Trafford Park
Manchester
M17 1LT
Director Name | Paul Rene Hardwick |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2009(16 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT |
Secretary Name | Legal Clarity Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2010(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | James D Fornari |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 1020 Park Avenue New York 10028 |
Director Name | Mr Douglas Arthur Henry |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Freshfields Knutsford Cheshire WA16 0NW |
Director Name | Ronald J Ricciardi |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 16 years (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Maria Road Woodcliffe Lake New Jersey Nj 07675 Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1993(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 23 March 2010) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.sapplicator.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8779955 |
Telephone region | Manchester |
Registered Address | Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £50,776 |
Cash | £788,265 |
Current Liabilities | £1,299,135 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (4 months ago) |
---|---|
Next Return Due | 15 August 2024 (8 months, 2 weeks from now) |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
28 March 2012 | Delivered on: 11 April 2012 Persons entitled: Patent Capital Limited Classification: Security assignment of LLP interest Secured details: All monies due or to become due from the company or by any of the directors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest whether now or in the future of the company in lissajous energy LLP together with any ancillary rights relating thereto see image for full details. Outstanding |
19 January 1995 | Delivered on: 4 February 1995 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. Outstanding |
4 December 2009 | Delivered on: 12 December 2009 Satisfied on: 10 March 2012 Persons entitled: Acrison Incorpoarted Classification: Debenture Secured details: All monies due or to become due from the company formerly known as acrison international (UK) limited to the chargee 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, fixed plant & machinery see image for full details. Fully Satisfied |
19 August 1994 | Delivered on: 26 August 1994 Satisfied on: 12 December 2009 Persons entitled: Trafford Industrial Buildings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of evendate. Particulars: The company`s interest in a deposit account opened by pannone & partners with the bank of scotland at their spring gardens branch manchester pursuant to a rent deposit ded dated 19.8.1994. Fully Satisfied |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to 1st Floor, Charles House 148-149 Gt Charles Street Birmingham B3 3HT (1 page) |
7 February 2020 | Satisfaction of charge 4 in full (1 page) |
30 January 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 August 2019 | Change of details for John Wheeldon as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Change of details for Paul Rene Hardwick as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Change of details for Anthony Kay as a person with significant control on 6 April 2016 (2 pages) |
31 July 2019 | Director's details changed for John Wheeldon on 10 October 2016 (2 pages) |
14 March 2019 | Accounts for a small company made up to 30 June 2018 (11 pages) |
11 December 2018 | Secretary's details changed for Legal Clarity Limited on 11 December 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (8 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (8 pages) |
6 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
6 January 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
26 October 2015 | Register inspection address has been changed from Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB England to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
22 October 2015 | Register inspection address has been changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
22 October 2015 | Register inspection address has been changed from Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR to Avebury House, Second Floor 55 Newhall Street Birmingham B3 3RB (1 page) |
21 October 2015 | Register(s) moved to registered inspection location Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR (1 page) |
21 October 2015 | Register(s) moved to registered inspection location Cornwall Buildings 45-51 Newhall Street Birmingham B3 3QR (1 page) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
12 March 2014 | Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page) |
12 March 2014 | Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page) |
12 March 2014 | Secretary's details changed for Legal Clarity Limited on 1 January 2014 (1 page) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (8 pages) |
4 August 2010 | Director's details changed for John Wheeldon on 1 August 2010 (2 pages) |
4 August 2010 | Director's details changed for John Wheeldon on 1 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page) |
4 August 2010 | Director's details changed for John Wheeldon on 1 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Unit 6 Littler's Point Second Avenue Trafford Park Manchester M17 1LT England on 4 August 2010 (1 page) |
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Change of share class name or designation (2 pages) |
31 March 2010 | Resolutions
|
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Appointment of Legal Clarity Limited as a secretary (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Appointment of Legal Clarity Limited as a secretary (2 pages) |
29 March 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
29 March 2010 | Registered office address changed from Canalside North John Gilbert Way Trafford Park Manchester M17 1AH on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Canalside North John Gilbert Way Trafford Park Manchester M17 1AH on 29 March 2010 (1 page) |
29 March 2010 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Solvency statement dated 17/03/10 (1 page) |
19 March 2010 | Statement by directors (2 pages) |
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Statement by directors (2 pages) |
19 March 2010 | Resolutions
|
19 March 2010 | Solvency statement dated 17/03/10 (1 page) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Appointment of Paul Hardwick as a director (3 pages) |
14 December 2009 | Termination of appointment of Ronald Ricciardi as a director (2 pages) |
14 December 2009 | Company name changed acrison international (uk) LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Company name changed acrison international (uk) LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (2 pages) |
14 December 2009 | Termination of appointment of Ronald Ricciardi as a director (2 pages) |
14 December 2009 | Appointment of Paul Hardwick as a director (3 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 November 2008 | Director appointed john wheeldon (2 pages) |
12 November 2008 | Director appointed john wheeldon (2 pages) |
12 November 2008 | Appointment terminated director douglas henry (1 page) |
12 November 2008 | Appointment terminated director douglas henry (1 page) |
12 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
18 July 2007 | Nc inc already adjusted 30/06/07 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 30/06/07--------- £ si 454800@1=454800 £ ic 320200/775000 (2 pages) |
18 July 2007 | Nc inc already adjusted 30/06/07 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Particulars of contract relating to shares (4 pages) |
18 July 2007 | Particulars of contract relating to shares (4 pages) |
18 July 2007 | Ad 30/06/07--------- £ si 454800@1=454800 £ ic 320200/775000 (2 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
1 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
13 August 2004 | Director's particulars changed (1 page) |
13 August 2004 | Director's particulars changed (1 page) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 August 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
6 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
6 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
16 September 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 August 2001 | Return made up to 01/08/01; full list of members
|
2 August 2001 | Return made up to 01/08/01; full list of members
|
3 November 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 November 2000 | Return made up to 01/08/00; full list of members (6 pages) |
9 October 2000 | Location of register of members (1 page) |
9 October 2000 | Location of debenture register (1 page) |
9 October 2000 | Location of debenture register (1 page) |
9 October 2000 | Location of register of members (1 page) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1999 | Return made up to 01/08/99; no change of members
|
29 July 1999 | Return made up to 01/08/99; no change of members
|
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 September 1998 | Return made up to 01/08/98; no change of members
|
16 September 1998 | Return made up to 01/08/98; no change of members
|
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: unit d canalside north trafford park manchester M17 1AH (1 page) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: unit d canalside north trafford park manchester M17 1AH (1 page) |
15 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
15 August 1997 | Director's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
6 February 1997 | Secretary's particulars changed (1 page) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 July 1996 | Return made up to 01/08/96; full list of members (6 pages) |
16 August 1995 | Return made up to 05/08/95; full list of members (12 pages) |
16 August 1995 | Return made up to 05/08/95; full list of members (12 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 June 1995 | Ad 30/12/94--------- £ si 320000@1=320000 £ ic 200/320200 (4 pages) |
30 June 1995 | Ad 30/12/94--------- £ si 320000@1=320000 £ ic 200/320200 (4 pages) |
27 June 1995 | £ nc 200/320200 30/12/94 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 200/320200 30/12/94 (1 page) |
27 June 1995 | Resolutions
|
26 August 1994 | Particulars of mortgage/charge (3 pages) |
26 August 1994 | Particulars of mortgage/charge (3 pages) |
10 September 1993 | Company name changed barleypoint LIMITED\certificate issued on 13/09/93 (2 pages) |
10 September 1993 | Company name changed barleypoint LIMITED\certificate issued on 13/09/93 (2 pages) |
5 August 1993 | Incorporation (20 pages) |
5 August 1993 | Incorporation (20 pages) |