Trafford Park
Manchester
M17 1JT
Secretary Name | Mr Gerard Jacobus Marsman |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 16 September 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Gerard Robert Marsman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 November 1996(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Manager |
Country of Residence | Swizerland |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Cornelis Johannes Westdijk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 18 November 2016(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Site Director |
Country of Residence | United Kingdom |
Correspondence Address | Eoc Uk Limited Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Mr Anthony John Payne Webley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 September 1991) |
Role | Chartered Accountant |
Correspondence Address | Hesketh House Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Peter Henry Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | Hesketh House Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Oscar Frederik Marsman |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Kortruksesteenweg 326 9000 Gent Belgium |
Director Name | Marc Charles Ignace Weyme |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 1995(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Peter Lyles |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 31 December 2020) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tenax Road Trafford Park Manchester M17 1JT |
Director Name | Martyn John Sellers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 1, Kirklees Close Tottington BL8 3NS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | eocgroup.co.uk |
---|
Registered Address | Tenax Road Trafford Park Manchester M17 1JT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2m at £1 | Eoc Belgium Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £954,750 |
Cash | £49,570 |
Current Liabilities | £1,385,949 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 February 2016 | Delivered on: 24 February 2016 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
19 February 2004 | Delivered on: 21 February 2004 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
18 September 2002 | Delivered on: 27 September 2002 Satisfied on: 13 May 2011 Persons entitled: Eoc Polymers 1 Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2002 | Delivered on: 27 September 2002 Satisfied on: 3 December 2011 Persons entitled: Florenville Investments S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 September 2002 | Delivered on: 27 September 2002 Satisfied on: 13 May 2011 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: Land and buildings on the east side of tenax road trafford park greater manchester t/n GM395171 & GM785405. 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. Fully Satisfied |
18 September 2002 | Delivered on: 24 September 2002 Satisfied on: 13 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 13 May 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation - with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
30 April 1996 | Delivered on: 2 May 1996 Satisfied on: 9 May 2002 Persons entitled: Compound Managing Limited Classification: Debenture Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge on all undertaking and property of the company both present and future including its uncalled capital. Fully Satisfied |
25 August 1995 | Delivered on: 7 September 1995 Satisfied on: 13 May 2011 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: L/H property situate at tenax road trafford park manchester and the proceeds of sale. 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. Fully Satisfied |
3 February 2021 | Termination of appointment of Peter Lyles as a director on 31 December 2020 (1 page) |
---|---|
9 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
24 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Marc Charles Ignace Weyme as a director on 1 June 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
25 January 2019 | Resolutions
|
17 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 June 2018 | Secretary's details changed for Mr Gerrard Jacobus Marsman on 25 June 2018 (1 page) |
11 April 2018 | Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Gerard Jacobus Marsman on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Marc Charles Ignace Weyme on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Peter Lyles on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Mr Gerrard Jacobus Marsman on 10 April 2018 (2 pages) |
10 April 2018 | Director's details changed for Gerard Robert Marsman on 10 April 2018 (2 pages) |
10 April 2018 | Secretary's details changed for Mr Gerrard Jacobus Marsman on 10 April 2018 (1 page) |
10 April 2018 | Director's details changed for Cornelis Johannes Westdijk on 10 April 2018 (2 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
27 September 2017 | Notification of Gerard Jacobus Marsman as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
27 September 2017 | Notification of Gerard Jacobus Marsman as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
13 February 2017 | Auditor's resignation (2 pages) |
13 February 2017 | Auditor's resignation (2 pages) |
6 January 2017 | Auditor's resignation (1 page) |
6 January 2017 | Auditor's resignation (1 page) |
1 December 2016 | Appointment of Cornelis Johannes Westdijk as a director on 18 November 2016 (3 pages) |
1 December 2016 | Appointment of Cornelis Johannes Westdijk as a director on 18 November 2016 (3 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Satisfaction of charge 8 in full (4 pages) |
14 September 2016 | Satisfaction of charge 8 in full (4 pages) |
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
24 February 2016 | Registration of charge 026225690009, created on 18 February 2016 (14 pages) |
24 February 2016 | Registration of charge 026225690009, created on 18 February 2016 (14 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (8 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (18 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (18 pages) |
4 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (18 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
7 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 January 2011 | Director's details changed for Gerard Robert Marsman on 22 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Gerard Robert Marsman on 22 December 2010 (2 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
9 July 2010 | Director's details changed for Peter Lyles on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Gerard Robert Marsman on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Peter Lyles on 20 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Gerard Robert Marsman on 20 June 2010 (2 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 July 2009 | Director's change of particulars / gerard marsman / 01/06/2009 (1 page) |
9 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 20/06/09; full list of members (6 pages) |
9 July 2009 | Director's change of particulars / gerard marsman / 01/06/2009 (1 page) |
3 June 2009 | Particulars of contract relating to shares (2 pages) |
3 June 2009 | Ad 28/11/08\gbp si 620000@1=620000\gbp ic 1379000/1999000\ (2 pages) |
3 June 2009 | Resolutions
|
3 June 2009 | Ad 28/11/08\gbp si 620000@1=620000\gbp ic 1379000/1999000\ (2 pages) |
3 June 2009 | Particulars of contract relating to shares (2 pages) |
3 June 2009 | Resolutions
|
8 July 2008 | Director and secretary's change of particulars / gerrard marsman / 15/03/2008 (1 page) |
8 July 2008 | Director and secretary's change of particulars / gerrard marsman / 15/03/2008 (1 page) |
8 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
8 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
11 September 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
11 September 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
13 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
13 July 2007 | Return made up to 20/06/07; no change of members (8 pages) |
28 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
28 September 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
25 August 2006 | Return made up to 20/06/06; full list of members (9 pages) |
25 August 2006 | Return made up to 20/06/06; full list of members (9 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
29 July 2005 | Return made up to 20/06/05; full list of members (9 pages) |
6 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
6 July 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
5 August 2004 | Return made up to 20/06/04; full list of members (9 pages) |
5 August 2004 | Return made up to 20/06/04; full list of members (9 pages) |
8 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
8 June 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Return made up to 20/06/03; full list of members
|
16 August 2003 | Return made up to 20/06/03; full list of members
|
19 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
19 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
22 November 2002 | Ad 05/04/02--------- £ si 880000@1 (2 pages) |
22 November 2002 | Ad 05/04/02--------- £ si 880000@1 (2 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Statement of affairs (7 pages) |
8 August 2002 | Statement of affairs (7 pages) |
8 August 2002 | Ad 12/04/02--------- £ si 399000@1 (2 pages) |
8 August 2002 | Ad 12/04/02--------- £ si 399000@1 (2 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
9 July 2002 | Return made up to 20/06/02; full list of members (9 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
25 April 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
10 July 2001 | Accounts for a medium company made up to 31 December 2000 (21 pages) |
28 June 2001 | Return made up to 20/06/01; full list of members
|
28 June 2001 | Return made up to 20/06/01; full list of members
|
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
11 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 May 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
16 July 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
18 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
15 October 1998 | Company name changed eur-o-compound (U.K.) LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed eur-o-compound (U.K.) LIMITED\certificate issued on 16/10/98 (2 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
14 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
2 October 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | £ nc 100000/2000000 18/06/97 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | £ nc 100000/2000000 18/06/97 (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (1 page) |
8 January 1997 | New director appointed (1 page) |
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
10 September 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
24 July 1996 | Return made up to 20/06/96; full list of members (5 pages) |
24 July 1996 | Return made up to 20/06/96; full list of members (5 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | New director appointed (4 pages) |
17 November 1995 | New director appointed (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
7 July 1995 | Accounts for a medium company made up to 31 December 1994 (13 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
6 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
23 June 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
23 June 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
21 March 1992 | Allotment of shares (2 pages) |
21 March 1992 | Allotment of shares (2 pages) |
4 September 1991 | Memorandum and Articles of Association (9 pages) |
4 September 1991 | Memorandum and Articles of Association (9 pages) |
3 September 1991 | Company name changed\certificate issued on 03/09/91 (2 pages) |
3 September 1991 | Company name changed\certificate issued on 03/09/91 (2 pages) |
20 June 1991 | Incorporation (14 pages) |
20 June 1991 | Incorporation (14 pages) |