Broadway
Salford Quays
Lancashire
M50 2UW
Director Name | Mr Andrew Paul Burns |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Secretary Name | Iain David Holden |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr Philip John Hannis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr Martin Damian Barber-Redmore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr Simon John Guest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr Timothy Russell Crane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2019(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Marchmont Crescent Edinburgh EH9 1HD Scotland |
Director Name | Mr Andrew David Crampton-Burke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Martin Barber Redmore |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 December 2016) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr David Cox |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Director Name | Mr Craig Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2023) |
Role | Consultancy & Design Director |
Country of Residence | England |
Correspondence Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
Website | www.tskgroup.co.uk/ |
---|---|
Telephone | 020 74897656 |
Telephone region | London |
Registered Address | 130 Metroplex Business Park Broadway Salford Quays Lancashire M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,347,256 |
Gross Profit | £1,259,305 |
Net Worth | £1,070,495 |
Cash | £1,017,148 |
Current Liabilities | £2,894,932 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
30 November 2017 | Delivered on: 19 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 20 October 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 20 October 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
12 October 2015 | Delivered on: 20 October 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
30 July 2015 | Delivered on: 4 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 August 2002 | Delivered on: 10 September 2002 Satisfied on: 23 June 2015 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2001 | Delivered on: 28 February 2001 Satisfied on: 23 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £200,000 credited to account no 10211356 with the bank and any addition thereon. Fully Satisfied |
13 October 1995 | Delivered on: 20 October 1995 Satisfied on: 31 July 1998 Persons entitled: Murray Group Management Limited 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 |
15 September 2023 | Auditor's resignation (1 page) |
---|---|
30 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
24 April 2023 | Group of companies' accounts made up to 31 January 2023 (37 pages) |
24 April 2023 | Previous accounting period extended from 31 July 2022 to 31 January 2023 (1 page) |
31 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
22 December 2021 | Group of companies' accounts made up to 31 July 2021 (36 pages) |
6 September 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
5 November 2020 | Group of companies' accounts made up to 31 July 2020 (36 pages) |
30 October 2020 | Termination of appointment of Andrew David Crampton-Burke as a director on 30 October 2020 (1 page) |
9 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of David Cox as a director on 7 December 2019 (1 page) |
29 November 2019 | Group of companies' accounts made up to 31 July 2019 (33 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
20 August 2019 | Cessation of Andrew Paul Burns as a person with significant control on 1 August 2019 (3 pages) |
20 August 2019 | Cessation of Iain David Holden as a person with significant control on 1 August 2019 (3 pages) |
20 August 2019 | Notification of Tsk Holdings Limited as a person with significant control on 1 August 2019 (4 pages) |
2 August 2019 | Appointment of Mr Timothy Russell Crane as a director on 2 August 2019 (2 pages) |
27 March 2019 | Director's details changed for Andrew David Burke on 6 March 2019 (2 pages) |
27 March 2019 | Full accounts made up to 31 July 2018 (28 pages) |
13 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
20 July 2018 | Appointment of Mr Craig Murray as a director on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Martin Damian Barber-Redmore as a director on 19 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Simon John Guest as a director on 19 July 2018 (2 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (29 pages) |
9 January 2018 | Full accounts made up to 31 July 2017 (29 pages) |
19 December 2017 | Registration of charge 030977190009, created on 30 November 2017 (4 pages) |
19 December 2017 | Registration of charge 030977190009, created on 30 November 2017 (4 pages) |
19 December 2017 | Satisfaction of charge 030977190008 in full (1 page) |
19 December 2017 | Satisfaction of charge 030977190008 in full (1 page) |
11 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 October 2017 | Resolutions
|
6 October 2017 | Resolutions
|
5 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
25 July 2017 | Satisfaction of charge 030977190005 in full (1 page) |
25 July 2017 | Satisfaction of charge 030977190005 in full (1 page) |
25 July 2017 | Satisfaction of charge 030977190007 in full (1 page) |
25 July 2017 | Satisfaction of charge 030977190006 in full (1 page) |
25 July 2017 | Satisfaction of charge 030977190006 in full (1 page) |
25 July 2017 | Satisfaction of charge 030977190007 in full (1 page) |
24 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
24 April 2017 | Full accounts made up to 31 July 2016 (27 pages) |
23 December 2016 | Termination of appointment of Martin Barber Redmore as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Martin Barber Redmore as a director on 23 December 2016 (1 page) |
2 December 2016 | Director's details changed for Andrew David Burke on 2 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Andrew David Burke on 2 December 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr David Cox on 14 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mr David Cox on 14 October 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
1 September 2016 | Registration of charge 030977190008, created on 30 August 2016 (4 pages) |
1 September 2016 | Registration of charge 030977190008, created on 30 August 2016 (4 pages) |
20 June 2016 | Director's details changed for Andrew Burns on 21 May 2016 (2 pages) |
20 June 2016 | Director's details changed for Andrew Burns on 21 May 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
3 May 2016 | Full accounts made up to 31 July 2015 (22 pages) |
26 November 2015 | Director's details changed for Andrew Burns on 20 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Andrew Burns on 20 November 2015 (2 pages) |
20 October 2015 | Registration of charge 030977190005, created on 12 October 2015 (13 pages) |
20 October 2015 | Registration of charge 030977190006, created on 12 October 2015 (11 pages) |
20 October 2015 | Registration of charge 030977190005, created on 12 October 2015 (13 pages) |
20 October 2015 | Registration of charge 030977190006, created on 12 October 2015 (11 pages) |
20 October 2015 | Registration of charge 030977190007, created on 12 October 2015 (19 pages) |
20 October 2015 | Registration of charge 030977190007, created on 12 October 2015 (19 pages) |
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 August 2015 | Registration of charge 030977190004, created on 30 July 2015 (5 pages) |
4 August 2015 | Registration of charge 030977190004, created on 30 July 2015 (5 pages) |
23 June 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
23 June 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Satisfaction of charge 2 in full (1 page) |
6 May 2015 | Full accounts made up to 31 July 2014 (23 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (23 pages) |
6 October 2014 | Director's details changed for Andrew David Burke on 1 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Andrew David Burke on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Cox as a director on 2 October 2014 (2 pages) |
6 October 2014 | Director's details changed for Andrew David Burke on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Cox as a director on 2 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr David Cox as a director on 2 October 2014 (2 pages) |
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
31 October 2013 | Accounts made up to 31 July 2013 (21 pages) |
31 October 2013 | Accounts made up to 31 July 2013 (21 pages) |
31 October 2013 | Accounts made up to 31 January 2013 (22 pages) |
31 October 2013 | Accounts made up to 31 January 2013 (22 pages) |
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
29 July 2013 | Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
29 July 2013 | Current accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
28 May 2013 | Director's details changed for Andrew David Burke on 20 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Andrew David Burke on 20 May 2013 (2 pages) |
28 January 2013 | Director's details changed for Andrew David Burke on 18 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Andrew David Burke on 18 January 2013 (2 pages) |
25 January 2013 | Re-registration of Memorandum and Articles (29 pages) |
25 January 2013 | Re-registration of Memorandum and Articles (29 pages) |
25 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2013 | Statement of company's objects (2 pages) |
25 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
25 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
25 January 2013 | Statement of company's objects (2 pages) |
25 January 2013 | Resolutions
|
7 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
7 January 2013 | Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page) |
20 September 2012 | Director's details changed for Andrew David Burke on 7 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Andrew David Burke on 7 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Andrew David Burke on 7 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
16 December 2011 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
16 December 2011 | Group of companies' accounts made up to 31 July 2011 (28 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
1 February 2011 | Group of companies' accounts made up to 31 July 2010 (28 pages) |
14 September 2010 | Director's details changed for Martin Barber Redmore on 29 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Martin Barber Redmore on 29 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Andrew David Burke on 29 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Andrew David Burke on 29 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Philip John Hannis on 29 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Philip John Hannis on 29 August 2010 (2 pages) |
16 December 2009 | Group of companies' accounts made up to 31 July 2009 (26 pages) |
16 December 2009 | Group of companies' accounts made up to 31 July 2009 (26 pages) |
3 November 2009 | Secretary's details changed for Iain Holden on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Iain Holden on 1 October 2009 (1 page) |
3 November 2009 | Secretary's details changed for Iain Holden on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Iain Holden on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew David Burke on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Philip John Hannis on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew Burns on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Iain Holden on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Philip John Hannis on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew David Burke on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Philip John Hannis on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew David Burke on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew Burns on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Andrew Burns on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Martin Barber Redmore on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Iain Holden on 1 October 2009 (3 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
7 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
8 January 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
8 January 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
2 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
2 October 2008 | Return made up to 29/08/08; full list of members (5 pages) |
29 February 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
29 February 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
21 September 2007 | Return made up to 29/08/07; no change of members (8 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
14 December 2006 | Auditor's resignation (2 pages) |
14 December 2006 | Accounts made up to 31 July 2006 (23 pages) |
14 December 2006 | Auditor's resignation (2 pages) |
14 December 2006 | Accounts made up to 31 July 2006 (23 pages) |
6 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
6 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
9 February 2006 | Accounts made up to 31 July 2005 (23 pages) |
9 February 2006 | Accounts made up to 31 July 2005 (23 pages) |
15 September 2005 | Return made up to 29/08/05; no change of members
|
15 September 2005 | Return made up to 29/08/05; no change of members
|
10 June 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
10 June 2005 | Secretary's particulars changed;director's particulars changed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: richard house winckley square preston lancs PR1 3HP (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: richard house winckley square preston lancs PR1 3HP (1 page) |
1 November 2004 | Accounts made up to 31 July 2004 (21 pages) |
1 November 2004 | Accounts made up to 31 July 2004 (21 pages) |
28 September 2004 | Return made up to 29/08/04; no change of members
|
28 September 2004 | Return made up to 29/08/04; no change of members
|
22 March 2004 | Accounts made up to 31 July 2003 (21 pages) |
22 March 2004 | Accounts made up to 31 July 2003 (21 pages) |
24 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
24 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
20 January 2003 | Nc inc already adjusted 04/11/02 (1 page) |
20 January 2003 | Nc inc already adjusted 04/11/02 (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | Particulars of contract relating to shares (4 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Ad 04/11/02--------- £ si 49250@1=49250 £ ic 750/50000 (2 pages) |
20 January 2003 | Ad 04/11/02--------- £ si 49250@1=49250 £ ic 750/50000 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Resolutions
|
31 December 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 December 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 December 2002 | Re-registration of Memorandum and Articles (18 pages) |
27 December 2002 | Balance Sheet (1 page) |
27 December 2002 | Declaration on reregistration from private to PLC (1 page) |
27 December 2002 | Auditor's statement (1 page) |
27 December 2002 | Application for reregistration from private to PLC (1 page) |
27 December 2002 | Auditor's report (1 page) |
27 December 2002 | Application for reregistration from private to PLC (1 page) |
27 December 2002 | Auditor's report (1 page) |
27 December 2002 | Declaration on reregistration from private to PLC (1 page) |
27 December 2002 | Auditor's statement (1 page) |
27 December 2002 | Re-registration of Memorandum and Articles (18 pages) |
27 December 2002 | Balance Sheet (1 page) |
27 November 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
27 November 2002 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
26 September 2002 | Return made up to 29/08/02; full list of members
|
26 September 2002 | Return made up to 29/08/02; full list of members
|
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
29 April 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
29 April 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
25 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 April 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
3 April 2001 | Accounts for a medium company made up to 31 July 2000 (14 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Return made up to 29/08/00; full list of members
|
27 November 2000 | Return made up to 29/08/00; full list of members
|
28 June 2000 | Company name changed murray office solutions (manches ter) LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed murray office solutions (manches ter) LIMITED\certificate issued on 29/06/00 (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
20 September 1999 | Return made up to 29/08/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
29 September 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
26 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 29/08/98; full list of members (6 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 September 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
3 September 1997 | Return made up to 29/08/97; no change of members
|
3 September 1997 | Return made up to 29/08/97; no change of members
|
15 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
15 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
16 September 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1995 | Accounting reference date notified as 31/07 (1 page) |
18 October 1995 | Ad 13/10/95--------- £ si 374@1=374 £ ic 376/750 (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si 374@1=374 £ ic 2/376 (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si 374@1=374 £ ic 2/376 (2 pages) |
18 October 1995 | Ad 13/10/95--------- £ si 374@1=374 £ ic 376/750 (2 pages) |
18 October 1995 | Accounting reference date notified as 31/07 (1 page) |
29 August 1995 | Incorporation (52 pages) |
29 August 1995 | Incorporation (52 pages) |