Manchester
M2 4WU
Director Name | Andrea Jayne Clayton Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 1 Venables Way High Lea Knutsford Cheshire WA16 6LY |
Director Name | Mr Paresh Devchand Dusara |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PG |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 22 years, 11 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 February 1999) |
Role | Accountant |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Robert William Sprott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 January 1999) |
Role | Security Services |
Country of Residence | England |
Correspondence Address | 13 Manley Road Sale Cheshire M33 4EG |
Director Name | Mr Adam Harris Wiseberg |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tollbar Cottage Chester Road Over Tabley Knutsford Cheshire WA16 0PR |
Secretary Name | Mr Michael James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Director Name | Jeffrey Ronald Berg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 2003) |
Role | Security |
Correspondence Address | 25 Larch Close Billinge Wigan Lancashire WN5 7PX |
Secretary Name | Helen Pamela Doroszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 11 March 2016) |
Role | Accounts Manager |
Correspondence Address | Unit 1200 Daresbury Park Daresbury, Warrington Cheshire WA4 4HS |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 February 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Treetops 241 Bramhall Moor Road Hazel Grove Stockport Cheshire SK7 5JL |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 1200 Daresbury Park Daresbury, Warrington Cheshire WA4 4HS |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(22 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | remguard.com |
---|
Registered Address | 7th Floor 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 |
Year | 2013 |
---|---|
Turnover | £525,000 |
Gross Profit | £19,000 |
Net Worth | -£104,000 |
Cash | £16,000 |
Current Liabilities | £1,731,000 |
Latest Accounts | 15 April 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 April |
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
24 October 1995 | Delivered on: 9 November 1995 Satisfied on: 16 February 2006 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | INSOLVENCY:sec of state release of liq (4 pages) |
15 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 2 November 2018 (10 pages) |
27 September 2018 | Removal of liquidator by court order (15 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 2 November 2017 (10 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 2 November 2017 (10 pages) |
22 November 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 22 November 2016 (2 pages) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
18 November 2016 | Appointment of a voluntary liquidator (1 page) |
18 November 2016 | Declaration of solvency (3 pages) |
18 November 2016 | Declaration of solvency (3 pages) |
18 November 2016 | Appointment of a voluntary liquidator (1 page) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
21 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
21 June 2016 | Micro company accounts made up to 15 April 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
9 June 2016 | Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Michael James Newton as a director on 9 June 2016 (2 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
24 April 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 18 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Michael James Newton as a director on 19 April 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 11 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 11 March 2016 (1 page) |
12 March 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 11 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 11 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
29 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Pauline Anne Norstrom as a director on 15 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Pauline Anne Norstrom as a director on 15 December 2015 (2 pages) |
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
9 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
8 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (17 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page) |
13 June 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages) |
13 June 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 1 June 2013 (1 page) |
13 June 2013 | Director's details changed for Michael James Newton on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Michael James Newton on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 1 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Michael James Newton on 1 June 2013 (2 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (18 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (17 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 October 2011 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
14 October 2011 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
19 March 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
28 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
5 January 2009 | Appointment terminated director adam wiseberg (1 page) |
17 December 2008 | Director's change of particulars / michael newton / 15/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / michael newton / 15/12/2008 (1 page) |
27 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (14 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page) |
18 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (16 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
23 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
21 October 2004 | Full accounts made up to 30 June 2004 (16 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (18 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (18 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
29 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (17 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4EA (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4EA (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
7 June 1999 | Return made up to 17/05/99; full list of members (7 pages) |
7 June 1999 | Return made up to 17/05/99; full list of members (7 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New secretary appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
4 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
4 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
1 July 1998 | Return made up to 17/05/98; no change of members (5 pages) |
1 July 1998 | Return made up to 17/05/98; no change of members (5 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 16 hilton square swinton pendlebury manchester M27 4DB (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
14 July 1997 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
14 July 1997 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
14 July 1997 | Return made up to 17/05/97; full list of members (6 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (12 pages) |
27 June 1996 | Resolutions
|
27 June 1996 | Resolutions
|
5 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
5 June 1996 | Return made up to 17/05/96; full list of members (6 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 17/05/95; no change of members
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Resolutions
|
16 June 1995 | Return made up to 17/05/95; no change of members
|
16 June 1995 | Resolutions
|
8 June 1995 | Director's particulars changed (2 pages) |
8 June 1995 | Director's particulars changed (2 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Resolutions
|
9 April 1995 | Registered office changed on 09/04/95 from: 1 hilton square pendlebury manchester M27 1DL (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 1 hilton square pendlebury manchester M27 1DL (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 May 1993 | Incorporation (17 pages) |
17 May 1993 | Incorporation (17 pages) |