Dairyhouse Lane
Altrincham
Cheshire
WA14 5UA
Secretary Name | Mr David Jack Whittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2003(11 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Director Name | Mrs Karen Jane Gibson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2004(12 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Director Name | Kevin Neiland |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(14 years, 12 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Secretary Name | Mrs Georgina Quiligotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992 |
Appointment Duration | 10 years (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 6 Sandringham Close Bowdon Altrincham Cheshire WA14 3GY |
Secretary Name | Mr David Mark Buxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992 |
Appointment Duration | -1 years, 10 months (resigned 10 March 1992) |
Role | Company Director |
Correspondence Address | 15 Alison Drive Macclesfield Cheshire SK10 1PZ |
Director Name | Paul Augustine Quiligotti |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Co Director |
Correspondence Address | 6 Sandringham Close Bowdon Altrincham Cheshire SK8 1QY |
Director Name | Mrs Georgina Quiligotti |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Marchbank Drive Gatley Cheadle Cheshire SK8 1QY |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | Apley House Dumbah Lane Prestbury Macclesfield Cheshire SK10 4EW |
Director Name | Phillip Anthony Rice |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 5 Fern Bank Rise Bollington Macclesfield Cheshire SK10 5PP |
Director Name | Mr John Briggs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 96 Queens Road Cheadle Hulme Stockport Cheshire SK8 5HS |
Director Name | Stephen John Walling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 09 June 2022) |
Role | Ind Contracts Dir |
Country of Residence | England |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Director Name | Paul James Stevenson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2003) |
Role | Finance Director |
Correspondence Address | 25 Cloverley Drive Timperley Altrincham Cheshire WA15 7PY |
Secretary Name | Paul James Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2003) |
Role | Finance Director |
Correspondence Address | 25 Cloverley Drive Timperley Altrincham Cheshire WA15 7PY |
Director Name | David Robinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Director Name | Mr Alan George Blay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Road Cadishead Manchester Lancashire M44 5HD |
Secretary Name | Paul Augustine Quiligotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(11 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 6 Sandringham Close Bowdon Altrincham Cheshire SK8 1QY |
Director Name | Mr Alan George Blay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Lancaster Road Cadishead Manchester Lancashire M44 5HD |
Director Name | Mr Graham John Fenton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.qflooringsystems.co.uk |
---|
Registered Address | St Georges Court Dairyhouse Lane Altrincham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £736,045 |
Cash | £11,936 |
Current Liabilities | £1,121,122 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
29 July 2014 | Delivered on: 30 July 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|---|
12 May 2004 | Delivered on: 13 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
7 September 2004 | Delivered on: 9 September 2004 Satisfied on: 4 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 07/09/04 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: bupa health assurance limited, policy no: H163453201/CTG7/001, date: 27/05/2004, sum: £400000, life assured: neil gibson together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
12 May 2004 | Delivered on: 20 May 2004 Satisfied on: 4 June 2014 Persons entitled: Paul Augustine Quiligotti Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
10 December 2001 | Delivered on: 14 December 2001 Satisfied on: 2 June 2004 Persons entitled: Barclays 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 |
5 October 1995 | Delivered on: 23 October 1995 Satisfied on: 4 June 2014 Persons entitled: Tyne Tunnel Trading Estate Limited Classification: Rent deposit deed Secured details: £6,650.00 due from the company to the chargee under the lease dated 5TH october 1995. Particulars: The sum of £6,650.00. see the mortgage charge document for full details. Fully Satisfied |
17 July 1995 | Delivered on: 21 July 1995 Satisfied on: 2 June 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from gerard edward quiligotti to the chargee on any account whatsoever (provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon). Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re q flooring systems limited high interest business account number 40261661. see the mortgage charge document for full details. Fully Satisfied |
2 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
9 June 2022 | Termination of appointment of Stephen John Walling as a director on 9 June 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
17 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
29 November 2021 | Cancellation of shares. Statement of capital on 31 May 2021
|
21 August 2021 | Satisfaction of charge 4 in full (4 pages) |
11 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
10 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
22 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 April 2015 | Termination of appointment of David Robinson as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of David Robinson as a director on 30 April 2015 (1 page) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 July 2014 | Registration of charge 027131140007, created on 29 July 2014 (37 pages) |
30 July 2014 | Registration of charge 027131140007, created on 29 July 2014 (37 pages) |
4 June 2014 | Satisfaction of charge 5 in full (3 pages) |
4 June 2014 | Satisfaction of charge 2 in full (3 pages) |
4 June 2014 | Satisfaction of charge 2 in full (3 pages) |
4 June 2014 | Satisfaction of charge 5 in full (3 pages) |
4 June 2014 | Satisfaction of charge 6 in full (3 pages) |
4 June 2014 | Satisfaction of charge 6 in full (3 pages) |
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
1 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
1 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
14 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
15 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 November 2011 | Termination of appointment of Graham Fenton as a director (1 page) |
30 November 2011 | Termination of appointment of Graham Fenton as a director (1 page) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
27 May 2010 | Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen John Walling on 8 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page) |
27 May 2010 | Director's details changed for Kevin Neiland on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen John Walling on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Stephen John Walling on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Robinson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil David Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Graham John Fenton on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil David Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil David Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Karen Jane Gibson on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page) |
27 May 2010 | Director's details changed for Kevin Neiland on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Kevin Neiland on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Robinson on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Secretary's details changed for Mr David Jack Whittle on 8 May 2010 (1 page) |
27 May 2010 | Director's details changed for David Robinson on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Graham John Fenton on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Graham John Fenton on 8 May 2010 (2 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
27 January 2010 | Accounts for a small company made up to 31 March 2009 (13 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 08/05/08; full list of members (5 pages) |
14 May 2008 | Director's change of particulars / neil gibson / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / karen gibson / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / karen gibson / 14/05/2008 (1 page) |
14 May 2008 | Director's change of particulars / neil gibson / 14/05/2008 (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
26 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 May 2005 | Return made up to 08/05/05; full list of members
|
17 May 2005 | Return made up to 08/05/05; full list of members
|
9 September 2004 | Particulars of mortgage/charge (4 pages) |
9 September 2004 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
16 June 2004 | Return made up to 08/05/04; full list of members (8 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
2 July 2003 | New secretary appointed (1 page) |
2 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
1 July 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
8 June 2003 | Return made up to 08/05/03; change of members
|
8 June 2003 | Return made up to 08/05/03; change of members
|
30 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
30 August 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
1 August 2002 | New director appointed (1 page) |
1 August 2002 | New director appointed (1 page) |
27 May 2002 | Return made up to 08/05/02; full list of members
|
27 May 2002 | Return made up to 08/05/02; full list of members
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
14 December 2001 | Particulars of mortgage/charge (4 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
17 May 2001 | Return made up to 08/05/01; full list of members (8 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
6 July 2000 | Return made up to 08/05/00; full list of members (8 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 July 1999 | Return made up to 08/05/99; full list of members
|
2 July 1999 | Return made up to 08/05/99; full list of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
17 July 1998 | Return made up to 08/05/98; no change of members
|
17 July 1998 | Return made up to 08/05/98; no change of members
|
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
6 July 1997 | Return made up to 08/05/97; full list of members (6 pages) |
15 July 1996 | Return made up to 08/05/96; change of members
|
15 July 1996 | Return made up to 08/05/96; change of members
|
15 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: pacific court pacific road altrincham cheshire. WA14 5DB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: pacific court pacific road altrincham cheshire. WA14 5DB (1 page) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 July 1995 | Return made up to 08/05/95; no change of members (4 pages) |
25 April 1995 | Return made up to 08/05/94; full list of members (6 pages) |
25 April 1995 | Return made up to 08/05/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 December 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
14 July 1993 | New director appointed (2 pages) |
14 July 1993 | New director appointed (2 pages) |
4 June 1993 | New director appointed (2 pages) |
4 June 1993 | New director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
15 January 1993 | New director appointed (2 pages) |
21 October 1992 | Amending 882R form (2 pages) |
21 October 1992 | Amending 882R form (2 pages) |
30 June 1992 | Company name changed scott flooring LIMITED\certificate issued on 01/07/92 (2 pages) |
30 June 1992 | Company name changed scott flooring LIMITED\certificate issued on 01/07/92 (2 pages) |
29 June 1992 | Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
29 June 1992 | Ad 15/05/92--------- £ si 98@1=98 £ ic 2/100 (1 page) |
19 May 1992 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1992 | Secretary resigned;new secretary appointed (2 pages) |
8 May 1992 | Incorporation (15 pages) |
8 May 1992 | Incorporation (15 pages) |