Company NameHallmark Sheet Metal Co. Limited
DirectorsWilliam Mark Hall and Raymond Barrie Tait
Company StatusIn Administration/Administrative Receiver
Company Number03156048
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Mark Hall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressOldfields Business Park Galveston Grove
Stoke On Trent
Staffordshire
ST4 3PE
Director NameMr Raymond Barrie Tait
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOldfields Business Park Galveston Grove
Stoke On Trent
Staffordshire
ST4 3PE
Director NamePaul Edmund Godfrey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleSolicitor
Correspondence AddressGlebe Court
Stoke On Trent
Staffordshire
ST4 1ET
Secretary NameCarol Ann Shenton
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleSecretary
Correspondence Address27 Downing Avenue
Basford
Newcastle Under Lyme
Staffordshire
ST5 0JY
Director NameMr Michael Antony Hall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillcroft House Wheatlow Brook
Milwich
Stafford
Staffordshire
ST18 0EW
Director NameMr Paul Martin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months after company formation)
Appointment Duration21 years, 5 months (resigned 17 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldfields Business Park Galveston Grove
Stoke On Trent
Staffordshire
ST4 3PE
Secretary NameHilary Joyce Hall
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressHillcroft House Wheatlow Brook
Milwich
Stafford
Staffordshire
ST18 0EW
Secretary NameBelinda Martin
NationalityBritish
StatusResigned
Appointed20 October 2005(9 years, 8 months after company formation)
Appointment Duration12 years (resigned 17 October 2017)
RoleCompany Director
Correspondence AddressOldfields Business Park Galveston Grove
Stoke On Trent
Staffordshire
ST4 3PE
Director NameMr Johnathon Francias Kennedy
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressOldfields Business Park Galveston Grove
Stoke On Trent
Staffordshire
ST4 3PE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehallmarksheetmetal.co.uk
Telephone01782 598866
Telephone regionStoke-on-Trent

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Hallmark Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£764,151
Cash£66,986
Current Liabilities£500,702

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 February 2022 (2 years, 2 months ago)
Next Return Due21 February 2023 (overdue)

Charges

9 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
17 October 2017Delivered on: 23 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 23 October 2017
Persons entitled: UK Steel Enterprise Limited

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 18 October 2017
Persons entitled:
Belinda Martin
Paul Martin

Classification: A registered charge
Particulars: For more details of land charged please refer to the instrument.
Outstanding
1 June 2011Delivered on: 11 June 2011
Persons entitled: Aldermore Invoice Finance,a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster 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.
Outstanding
20 October 2005Delivered on: 22 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

26 February 2024Notice of move from Administration to Dissolution (36 pages)
25 February 2024Administrator's progress report (36 pages)
21 February 2024Statement of affairs with form AM02SOA (10 pages)
3 October 2023Administrator's progress report (38 pages)
27 July 2023Termination of appointment of Raymond Barrie Tait as a director on 2 February 2023 (1 page)
6 May 2023Notice of deemed approval of proposals (3 pages)
19 April 2023Statement of administrator's proposal (88 pages)
8 March 2023Registered office address changed from Oldfields Business Park Galveston Grove Stoke on Trent Staffordshire ST4 3PE to Riverside House Irwell Street Manchester M3 5EN on 8 March 2023 (2 pages)
8 March 2023Appointment of an administrator (4 pages)
13 January 2023Previous accounting period extended from 30 April 2022 to 31 October 2022 (1 page)
16 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
19 March 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
29 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
26 November 2019Termination of appointment of Johnathon Francias Kennedy as a director on 30 October 2019 (1 page)
1 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
20 August 2019Cessation of Hallmark Investment Company Ltd as a person with significant control on 1 April 2019 (1 page)
20 August 2019Notification of Kht Investments Limited as a person with significant control on 1 April 2019 (2 pages)
12 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
9 March 2018Registration of charge 031560480009, created on 9 March 2018 (13 pages)
9 March 2018Registration of charge 031560480007, created on 9 March 2018 (13 pages)
9 March 2018Registration of charge 031560480008, created on 9 March 2018 (13 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
25 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 October 2017Registration of charge 031560480005, created on 17 October 2017 (34 pages)
23 October 2017Registration of charge 031560480005, created on 17 October 2017 (34 pages)
23 October 2017Registration of charge 031560480006, created on 17 October 2017 (43 pages)
23 October 2017Registration of charge 031560480006, created on 17 October 2017 (43 pages)
19 October 2017Appointment of Mr William Mark Hall as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Raymond Barrie Tait as a director on 17 October 2017 (2 pages)
19 October 2017Termination of appointment of Belinda Martin as a secretary on 17 October 2017 (1 page)
19 October 2017Notification of Hallmark Investment Company Ltd as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Raymond Barrie Tait as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr William Mark Hall as a director on 17 October 2017 (2 pages)
19 October 2017Appointment of Mr Johnathon Francias Kennedy as a director on 17 October 2017 (2 pages)
19 October 2017Cessation of Belinda Jane Martin as a person with significant control on 17 October 2017 (1 page)
19 October 2017Appointment of Mr Johnathon Francias Kennedy as a director on 17 October 2017 (2 pages)
19 October 2017Termination of appointment of Belinda Martin as a secretary on 17 October 2017 (1 page)
19 October 2017Termination of appointment of Paul Martin as a director on 17 October 2017 (1 page)
19 October 2017Notification of Hallmark Investment Company Ltd as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Termination of appointment of Paul Martin as a director on 17 October 2017 (1 page)
19 October 2017Cessation of Belinda Jane Martin as a person with significant control on 17 October 2017 (1 page)
18 October 2017Registration of charge 031560480004, created on 17 October 2017 (24 pages)
18 October 2017Registration of charge 031560480004, created on 17 October 2017 (24 pages)
2 October 2017Satisfaction of charge 3 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
2 October 2017Satisfaction of charge 3 in full (1 page)
2 October 2017Satisfaction of charge 2 in full (1 page)
2 October 2017Satisfaction of charge 1 in full (1 page)
4 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
4 August 2017Unaudited abridged accounts made up to 30 April 2017 (9 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 15,000
(4 pages)
22 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 15,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(3 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(3 pages)
13 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 15,000
(3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 April 2014Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Belinda Martin on 1 April 2014 (1 page)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(3 pages)
1 April 2014Secretary's details changed for Belinda Martin on 1 April 2014 (1 page)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(3 pages)
1 April 2014Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages)
1 April 2014Secretary's details changed for Belinda Martin on 1 April 2014 (1 page)
1 April 2014Director's details changed for Mr Paul Martin on 1 April 2014 (2 pages)
1 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15,000
(3 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 November 2009Secretary's details changed for Belinda Martin on 13 October 2009 (1 page)
2 November 2009Director's details changed for Paul Martin on 20 October 2009 (2 pages)
2 November 2009Secretary's details changed for Belinda Martin on 13 October 2009 (1 page)
2 November 2009Director's details changed for Paul Martin on 20 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Martin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Martin on 13 October 2009 (2 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
11 February 2009Return made up to 07/02/09; full list of members (3 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 September 2008Registered office changed on 09/09/2008 from galveston grove oldfield business park fenton stoke-on-trent ST4 3PE (1 page)
9 September 2008Registered office changed on 09/09/2008 from galveston grove oldfield business park fenton stoke-on-trent ST4 3PE (1 page)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
12 February 2007Return made up to 07/02/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Registered office changed on 13/02/06 from: galveston grove oldfields business park fenton stoke on trent staffordshire ST4 3PF (1 page)
13 February 2006Registered office changed on 13/02/06 from: galveston grove oldfields business park fenton stoke on trent staffordshire ST4 3PF (1 page)
13 February 2006Return made up to 07/02/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Return made up to 07/02/06; full list of members (3 pages)
13 February 2006Director's particulars changed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005Declaration of assistance for shares acquisition (4 pages)
31 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Declaration of assistance for shares acquisition (4 pages)
31 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 October 2005Director resigned (1 page)
22 October 2005Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
7 February 2004Registered office changed on 07/02/04 from: unit 2 hyde park stoke on trent staffordshire ST4 1DS (1 page)
7 February 2004Return made up to 07/02/04; full list of members (7 pages)
7 February 2004Registered office changed on 07/02/04 from: unit 2 hyde park stoke on trent staffordshire ST4 1DS (1 page)
7 February 2004Return made up to 07/02/04; full list of members (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 February 2002Return made up to 07/02/02; full list of members (6 pages)
27 February 2002Return made up to 07/02/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
21 February 2001Return made up to 07/02/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 March 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1999Return made up to 07/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 1998Return made up to 07/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1997Full accounts made up to 30 April 1997 (13 pages)
29 July 1997Full accounts made up to 30 April 1997 (13 pages)
25 June 1997Registered office changed on 25/06/97 from: unit 2 hyde park stoke on trent ST4 1DS (1 page)
25 June 1997Registered office changed on 25/06/97 from: unit 2 hyde park stoke on trent ST4 1DS (1 page)
12 February 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 07/02/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
15 December 1996£ nc 100/15000 25/11/96 (1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 December 1996£ nc 100/15000 25/11/96 (1 page)
15 December 1996Conve 25/11/96 (1 page)
15 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
15 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(12 pages)
15 December 1996Conve 25/11/96 (1 page)
15 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
15 December 1996Ad 25/11/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
15 December 1996Ad 25/11/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
18 September 1996Accounting reference date notified as 30/04 (1 page)
18 September 1996Accounting reference date notified as 30/04 (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
16 May 1996Secretary resigned (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned (2 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Director resigned (1 page)
19 February 1996Registered office changed on 19/02/96 from: 31 corsham street london N1 6DR (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 31 corsham street london N1 6DR (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
7 February 1996Incorporation (18 pages)
7 February 1996Incorporation (18 pages)