EN t/no. LA447250. Outstanding |
24 September 2020 | Delivered on: 25 September 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as charlton house, 27 ardwick green north, manchester M12 6DL and registered at land registry under title number GM581630. Outstanding |
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as:- 164 stockport road cheadle SK8 2DP registered at the land registry under title number GM303396 (the "property"). Outstanding |
2 May 2019 | Delivered on: 2 May 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 199 middleton road manchester M8 4JZ. Outstanding |
10 January 2019 | Delivered on: 14 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land on the south side of haydock lane, haydock industrial estate, haydock, st helens and registered at the land registry under title number MS354278. Outstanding |
7 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
7 September 2017 | Delivered on: 8 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as. 8 orchard street preston lancashire t/n LA447250. 24 mostyn street llandudno gwynedd t/n CYM100134. 5 beulah street harrogate north yorkshire t/n NYK306507 please refer to the instrument for further details. Outstanding |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 30 fordsham street chester t/no CH614220. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 207 to 217 (odd) 217A, 219 & 221 bury new road manchester and land on the south west side of bury new road manchester t/no LA64564 & LA70797. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 48 clifton street lytham st annes. Outstanding |
13 November 2014 | Delivered on: 17 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 45-47A hoole road chester. Outstanding |
6 October 2000 | Delivered on: 11 October 2000 Persons entitled: National Westminster 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/Hold property known as 7 frederick street rotherham south yorkshire; SYK405582. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 August 2021 | Termination of appointment of Benjamin Seitler as a director on 13 August 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
18 November 2020 | Registration of charge 026009650020, created on 16 November 2020 (18 pages) |
25 September 2020 | Registration of charge 026009650019, created on 24 September 2020 (15 pages) |
1 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
7 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
2 May 2019 | Registration of charge 026009650017, created on 2 May 2019 (16 pages) |
2 May 2019 | Registration of charge 026009650018, created on 2 May 2019 (16 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 January 2019 | Registration of charge 026009650016, created on 10 January 2019 (16 pages) |
7 January 2019 | Change of share class name or designation (2 pages) |
3 January 2019 | Resolutions
|
10 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
8 November 2017 | Satisfaction of charge 7 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650013 in full (1 page) |
8 November 2017 | Satisfaction of charge 4 in full (2 pages) |
8 November 2017 | Satisfaction of charge 7 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650011 in full (1 page) |
8 November 2017 | Satisfaction of charge 3 in full (2 pages) |
8 November 2017 | Satisfaction of charge 5 in full (2 pages) |
8 November 2017 | Satisfaction of charge 6 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650009 in full (1 page) |
8 November 2017 | Satisfaction of charge 026009650009 in full (1 page) |
8 November 2017 | Satisfaction of charge 2 in full (1 page) |
8 November 2017 | Satisfaction of charge 4 in full (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (2 pages) |
8 November 2017 | Satisfaction of charge 1 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650010 in full (1 page) |
8 November 2017 | Satisfaction of charge 026009650012 in full (1 page) |
8 November 2017 | Satisfaction of charge 026009650012 in full (1 page) |
8 November 2017 | Satisfaction of charge 026009650011 in full (1 page) |
8 November 2017 | Satisfaction of charge 8 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650010 in full (1 page) |
8 November 2017 | Satisfaction of charge 8 in full (2 pages) |
8 November 2017 | Satisfaction of charge 3 in full (2 pages) |
8 November 2017 | Satisfaction of charge 5 in full (2 pages) |
8 November 2017 | Satisfaction of charge 026009650013 in full (1 page) |
8 November 2017 | Satisfaction of charge 6 in full (2 pages) |
8 September 2017 | Registration of charge 026009650015, created on 7 September 2017 (19 pages) |
8 September 2017 | Registration of charge 026009650015, created on 7 September 2017 (19 pages) |
8 September 2017 | Registration of charge 026009650014, created on 7 September 2017 (20 pages) |
8 September 2017 | Registration of charge 026009650014, created on 7 September 2017 (20 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 July 2016 | Registration of charge 026009650013, created on 4 July 2016 (9 pages) |
5 July 2016 | Registration of charge 026009650013, created on 4 July 2016 (9 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
6 April 2016 | Registration of charge 026009650011, created on 31 March 2016 (9 pages) |
6 April 2016 | Registration of charge 026009650011, created on 31 March 2016 (9 pages) |
6 April 2016 | Registration of charge 026009650012, created on 31 March 2016 (9 pages) |
6 April 2016 | Registration of charge 026009650012, created on 31 March 2016 (9 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 November 2014 | Registration of charge 026009650010, created on 13 November 2014 (10 pages) |
17 November 2014 | Registration of charge 026009650010, created on 13 November 2014 (10 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 August 2014 | Registration of charge 026009650009, created on 30 July 2014 (10 pages) |
2 August 2014 | Registration of charge 026009650009, created on 30 July 2014 (10 pages) |
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Benjamin Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Benjamin Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Tania Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Leonard Daniel Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Tania Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Leonard Daniel Seitler on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Benjamin Seitler on 14 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Tania Seitler on 14 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Leonard Daniel Seitler on 14 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Leonard Daniel Seitler on 14 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Tania Seitler on 14 October 2009 (3 pages) |
3 November 2009 | Director's details changed for Benjamin Seitler on 14 October 2009 (3 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
8 May 2007 | Return made up to 04/04/07; full list of members (7 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
15 March 2004 | Resolutions
|
15 March 2004 | Resolutions
|
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 July 2003 | Return made up to 04/04/03; full list of members; amend (7 pages) |
11 July 2003 | Return made up to 04/04/03; full list of members; amend (7 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
11 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
8 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 6TH flooor peter house 2-14 oxford street manchester. M1 5AZ (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 6TH flooor peter house 2-14 oxford street manchester. M1 5AZ (1 page) |
27 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
6 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
6 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
27 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
16 April 1998 | Return made up to 04/04/98; full list of members
|
16 April 1998 | Return made up to 04/04/98; full list of members
|
17 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
15 April 1997 | Return made up to 04/04/97; no change of members (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
17 April 1996 | Return made up to 12/04/96; no change of members (4 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 November 1994 | Company name changed donaldson's (business sales) LTD .\certificate issued on 25/11/94 (2 pages) |
24 November 1994 | Company name changed donaldson's (business sales) LTD .\certificate issued on 25/11/94 (2 pages) |
12 April 1991 | Incorporation (13 pages) |
12 April 1991 | Incorporation (13 pages) |