Kouterveldstraat 20
Diegem
B-1831
Director Name | Mr Michael Ryan McCoy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2012(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 October 2015) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | Christopher John Sawyer |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Plumpton Whepstead Bury St Edmunds Suffolk IP29 4SU |
Director Name | Mr Richard Edward Tozer |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Lodge Farm Elmdon Saffron Walden Essex CB11 4LU |
Secretary Name | Christopher John Sawyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Plumpton Whepstead Bury St Edmunds Suffolk IP29 4SU |
Secretary Name | Mr Michael Christopher Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dovedon Hall Whepstead Bury St Edmunds Suffolk IP29 4UB |
Director Name | Paul Rene Gourmand |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 October 2005) |
Role | Company Director |
Correspondence Address | Gatehouse Cottage Kiln Down Goudhurst Kent TN17 1HL |
Director Name | Sir Ivor Harold Cohen |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 24 Selborne Road Croydon Surrey CR0 5JQ |
Director Name | Francois Feldman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 1995(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 17 January 2006) |
Role | Company Director |
Correspondence Address | 10 Rue Des Bordes Vichy France |
Secretary Name | Mr Richard Edward Tozer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2002) |
Role | Finance Director |
Correspondence Address | Lodge Farm Elmdon Saffron Walden Essex CB11 4LU |
Secretary Name | Mr George Alexander Ralph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 367 Great North Road Eaton Ford St. Neots Cambridgeshire PE19 7FP |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley House, Verley Close Woughton On The Green Milton Keynes MK6 3ER |
Director Name | Pierre Romano |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Via Circonvallazione 4 23880 Casatenovolc Milan Foreign |
Director Name | Niels Kristian Nielson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2002(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | Skolelodden 24 2680 Solrod Strand Copenhagen Foreign |
Director Name | David Thomas Weir |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Longford Way Hutton Way Brentwood Essex CM13 2LT |
Director Name | Jerry Charles Vaughan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | 6 Tallow Road The Island Brentford London TW8 8EU |
Director Name | Werner Philipp Hohmann |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2004(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2006) |
Role | Company Director |
Correspondence Address | Ammerseestrabe 99 D-82061 Neuried B Munchen Germany |
Director Name | Mr Peter Vance Allen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Buckholm Mill Galashields Selkirkshire TD1 2HB Scotland |
Director Name | Martin Robert Kent |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 April 2009) |
Role | Chief Executive Officer |
Correspondence Address | Ridgebourne Front Street, East Garston Hungerford Berkshire RG17 7EU |
Secretary Name | Andrew Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 34 Heath Close Wokingham Berkshire RG41 2PG |
Secretary Name | Mr Gavin Lawrence Van Der Pant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Westfield Cottages Henley Road Medmenham Buckinghamshire SL7 2HQ |
Secretary Name | Mr Liam Anthony Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(17 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 20 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Malthouse Meadows Liphook Hampshire GU30 7BD |
Director Name | Raymond John Sadowski |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 |
Director Name | Mr David Ralph Birk |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 |
Director Name | Peter Bielefeld |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2014) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 |
Director Name | Patrick Laurent Zammit |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2009(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 April 2014) |
Role | Business Executive |
Country of Residence | Belgium |
Correspondence Address | Eagle Building Legal Department Avnet Europe Comm. Kouterveldstraat 20 Diegem B-1831 |
Director Name | Mr William Read Crowell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2014) |
Role | Senior Finance Executive |
Country of Residence | United States |
Correspondence Address | Eagle Building Kouterveldstraat 20 B-1831 Diegem Belgium |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
41.4m at £0.05 | Abacus Group LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 15 June 2015 (15 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (15 pages) |
1 July 2014 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF on 1 July 2014 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Declaration of solvency (3 pages) |
2 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 May 2014 | Termination of appointment of William Crowell as a director (1 page) |
14 April 2014 | Termination of appointment of Patrick Zammit as a director (1 page) |
14 April 2014 | Termination of appointment of Peter Bielefeld as a director (1 page) |
16 December 2013 | Full accounts made up to 29 June 2013 (13 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Appointment of Mr. William Read Crowell as a director (2 pages) |
29 March 2013 | Termination of appointment of Raymond Sadowski as a director (1 page) |
2 January 2013 | Termination of appointment of David Birk as a director (1 page) |
2 January 2013 | Appointment of Mr Michael Ryan Mccoy as a director (2 pages) |
14 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
24 January 2012 | Full accounts made up to 2 July 2011 (15 pages) |
1 June 2011 | Secretary's details changed for Anne Van Der Zwalmen on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Patrick Laurent Zammit on 28 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Raymond John Sadowski on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Peter Bielefeld on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr. David Ralph Birk on 28 May 2011 (2 pages) |
25 May 2011 | Auditor's resignation (1 page) |
25 October 2010 | Full accounts made up to 2 July 2010 (13 pages) |
25 October 2010 | Full accounts made up to 2 July 2010 (13 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
20 January 2010 | Registered office address changed from Abacus House Bone Lane Newbury Berks RG14 5SF on 20 January 2010 (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
23 July 2009 | Return made up to 28/05/06; full list of members; amend (5 pages) |
23 July 2009 | Return made up to 28/05/07; no change of members; amend (4 pages) |
23 July 2009 | Return made up to 28/05/08; full list of members; amend (5 pages) |
13 July 2009 | Return made up to 28/05/09; full list of members (18 pages) |
21 May 2009 | Director appointed david ralph birk (3 pages) |
21 May 2009 | Director appointed raymond john sadowski (3 pages) |
20 May 2009 | Director appointed patrick laurent zammit (2 pages) |
12 May 2009 | Appointment terminated secretary liam heffernan (1 page) |
12 May 2009 | Director appointed peter bielefeld (3 pages) |
12 May 2009 | Secretary appointed anne van der zwalmen (2 pages) |
12 May 2009 | Appointment terminated director martin kent (1 page) |
12 May 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
12 May 2009 | Appointment terminated director peter allen (1 page) |
22 October 2008 | Secretary appointed liam anthony heffernan (2 pages) |
22 October 2008 | Appointment terminated secretary gavin van der pant (1 page) |
2 July 2008 | Secretary appointed gavin lawrence van der pant (1 page) |
2 July 2008 | Appointment terminated secretary andrew bateman (1 page) |
3 June 2008 | Return made up to 28/05/08; no change of members (4 pages) |
23 May 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
16 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
13 June 2006 | Return made up to 28/05/06; full list of members
|
9 June 2006 | Group of companies' accounts made up to 30 September 2005 (41 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (8 pages) |
6 April 2006 | Declaration of assistance for shares acquisition (9 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: cheveley house fordham road newmarket suffolk CB8 7XN (1 page) |
27 March 2006 | Particulars of mortgage/charge (6 pages) |
22 March 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (11 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (13 pages) |
15 March 2006 | Declaration of assistance for shares acquisition (10 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Particulars of mortgage/charge (7 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
7 March 2006 | Ad 17/01/06--------- £ si [email protected]=2070409 £ ic 1/2070410 (84 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
17 January 2006 | Re-registration of Memorandum and Articles (62 pages) |
17 January 2006 | Reduction of iss capital and minute (oc) (76 pages) |
17 January 2006 | Application for rereg. As private: court order (1 page) |
17 January 2006 | Scheme of arrangements (82 pages) |
17 January 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 January 2006 | Certificate of reduction of issued capital (1 page) |
22 December 2005 | Resolutions
|
22 December 2005 | Memorandum and Articles of Association (56 pages) |
22 July 2005 | Return made up to 28/05/05; bulk list available separately
|
22 April 2005 | Group of companies' accounts made up to 30 September 2004 (42 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: suffolk house fordham road newmarket suffolk CB8 7AA (1 page) |
17 November 2004 | Ad 29/10/04--------- £ si [email protected]=17037 £ ic 2053372/2070409 (3 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 28/05/04; bulk list available separately (10 pages) |
2 June 2004 | New director appointed (2 pages) |
14 April 2004 | Group of companies' accounts made up to 30 September 2003 (43 pages) |
29 January 2004 | Director resigned (1 page) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
3 December 2003 | Nc inc already adjusted 25/11/03 (1 page) |
3 December 2003 | Ad 25/11/03--------- £ si [email protected]=581028 £ ic 1472344/2053372 (3 pages) |
3 December 2003 | Resolutions
|
11 November 2003 | Ad 28/08/02--------- £ si [email protected] (5 pages) |
30 October 2003 | Listing of particulars (88 pages) |
14 October 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 28/05/03; bulk list available separately (9 pages) |
15 July 2003 | New director appointed (1 page) |
15 July 2003 | New director appointed (1 page) |
13 May 2003 | Group of companies' accounts made up to 30 September 2002 (43 pages) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
10 July 2002 | Return made up to 28/05/02; bulk list available separately (10 pages) |
5 May 2002 | Group of companies' accounts made up to 30 September 2001 (46 pages) |
1 October 2001 | Particulars of mortgage/charge (4 pages) |
10 August 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Return made up to 28/05/01; bulk list available separately (9 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
3 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (42 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | £ nc 1462500/2000000 19/12/00 (3 pages) |
21 December 2000 | Ad 19/12/00--------- £ si [email protected]=288095 £ ic 1108065/1396160 (4 pages) |
27 November 2000 | Listing of particulars (72 pages) |
28 June 2000 | Return made up to 28/05/00; bulk list available separately (9 pages) |
26 April 2000 | Full group accounts made up to 30 September 1999 (42 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Nc inc already adjusted 22/02/00 (1 page) |
8 February 2000 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Ad 12/11/99--------- £ si [email protected]=28771 £ ic 1012153/1040924 (2 pages) |
22 December 1999 | Statement of affairs (43 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
17 November 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1999 | Return made up to 28/05/99; bulk list available separately (11 pages) |
5 May 1999 | Full group accounts made up to 30 September 1998 (35 pages) |
19 March 1999 | Nc inc already adjusted 22/02/99 (1 page) |
19 March 1999 | Resolutions
|
19 June 1998 | Ad 24/04/98--------- £ si [email protected] (3 pages) |
16 June 1998 | Return made up to 28/05/98; bulk list available separately
|
27 May 1998 | Ad 24/04/98--------- £ si [email protected]=5075 £ ic 947721/952796 (2 pages) |
9 April 1998 | Resolutions
|
5 March 1998 | Statement of affairs (45 pages) |
5 March 1998 | Ad 29/04/97--------- £ si [email protected] (2 pages) |
29 December 1997 | Full group accounts made up to 30 September 1997 (32 pages) |
28 November 1997 | Ad 02/10/97--------- £ si [email protected]=20746 £ ic 926975/947721 (2 pages) |
28 November 1997 | Statement of affairs (4 pages) |
16 June 1997 | Return made up to 28/05/97; bulk list available separately
|
10 March 1997 | Full group accounts made up to 30 September 1996 (34 pages) |
4 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
8 November 1996 | Red cap/share prem/canc redempt (3 pages) |
25 October 1996 | Conve 30/09/96 (1 page) |
25 October 1996 | 88(2) (5 pages) |
25 October 1996 | 88(2) (3 pages) |
25 October 1996 | 88(3) (4 pages) |
25 October 1996 | Nc inc already adjusted 04/09/96 (1 page) |
25 October 1996 | 88(2) (13 pages) |
25 October 1996 | 88(2) Awaiting o/c (4 pages) |
25 October 1996 | 88(2) (7 pages) |
25 October 1996 | Resolutions
|
24 September 1996 | Listing of particulars (92 pages) |
19 September 1996 | Return made up to 28/05/96; full list of members (9 pages) |
18 September 1996 | Memorandum and Articles of Association (66 pages) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
18 September 1996 | Nc inc already adjusted 04/09/96 (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Ad 04/09/96--------- premium £ si [email protected] £ ic 2854439/2854439 (2 pages) |
30 August 1996 | Re-registration of Memorandum and Articles (74 pages) |
30 August 1996 | Application for reregistration from private to PLC (1 page) |
30 August 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 August 1996 | Resolutions
|
30 August 1996 | Declaration on reregistration from private to PLC (1 page) |
30 August 1996 | Balance Sheet (1 page) |
30 August 1996 | Auditor's report (1 page) |
30 August 1996 | Auditor's statement (1 page) |
27 August 1996 | Secretary resigned (2 pages) |
27 August 1996 | New secretary appointed (1 page) |
11 June 1996 | Full group accounts made up to 30 September 1995 (20 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 59 abbeygate street bury st. Edmunds suffolk IP33 1LB (1 page) |
15 December 1995 | Ad 05/10/94--------- £ si [email protected] £ si 2250000@1 (4 pages) |
16 November 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 28/05/95; full list of members
|
13 October 1994 | Ad 05/10/94--------- £ si [email protected]=1189 £ si 2250000@1=2250000 £ ic 603250/2854439 (2 pages) |
12 October 1994 | Resolutions
|
12 October 1994 | £ nc 603878/2855976 05/10/94 (1 page) |
7 October 1994 | Company name changed roxburgh holdings LIMITED\certificate issued on 07/10/94 (3 pages) |
18 May 1994 | Return made up to 28/05/94; full list of members (5 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | £ nc 603551/603878 19/08/93 (1 page) |
16 June 1993 | Return made up to 28/05/92; full list of members; amend (5 pages) |
28 May 1993 | Ad 27/04/93--------- £ si 100000@1=100000 £ si [email protected]=748 £ ic 502502/603250 (2 pages) |
30 April 1993 | Resolutions
|
30 April 1993 | £ nc 502502/603551 27/04/93 (1 page) |
27 March 1992 | Company name changed clearpath LIMITED\certificate issued on 30/03/92 (3 pages) |
23 October 1991 | Ad 25/09/91--------- £ si [email protected]=2500 £ si 450000@1=450000 £ ic 2/452502 (2 pages) |
30 September 1991 | Resolutions
|
30 September 1991 | Nc inc already adjusted 25/09/91 (4 pages) |
30 September 1991 | £ nc 502502/2 25/09/91 (1 page) |
28 May 1991 | Incorporation (15 pages) |