Manchester
Greater Manchester
M22 5WY
Director Name | Gilbert Ferraroli |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 23 December 2008(15 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Steven Fleming |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(15 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Gavin John Chadwick |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Secretary Name | Gavin John Chadwick |
---|---|
Status | Closed |
Appointed | 03 October 2011(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
Director Name | Nigel Janbret Frank Reeves |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Christopher Paul Cartwright |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Paseo Del Mar Palma Nova Calvia Palma De Mallorca 07181 Espana |
Director Name | Barry Stephen Downes |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Grange Cottage 242 Chester Road Macclesfield Cheshire SK11 8RA |
Secretary Name | Nigel Janbret Frank Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Browns Temple Dairy 1 Wynnstay Hall Estate Ruabon Wrexham LL14 6LA Wales |
Director Name | Mr Jeffrey Joseph Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy House 3 Broad Lane Grappenhall Warrington WA4 3ER |
Director Name | Carsten Johansen Fensholt |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2003) |
Role | Chief Financial Officer |
Correspondence Address | Frede Riciagade 92 Copenhagen 1310k Foreign |
Director Name | Jens Due Olsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 2003(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 April 2006) |
Role | Chief Financial Officer |
Correspondence Address | Vingaards Alle 41 Hellerup Denmark |
Secretary Name | Hugh Edward Grant Borthwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(11 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Barnfield Road Petersfield Hampshire GU31 4DQ |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 28 Greendale Drive Middlewich Cheshire CW10 0PH |
Secretary Name | Mr Andrew Raymond Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Mr Andrew Raymond Webb |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ultravox House Styal Road Manchester M22 5WY |
Director Name | Jesper Mailind |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 2006(12 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 July 2006) |
Role | CEO |
Correspondence Address | 57 Vaeldegaardsvej Gentofte 2820 |
Director Name | Alessandro Chiono |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2006(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2008) |
Role | Chief Finance Officer |
Correspondence Address | 9 Woodbank Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.amplifon.co.uk/ |
---|---|
Telephone | 0161 2097352 |
Telephone region | Manchester |
Registered Address | Gateway House Styal Road Manchester Greater Manchester M22 5WY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
639.4k at £0.01 | Amplifon Uk LTD 74.41% Ordinary B |
---|---|
214.9k at £0.01 | Amplifon Uk LTD 25.01% Ordinary A |
5k at £0.01 | Amplifon Uk LTD 0.58% Restricted Ordinary |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from Ultravox House Styal Road Manchester M22 5WY on 1 December 2011 (2 pages) |
28 October 2011 | Termination of appointment of Andrew Raymond Webb as a secretary on 3 October 2011 (1 page) |
28 October 2011 | Termination of appointment of Andrew Webb as a secretary (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a director (2 pages) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary (1 page) |
27 October 2011 | Termination of appointment of Andrew Webb as a director (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a secretary on 3 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Andrew Raymond Webb as a director on 3 October 2011 (1 page) |
27 October 2011 | Appointment of Gavin John Chadwick as a director on 3 October 2011 (2 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Mr Andrew Raymond Webb on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Gilbert Ferraroli on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Andrew Raymond Webb on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Steven Fleming on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Franco Moscetti on 1 October 2009 (2 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (8 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
26 February 2009 | Resolutions
|
26 February 2009 | Resolutions
|
24 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
24 February 2009 | Full accounts made up to 31 December 2007 (19 pages) |
11 February 2009 | Appointment Terminate, Director Alessandro Chiono Logged Form (1 page) |
11 February 2009 | Appointment terminate, director alessandro chiono logged form (1 page) |
10 February 2009 | Appointment Terminated Director alessandro chiono (1 page) |
10 February 2009 | Appointment terminated director alessandro chiono (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed steven fleming (1 page) |
7 January 2009 | Director appointed gilbert ferraroli (1 page) |
7 January 2009 | Director appointed gilbert ferraroli (1 page) |
15 May 2008 | Return made up to 27/04/08; full list of members (8 pages) |
15 May 2008 | Return made up to 27/04/08; full list of members (8 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Return made up to 27/04/07; full list of members (12 pages) |
25 May 2007 | Return made up to 27/04/07; full list of members (12 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 27/04/06; full list of members (7 pages) |
4 October 2006 | Return made up to 27/04/06; full list of members (7 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (3 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (3 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (3 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2006 | Declaration of mortgage charge released/ceased (3 pages) |
23 August 2006 | Group of companies' accounts made up to 31 October 2005 (32 pages) |
23 August 2006 | Group of companies' accounts made up to 31 October 2005 (32 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Auditor's resignation (1 page) |
11 July 2006 | New director appointed (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
10 February 2006 | Particulars of mortgage/charge (9 pages) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
7 September 2005 | Group of companies' accounts made up to 31 October 2004 (31 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members
|
29 April 2005 | Return made up to 27/04/05; full list of members (8 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: ultravox house, styal road manchester greater manchester M22 5WY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: ultravox house, styal road manchester greater manchester M22 5WY (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
19 April 2005 | Director's particulars changed (1 page) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
23 November 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
23 November 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | Secretary resigned;director resigned (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
17 June 2004 | Return made up to 26/05/04; change of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 26/05/04; change of members (7 pages) |
17 June 2004 | New director appointed (2 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
28 August 2003 | Group of companies' accounts made up to 31 October 2002 (31 pages) |
28 June 2003 | Return made up to 26/05/03; change of members (8 pages) |
28 June 2003 | Return made up to 26/05/03; change of members
|
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Group of companies' accounts made up to 31 October 2001 (33 pages) |
4 September 2002 | Group of companies' accounts made up to 31 October 2001 (33 pages) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
15 July 2002 | Return made up to 26/05/02; full list of members
|
15 July 2002 | Return made up to 26/05/02; full list of members (13 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
12 June 2002 | Auditor's resignation (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
28 August 2001 | Resolutions
|
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | S-div 08/08/01 (1 page) |
21 August 2001 | S-div 08/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 08/08/01--------- £ si [email protected]=3 £ ic 581/584 (4 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 08/08/01--------- £ si [email protected]=8009 £ ic 584/8593 (4 pages) |
21 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
21 August 2001 | Ad 08/08/01--------- £ si [email protected]=3 £ ic 581/584 (4 pages) |
21 August 2001 | Nc inc already adjusted 08/08/01 (1 page) |
21 August 2001 | Resolutions
|
21 August 2001 | Statement of affairs (6 pages) |
21 August 2001 | Statement of affairs (6 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Ad 08/08/01--------- £ si [email protected]=8009 £ ic 584/8593 (4 pages) |
15 August 2001 | Group of companies' accounts made up to 31 October 2000 (27 pages) |
15 August 2001 | Group of companies' accounts made up to 31 October 2000 (27 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (10 pages) |
27 June 2001 | Return made up to 26/05/01; full list of members (10 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
19 June 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Particulars of mortgage/charge (5 pages) |
24 May 2001 | Particulars of mortgage/charge (5 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
4 September 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
4 September 2000 | Full group accounts made up to 31 October 1999 (28 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | £ ic 677/581 20/06/00 £ sr 96@1=96 (1 page) |
2 August 2000 | £ ic 677/581 20/06/00 £ sr 96@1=96 (1 page) |
14 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
3 September 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
3 September 1999 | Full group accounts made up to 31 October 1998 (27 pages) |
25 June 1999 | Return made up to 26/05/99; change of members (8 pages) |
25 June 1999 | Return made up to 26/05/99; change of members (8 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
2 November 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
2 November 1998 | Full group accounts made up to 31 October 1997 (27 pages) |
31 May 1998 | Return made up to 26/05/98; no change of members (7 pages) |
31 May 1998 | Return made up to 26/05/98; no change of members
|
19 January 1998 | Return made up to 26/05/97; full list of members (7 pages) |
19 January 1998 | Return made up to 26/05/97; full list of members (7 pages) |
27 August 1997 | Full group accounts made up to 31 October 1996 (26 pages) |
27 August 1997 | Full group accounts made up to 31 October 1996 (26 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (26 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (26 pages) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
8 September 1995 | Full group accounts made up to 31 October 1994 (27 pages) |
8 September 1995 | Full group accounts made up to 31 October 1994 (27 pages) |
23 June 1995 | Return made up to 26/05/95; change of members (9 pages) |
23 June 1995 | Return made up to 26/05/95; change of members (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 June 1994 | Return made up to 26/05/94; full list of members (8 pages) |
5 February 1994 | Particulars of mortgage/charge (4 pages) |
5 February 1994 | Particulars of mortgage/charge (4 pages) |
14 January 1994 | Ad 31/10/93--------- £ si 688@1=688 £ ic 2/690 (2 pages) |
14 January 1994 | Ad 31/10/93--------- £ si 688@1=688 £ ic 2/690 (2 pages) |
8 November 1993 | Accounting reference date notified as 31/10 (1 page) |
8 November 1993 | Accounting reference date notified as 31/10 (1 page) |
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
4 June 1993 | Registered office changed on 04/06/93 from: 84 temple chambers temple ave london EC4Y 0HP (1 page) |
4 June 1993 | Secretary resigned;director resigned;new director appointed (3 pages) |
26 May 1993 | Incorporation (12 pages) |
26 May 1993 | Incorporation (12 pages) |