Liverpool
Merseyside
L23 6UG
Director Name | Mr Jacques Collonge |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 August 2017(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | 14 Avenue Des Cottages 91190 Gif Sur Yvette France |
Director Name | Krishnamurti Aparajithan |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 1996(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2002) |
Role | Executive Director |
Correspondence Address | D-5 Atul Gujarat 396020 |
Director Name | Narayan Jayaram Joshi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 1996(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2009) |
Role | Executive Director |
Correspondence Address | F3/3 Atic Colony Atul Gujarat 396020 |
Secretary Name | Narayan Jayaram Joshi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 1996(2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 January 2009) |
Role | Executive Director |
Correspondence Address | F3/3 Atic Colony Atul Gujarat 396020 |
Director Name | Mr Christopher James Bent |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(6 months after company formation) |
Appointment Duration | 17 years (resigned 01 August 2013) |
Role | Industrial Chemist |
Correspondence Address | 1st Floor Office Suite 1c Summerfields Village Centre Wilmslow Cheshire SK9 2TB |
Director Name | Jagdish Lalbhai Shah |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2009) |
Role | Executive Director |
Correspondence Address | D-E/2 , Down Colony Atul 396020 India |
Director Name | Gopi Kannan Rengachari Thirukonda |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | 502 Amrit Building 7 Pherozshah Mehta Road Santacruz West Mumbai India |
Director Name | Rajesh Bhasin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | 24 Vaibhav Veer Savkar Marg Shivaji Park Mahim Park Mumbai 40015 India |
Director Name | Sudhir Chandalia |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | H2 Down Colony Atul Limited Atul 396 200 India |
Director Name | Dr Gudiguntla Venu Gopala Rao |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Flat No A-202 Mahavir Milan Chs Plot No 1 Sector 2 Vashi Navi Mumbai 400705 India |
Director Name | Ajay Ramanlal Motee |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | F2 B1 Atic Colony Atul 396 020 India |
Secretary Name | Sudhir Chandalia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2009(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 2012) |
Role | Company Director |
Correspondence Address | H2 Down Colony Atul Limited Atul 396 200 India |
Director Name | Mr Suresh Kalra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2013) |
Role | Service |
Country of Residence | India |
Correspondence Address | Atul Ltd Aromatic Division Po Atul Valsad Gujrat 396020 |
Secretary Name | Mr Suresh Kalra |
---|---|
Status | Resigned |
Appointed | 10 January 2012(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | Atul Ltd Aromatic Division Po Atul Valsad Gujrat 396020 |
Director Name | Mr Milind Tukaram Phatak |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 January 2013(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Atul Ltd Colors Division Atul 396020 Gujarat India |
Secretary Name | Mr Milind Tukaram Phatak |
---|---|
Status | Resigned |
Appointed | 31 January 2013(17 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 August 2017) |
Role | Company Director |
Correspondence Address | Atul Ltd Colors Division Atul 396020 Gujarat India |
Director Name | Mr Satej Mahadeo Nabar |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2014(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2020) |
Role | President - Polymer Division |
Country of Residence | India |
Correspondence Address | I Wing, 503, Jade Gardens, Mig Colony Bandra (East) Mumbai 400051 |
Director Name | Mr Vasudev Koppaka |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | B-109 Dheeraj Garden Mahakali Caves Road Andheri East Mumbai Maharashtra 400093 |
Director Name | CHH Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | www.atul.co.in |
---|
Registered Address | Atul House 10 Oak Green Earl Road Cheadle Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
4.3m at £1 | Atul LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,994,054 |
Gross Profit | £1,202,430 |
Net Worth | £5,253,983 |
Cash | £2,298,869 |
Current Liabilities | £4,192,933 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
31 October 2005 | Delivered on: 1 November 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
28 April 1997 | Delivered on: 30 April 1997 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. Outstanding |
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Group of companies' accounts made up to 31 March 2023 (29 pages) |
20 November 2023 | Termination of appointment of Vasudev Koppaka as a director on 20 November 2023 (1 page) |
27 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
2 November 2022 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
29 April 2022 | Registered office address changed from 1st Floor Office Suite 1C Summerfields Village Centre Wilmslow Cheshire SK9 2TB to Atul House 10 Oak Green Earl Road Cheadle Cheshire SK8 6QL on 29 April 2022 (1 page) |
16 February 2022 | Confirmation statement made on 9 February 2022 with updates (4 pages) |
25 October 2021 | Group of companies' accounts made up to 31 March 2021 (28 pages) |
24 March 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
20 November 2020 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
28 October 2020 | Appointment of Mr Vasudev Koppaka as a director on 1 April 2020 (2 pages) |
28 October 2020 | Termination of appointment of Satej Mahadeo Nabar as a director on 31 March 2020 (1 page) |
27 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
11 October 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 May 2018 | Group of companies' accounts made up to 31 March 2018 (29 pages) |
19 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
14 February 2018 | Termination of appointment of Milind Tukaram Phatak as a secretary on 24 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Gopi Kannan Rengachari Thirukonda as a director on 24 August 2017 (1 page) |
8 September 2017 | Termination of appointment of Gopi Kannan Rengachari Thirukonda as a director on 24 August 2017 (1 page) |
30 August 2017 | Termination of appointment of a director (1 page) |
30 August 2017 | Termination of appointment of a director (1 page) |
29 August 2017 | Appointment of Mr Jacques Collonge as a director on 24 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Jacques Collonge as a director on 24 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Milind Tukaram Phatak as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Gudiguntla Venu Gopala Rao as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Gudiguntla Venu Gopala Rao as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ajay Ramanlal Motee as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Ajay Ramanlal Motee as a director on 24 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Milind Tukaram Phatak as a director on 24 August 2017 (1 page) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
17 August 2017 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
8 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 July 2016 | Amended group of companies' accounts made up to 31 March 2016 (27 pages) |
18 July 2016 | Amended group of companies' accounts made up to 31 March 2016 (27 pages) |
15 June 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
15 June 2016 | Group of companies' accounts made up to 31 March 2016 (29 pages) |
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
11 November 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
12 June 2015 | Solvency Statement dated 29/05/15 (1 page) |
12 June 2015 | Resolutions
|
12 June 2015 | Statement by Directors (1 page) |
12 June 2015 | Solvency Statement dated 29/05/15 (1 page) |
12 June 2015 | Statement of capital on 12 June 2015
|
12 June 2015 | Statement of capital on 12 June 2015
|
12 June 2015 | Statement by Directors (1 page) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
2 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
14 July 2014 | Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Satej Mahadeo Nabar as a director on 1 July 2014 (2 pages) |
11 April 2014 | Termination of appointment of Rajesh Bhasin as a director (1 page) |
11 April 2014 | Termination of appointment of Rajesh Bhasin as a director (1 page) |
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
1 August 2013 | Termination of appointment of Christopher Bent as a director (1 page) |
1 August 2013 | Appointment of Dr Edward Sharkey as a director (2 pages) |
1 August 2013 | Termination of appointment of Christopher Bent as a director (1 page) |
1 August 2013 | Appointment of Dr Edward Sharkey as a director (2 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (9 pages) |
6 March 2013 | Appointment of Mr Milind Tukaram Phatak as a director (2 pages) |
6 March 2013 | Appointment of Mr Milind Tukaram Phatak as a director (2 pages) |
6 March 2013 | Termination of appointment of Suresh Kalra as a director (1 page) |
6 March 2013 | Termination of appointment of Suresh Kalra as a director (1 page) |
20 February 2013 | Appointment of Mr Milind Tukaram Phatak as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Suresh Kalra as a secretary (1 page) |
20 February 2013 | Appointment of Mr Milind Tukaram Phatak as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Suresh Kalra as a secretary (1 page) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
24 August 2012 | Appointment of Mr Suresh Kalra as a secretary (2 pages) |
24 August 2012 | Appointment of Mr Suresh Kalra as a secretary (2 pages) |
13 June 2012 | Appointment of Mr Suresh Kalra as a director (2 pages) |
13 June 2012 | Appointment of Mr Suresh Kalra as a director (2 pages) |
12 June 2012 | Termination of appointment of Sudhir Chandalia as a director (1 page) |
12 June 2012 | Termination of appointment of Sudhir Chandalia as a secretary (1 page) |
12 June 2012 | Termination of appointment of Sudhir Chandalia as a director (1 page) |
12 June 2012 | Termination of appointment of Sudhir Chandalia as a secretary (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (9 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 26 May 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 27 June 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 30 September 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 26 April 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 July 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 27 June 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 26 April 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 26 May 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
8 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
8 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (9 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Christopher James Bent on 3 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Christopher James Bent on 3 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Christopher James Bent on 3 December 2009 (3 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
13 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
21 April 2009 | Appointment terminated director jagdish shah (1 page) |
21 April 2009 | Appointment terminated director jagdish shah (1 page) |
7 April 2009 | Return made up to 29/01/09; full list of members (5 pages) |
7 April 2009 | Location of register of members (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Location of debenture register (1 page) |
7 April 2009 | Return made up to 29/01/09; full list of members (5 pages) |
7 April 2009 | Location of register of members (1 page) |
26 March 2009 | Director appointed ajay ramanlal motee (2 pages) |
26 March 2009 | Director appointed dr. Gudiguntla venu gopala rao (2 pages) |
26 March 2009 | Director and secretary appointed sudhir chandalia (2 pages) |
26 March 2009 | Director appointed rajesh bhasin (4 pages) |
26 March 2009 | Director and secretary appointed sudhir chandalia (2 pages) |
26 March 2009 | Director appointed gopi kannan rengachari thirukonda (2 pages) |
26 March 2009 | Director appointed gopi kannan rengachari thirukonda (2 pages) |
26 March 2009 | Director appointed ajay ramanlal motee (2 pages) |
26 March 2009 | Director appointed dr. Gudiguntla venu gopala rao (2 pages) |
26 March 2009 | Director appointed rajesh bhasin (4 pages) |
16 March 2009 | Appointment terminated director and secretary narayan joshi (1 page) |
16 March 2009 | Appointment terminated director and secretary narayan joshi (1 page) |
8 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
4 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
4 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
15 August 2005 | Accounts for a medium company made up to 31 March 2005 (13 pages) |
1 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
1 July 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
1 July 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
31 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
31 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
9 July 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
9 July 2003 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 29/01/03; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 1ST floor office suite 2B summerfield village centre, dean row, wilmslow cheshire SK9 2TB (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 1ST floor office suite 2B summerfield village centre, dean row, wilmslow cheshire SK9 2TB (1 page) |
12 April 2001 | Return made up to 29/01/01; full list of members
|
12 April 2001 | Return made up to 29/01/01; full list of members
|
6 July 2000 | Nc inc already adjusted 22/05/00 (1 page) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
6 July 2000 | Nc inc already adjusted 22/05/00 (1 page) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 February 2000 | Return made up to 29/01/00; full list of members
|
22 February 2000 | Return made up to 29/01/00; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 4 paddock chase poynton stockport cheshire SK12 1XR (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 4 paddock chase poynton stockport cheshire SK12 1XR (1 page) |
29 January 1999 | Return made up to 29/01/99; change of members (6 pages) |
29 January 1999 | Return made up to 29/01/99; change of members (6 pages) |
14 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 29/01/98; no change of members (4 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
21 May 1997 | Nc inc already adjusted 12/07/96 (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Nc inc already adjusted 12/07/96 (1 page) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
30 April 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 February 1997 | Return made up to 29/01/97; full list of members
|
13 February 1997 | Return made up to 29/01/97; full list of members
|
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
20 August 1996 | Accounting reference date notified as 31/12 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: c/o arvin world wide m inc 3RD floor 16 mortimer street london W1 (1 page) |
20 August 1996 | Accounting reference date notified as 31/12 (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: c/o arvin world wide m inc 3RD floor 16 mortimer street london W1 (1 page) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New secretary appointed;new director appointed (2 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
10 May 1996 | Director resigned (1 page) |
29 January 1996 | Incorporation (16 pages) |
29 January 1996 | Incorporation (16 pages) |