Heath Road
Hale
Cheshire
WA14 2XP
Director Name | Mrs Elinor Mair Chohan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mrs Neelum Butt |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 6 Richmond House Heath Road Hale Cheshire WA14 2XP |
Director Name | Mr Robert Mark Suppree |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Textile Manufacturer |
Correspondence Address | The Old House 9 South Downs Road Altrincham Cheshire Wa14 |
Secretary Name | Angela Elghali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Tintern Avenue Flixton Manchester M41 6FJ |
Director Name | Brian James Furlong |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 2 Cathedral Road Chadderton Oldham Lancashire OL9 0AT |
Secretary Name | Audrey Janet Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 2 Cathedral Road Chadderton Oldham Lancashire OL9 0AT |
Director Name | David Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 38 Shaftesbury Road Cheadle Heath Stockport Cheshire SK3 0SH |
Director Name | Ali Raza |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 24 Dingle Grove Gatley Cheshire SK8 4ED |
Director Name | Surriya Raza |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 24 Dingle Grove Gatley Cheadle Cheshire SK8 4ED |
Director Name | Edward David Southall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | Ponsford Towers Road Poynton Stockport Cheshire SK12 1DD |
Secretary Name | Surriya Raza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 24 Dingle Grove Gatley Cheadle Cheshire SK8 4ED |
Secretary Name | Mrs Elinor Mair Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Brooks Drive Altrincham Cheshire WA15 8TN |
Secretary Name | Mr Baber Leigh Chohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 February 2021) |
Role | Manager |
Correspondence Address | Flat 5, Southfields Richmond Road Bowdon Altrincham Cheshire WA14 2TY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.miriroshni.org |
---|---|
Email address | [email protected] |
Telephone | 01592 252628 |
Telephone region | Kirkcaldy |
Registered Address | Suite 6 Richmond House Heath Road Hale Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£370,109 |
Cash | £145,158 |
Current Liabilities | £49,099 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 2 weeks from now) |
30 September 2008 | Delivered on: 2 October 2008 Persons entitled: Mosain Chohan and Elinor Chohan and Montpelier Pension Trustees Limited as Trustees of the Cpc Pension Scheme Classification: Legal charge Secured details: $150,000.00 and £80,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings k/a 173 and 175 cross street, sale. T/nos GM60152 and GM182824. Outstanding |
---|---|
17 August 2004 | Delivered on: 19 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 151 cross street sale t/no GM212848. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Council of the City of Stoke on Trent Classification: A registered charge Particulars: Property known as part of wedgwood memorial college, station road, barlaston, stoke-on-trent, staffordshire being part of the land registered at the land registry under title number SF537665 and defined as overage land a in the overage deed and shown hatched black on the plan. Outstanding |
29 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Council of the City of Stoke on Trent Classification: A registered charge Particulars: The property known as part of wedgwood memorial college, station road, barlaston, stoke-on-trent, staffordshire being part of the land registered at the land registry under title number SF537665 and defined as overage land b in the overage deed and shown hatched black on the plan. Outstanding |
14 December 2006 | Delivered on: 21 December 2006 Satisfied on: 12 December 2011 Persons entitled: Mosain Chohan and Santhouse Pensioneer Trustee Company Limited as Trustees of the Cpc Pensionscheme Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 173 and 175 cross street, sale, cheshire t/nos gm 160152 and gm 182824 by way of fixed charge all deeds, agreements, contracts and warranties. See the mortgage charge document for full details. Fully Satisfied |
26 August 2003 | Delivered on: 4 September 2003 Satisfied on: 12 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property situate at demmings road industrial estate cheadle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2002 | Delivered on: 13 July 2002 Satisfied on: 12 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 173 and 175 cross street sale cheshire t/nos GM160152 and GM182824. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2001 | Delivered on: 6 November 2001 Satisfied on: 12 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 181 and 183 cross street sale t/nos GM382030 and GM217631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 September 1998 | Delivered on: 8 September 1998 Satisfied on: 9 October 2002 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
14 October 1997 | Delivered on: 17 October 1997 Satisfied on: 9 October 2002 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
1 August 1995 | Delivered on: 3 August 1995 Satisfied on: 9 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
17 February 2021 | Appointment of Mrs Neelum Butt as a director on 15 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Baber Leigh Chohan as a secretary on 1 February 2021 (1 page) |
1 February 2021 | Registration of charge 030796470011, created on 29 January 2021 (38 pages) |
1 February 2021 | Registration of charge 030796470010, created on 29 January 2021 (38 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
4 February 2020 | Director's details changed for Mrs Elinor Mair Chohan on 31 January 2020 (2 pages) |
4 February 2020 | Change of details for Mr Mohsin Pervez Chohan as a person with significant control on 31 January 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 November 2017 | Satisfaction of charge 7 in full (2 pages) |
20 November 2017 | Satisfaction of charge 9 in full (1 page) |
20 November 2017 | Satisfaction of charge 7 in full (2 pages) |
20 November 2017 | Satisfaction of charge 9 in full (1 page) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mosain Pervez Chohan on 1 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Secretary's change of particulars / baber chohan / 12/12/2006 (2 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 July 2009 | Secretary's change of particulars / baber chohan / 12/12/2006 (2 pages) |
23 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from suite 6 richmond road heath road hale cheshire WA14 2XP (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from suite 6 richmond road heath road hale cheshire WA14 2XP (1 page) |
23 July 2009 | Location of debenture register (1 page) |
23 July 2009 | Location of register of members (1 page) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from suite 6 richmond road heath road hale cheshire AW14 2XP (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from suite 6 richmond road heath road hale cheshire AW14 2XP (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from chohan house 177 cross street sale cheshire M33 7JQ (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from chohan house 177 cross street sale cheshire M33 7JQ (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
17 September 2007 | Return made up to 13/07/07; no change of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 13/07/05; full list of members (7 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
18 August 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Ad 08/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 October 2001 | £ nc 100/10000 08/10/01 (1 page) |
30 October 2001 | Ad 08/10/01--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | £ nc 100/10000 08/10/01 (1 page) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
13 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
25 June 2001 | Company name changed trendiwear LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed trendiwear LIMITED\certificate issued on 25/06/01 (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: chohan house unit 1 bank street sale cheshire M33 2WS (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: chohan house unit 1 bank street sale cheshire M33 2WS (1 page) |
22 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
22 June 2001 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
12 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 July 1999 | Return made up to 13/07/99; full list of members
|
26 July 1999 | Return made up to 13/07/99; full list of members
|
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 103 portland street manchester M1 6DF (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 103 portland street manchester M1 6DF (1 page) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
24 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 April 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
13 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
13 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
10 April 1997 | Amended accounts made up to 31 December 1996 (7 pages) |
10 April 1997 | Amended accounts made up to 31 December 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
17 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
9 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Ad 27/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
3 June 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Accounting reference date notified as 31/07 (1 page) |
21 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 August 1995 | Accounting reference date notified as 31/07 (1 page) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Director resigned;new director appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1995 | Incorporation (26 pages) |
13 July 1995 | Incorporation (26 pages) |