Bad Sackingen
D-79713
Germany
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 2001(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 24 January 2018) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Robert Angelo Zummo |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2000) |
Role | Corporate President |
Country of Residence | United States |
Correspondence Address | 9475 Falls Creek Main Durango 81301 |
Director Name | Michael Ian Leese |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1995) |
Role | Company Director |
Correspondence Address | Little Moreton Close West Byfleet Surrey KT1 4PF |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 January 1995) |
Role | Managing Director |
Correspondence Address | Chapel Farm Monkswood Usk Gwent NP5 1PX Wales |
Secretary Name | Laurence James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Director Name | John Laurence Hakes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1998) |
Role | President European Operations |
Correspondence Address | Overhanger Hindhead Road Haslemere Surrey GU27 1LP |
Director Name | William Hardy Myers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1995(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 1997) |
Role | Chief Finance Officer |
Correspondence Address | 122 Via Contento Rancho Santa Margarita California 92688 |
Director Name | Jeffrey Kaplan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 310 River Road Grandview New York 10960 United States |
Director Name | Mr Philip Murray Lelliott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field Place Church Road, Snitterfield Stratford Upon Avon Warwickshire CV37 0LF |
Director Name | Grahame Edward Hannah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2000) |
Role | Finance Director |
Correspondence Address | 44 Watersmeet Fareham Hampshire PO16 0TG |
Director Name | President And Ceo John C Corey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1999(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 January 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 High Point Lane Bentleyville Ohio 29615 |
Director Name | Daniel John Karney |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2000(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 May 2005) |
Role | Vice President |
Correspondence Address | 5464 Park Drive Vermillion Ohio 44089 United States |
Director Name | Michael Thomas |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 November 2001) |
Role | General Manager |
Correspondence Address | 52 Fields Road Newport Gwent NP20 5BP Wales |
Director Name | Brian Paul Menezes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2005(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 June 2006) |
Role | Finance Executive |
Correspondence Address | 307 Block House Road Greenville South Carolina 29615 United States |
Director Name | Mr Bart Eric Hanaway |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2007) |
Role | Sci President European Asia Pa |
Country of Residence | United States |
Correspondence Address | 3 Charleston Place Court Greenville South Carolina 29615 United States |
Director Name | Stephen Barrett Duerk |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2006(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2007) |
Role | Sci President And Ceo |
Correspondence Address | 302 Woodbridge Way Simpsonville South Carolina 29681 United States |
Director Name | Georg Holger Maria Saint-Denis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2014) |
Role | Managing Director |
Correspondence Address | Albert-Richter-Strasse 18 Loerrach D-79540 |
Director Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1991(same day as company formation) |
Correspondence Address | Fitzalan House Fitzalan Road Cardiff South Glamorgan CF2 1XZ Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2001) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gst Global Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,511,000 |
Cash | £169,000 |
Current Liabilities | £123,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 November 2001 | Delivered on: 14 November 2001 Satisfied on: 31 January 2007 Persons entitled: Congress Financial Corporation (Southern) Classification: Supplemental debenture, to a debenture dated 11TH october 2000 Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: The company as security for the payment and performance of the secured liabilties, in the manner specified in clause 2 of the form 395, assigned to congress by way of security all of its right, title and interest (if any) in and to the charged agreements.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 November 2001 | Delivered on: 14 November 2001 Satisfied on: 31 January 2007 Persons entitled: Congress Financial Corporation (Southern) Classification: Supplemental equipment mortgage, to an equipment mortgage dated 11TH october 2000 Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: By way of first legal mortgage all of the equipment (as "defined in the schedule attached to the form 395") and all plant equipment machinery and fixtures (and any part of such item) which are specified in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
11 October 2000 | Delivered on: 26 October 2000 Satisfied on: 31 January 2007 Persons entitled: Congress Financial Corporation (Southern) ("Congress") Classification: Equipment mortgage Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: By way of first legal mortgage all of the equipment meaning automatic panel cutting machine, cnc laser cutting center-2,000 watts automatic panel cutting machine and all plant equipment machinery and fixtures (and any part of such item) which are specified in the schedule to the form 395. see the mortgage charge document for full details. Fully Satisfied |
11 October 2000 | Delivered on: 26 October 2000 Satisfied on: 31 January 2007 Persons entitled: Congress Financial Corporation (Southern) ("Congress") Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985. Particulars: L/H property k/a unit 1 penyfan industrial estate crumlin caerphilly together with. 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 |
11 October 2000 | Delivered on: 26 October 2000 Satisfied on: 31 January 2007 Persons entitled: Congress Financial Corporation (Southern) ("Congress") Classification: Loan and security agreement Secured details: Any and all revolving loans, term loans, letter of credit accommodations and all other obligations, liabilities and indebtedness of every kind, nature and description owing by the borrowers to the chargee, including principal, interest, charges, fees, indemnities, costs and expenses, however evidenced, as principal, surety, endorser or guarantor arising under the agreement or any of the other financing agreements, whether now existing or hereafter arising, whether arising before, during or after the initial or any renewal term of the agreement or after the commencement of any case or proceeding with respect to any borrower under the united states bankruptcy code oe any similar statute in any other jurisdiction (including, without limitation, the payment of interest and other amounts which would accrue and become due but for the commencement of such case or proceeding and whether or not allowed in such case or proceeding), whether direct or indirect, absolute or contingent, joint or several, due or not due, primary or secondary, liquidated or unliquidated, secured or unsecured, and however acquired by congress, but to the extent only however that such amounts represent obligations of the company and those of the other borrowers and obligors which are incorporated outside the united states of america. Particulars: The "collateral": receivables, all other present and future general intangibles (including intellectual property and existing and future leasehold interests in equipment, real estate and fixtures) chattel paper, documents, instruments, investment property (including securities, whether certificated or uncertificated, securities accounts, security entitlements, commodity contracts or commodity accounts), letters of credit, bankers acceptances and guaranties, all present and future monies securities and other investment property, credit balances, deposits, deposit accounts and other property held at the date of the agreement including rights and remedies rights of stoppage in transit goods described in invoices documents contracts or instrumentsdeposits by and property of account debtors or other persons securing the obligations of account debtors, inventory, equipment, real property, records and all products and proceeds of the foregoing. See the mortgage charge document for full details. Fully Satisfied |
8 May 2000 | Delivered on: 22 May 2000 Satisfied on: 19 October 2000 Persons entitled: Bank of America, N.A., as Lender and as Agent for the Lenders Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee under the loan documents (as defined in the us$30.6M senior secured super priority debtor-in-possession loan and security agreement dated 7 april 2000 ("loan agreement")) to which the company is a party, whether for principal, interest, fees, expenses or otherwise. Particulars: All right title and interest in the collateral, all receivables, all inventory, all contract rights, all intangibles, all tax refund claims, all equity interests and goods and other property, all mortgages, all documents of title policies and certificates of insurance. All the company's interest in the intellectual property. See the mortgage charge document for full details. Fully Satisfied |
14 March 1997 | Delivered on: 21 March 1997 Satisfied on: 7 April 2000 Persons entitled: Bank of America National Trust and Savings Association 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: The property k/a premises at penyfan industrial estate crumlin gwent.. 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 |
1 June 1994 | Delivered on: 3 June 1994 Satisfied on: 12 September 1997 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 undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 January 2010 | Delivered on: 18 January 2010 Satisfied on: 24 November 2011 Persons entitled: Wells Fargo Bank N.A. as Agent and Trustee for Itself and Each of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from any credit party to any lender, agent or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 April 2008 | Delivered on: 21 April 2008 Satisfied on: 22 January 2010 Persons entitled: Goldman Sachs Credit Partners L.P. Classification: Debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 December 2006 | Delivered on: 17 January 2007 Satisfied on: 15 May 2008 Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedparties (The Agent) Classification: Debenture Secured details: All monies due or to become due from the credit parties to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
29 December 2006 | Delivered on: 17 January 2007 Satisfied on: 15 May 2008 Persons entitled: General Electric Capital Corporation as Agent and Trustee for Itself and Each of the Securedparties (The Agent) Classification: Debenture Secured details: All monies due or to become due from any credit party to any lender, the chargee, any l/c issuer or any other person on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
2 November 2001 | Delivered on: 20 November 2001 Satisfied on: 31 January 2007 Persons entitled: Tispp UK Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on the dates set out in the agreement dated on or about 2ND november 2001. Particulars: The plant machinery chattels or other equipment described in the shedule 1 attactched to the form 395, together with all additions altrations accessories replacements and renewals from time to time thereto and component parts thereof from time to time. See the mortgage charge document for full details. Fully Satisfied |
13 May 1994 | Delivered on: 17 May 1994 Satisfied on: 12 September 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used phillips 'solo' one operator cutting off machine ser: no: 4857/931025 and all and singular the chattels plant and machinery as described on schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
24 October 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (8 pages) |
26 July 2017 | Removal of liquidator by court order (15 pages) |
26 July 2017 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Appointment of a voluntary liquidator (2 pages) |
14 September 2016 | Resolutions
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 April 2016 | Full accounts made up to 31 December 2014 (14 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
26 May 2015 | Statement by Directors (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Solvency Statement dated 20/05/15 (1 page) |
26 May 2015 | Statement of capital on 26 May 2015
|
25 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 August 2014 | Termination of appointment of Georg Holger Maria Saint-Denis as a director on 30 April 2014 (1 page) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
29 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (21 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Director's details changed for Georg Holger Maria Saint-Denis on 27 August 2010 (2 pages) |
16 February 2011 | Full accounts made up to 31 December 2009 (17 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 December 2008 (19 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 14 (23 pages) |
28 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
5 June 2009 | Company name changed itg automotive safety uk LIMITED\certificate issued on 05/06/09 (2 pages) |
7 May 2009 | Appointment terminated director stephen duerk (1 page) |
29 September 2008 | Resolutions
|
12 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 13 (34 pages) |
27 March 2008 | Director appointed gunter gottwick (2 pages) |
14 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
1 November 2007 | Company name changed automotive safety components int ernational LIMITED\certificate issued on 01/11/07 (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | Return made up to 07/08/07; full list of members (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Particulars of mortgage/charge (19 pages) |
17 January 2007 | Particulars of mortgage/charge (21 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (17 pages) |
8 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
1 August 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
22 May 2006 | Full accounts made up to 31 December 2004 (17 pages) |
3 February 2006 | Director resigned (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Return made up to 07/08/05; full list of members (4 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: centre for business 12 devon place newport gwent NP20 4NN (1 page) |
30 June 2005 | New director appointed (2 pages) |
18 June 2005 | Full accounts made up to 31 December 2003 (17 pages) |
15 June 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 07/08/04; full list of members
|
15 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
24 May 2004 | Full accounts made up to 31 March 2003 (15 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: penyfan industrial estate crumlin gwent NP11 4EF (1 page) |
5 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
26 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
27 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
14 August 2002 | Return made up to 07/08/02; full list of members
|
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
30 November 2001 | Full accounts made up to 28 March 2001 (15 pages) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Particulars of mortgage/charge (16 pages) |
14 November 2001 | Particulars of mortgage/charge (14 pages) |
14 November 2001 | Particulars of mortgage/charge (7 pages) |
10 August 2001 | Return made up to 22/08/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 28 March 2000 (16 pages) |
22 December 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
26 October 2000 | Particulars of mortgage/charge (31 pages) |
26 October 2000 | Particulars of mortgage/charge (20 pages) |
26 October 2000 | Particulars of mortgage/charge (19 pages) |
20 October 2000 | Director resigned (1 page) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2000 | Return made up to 22/08/00; full list of members (7 pages) |
2 June 2000 | Full accounts made up to 28 March 1999 (16 pages) |
22 May 2000 | Particulars of mortgage/charge (9 pages) |
5 May 2000 | Director's particulars changed (1 page) |
7 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Delivery ext'd 3 mth 27/03/99 (2 pages) |
30 September 1999 | Director's particulars changed (1 page) |
30 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Return made up to 22/08/99; full list of members (7 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 28 March 1998 (16 pages) |
22 September 1998 | Return made up to 22/08/98; no change of members (5 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 March 1997 (17 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
23 September 1997 | Return made up to 22/08/97; no change of members
|
12 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1997 | Particulars of mortgage/charge (7 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
8 October 1996 | Return made up to 22/08/96; full list of members
|
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
28 September 1995 | Return made up to 22/08/95; full list of members
|
22 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
13 June 1995 | Director resigned (2 pages) |
11 May 1995 | New director appointed (2 pages) |
8 November 1994 | Ad 04/11/94--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
8 November 1994 | Resolutions
|
8 November 1994 | £ nc 100/200 04/11/94 (1 page) |
5 September 1994 | Return made up to 22/08/94; full list of members
|
5 September 1994 | Resolutions
|
15 July 1994 | Ad 07/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 1994 | Resolutions
|
9 February 1994 | Company name changed automotive safety systems intern ational LIMITED\certificate issued on 09/02/94 (2 pages) |
2 February 1994 | Company name changed valentec automotive LIMITED\certificate issued on 02/02/94 (2 pages) |
13 January 1994 | Company name changed basic industries LIMITED\certificate issued on 14/01/94 (2 pages) |
31 August 1993 | Return made up to 22/08/93; no change of members (4 pages) |
7 September 1992 | Return made up to 22/08/92; full list of members (5 pages) |
9 March 1992 | Memorandum and Articles of Association (16 pages) |
28 February 1992 | Resolutions
|
17 December 1991 | Company name changed filbuk 267 LIMITED\certificate issued on 18/12/91 (2 pages) |
22 August 1991 | Incorporation (20 pages) |