Suite 307
Manchester
M2 4NH
Director Name | Scala Group Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2007(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 31 July 2018) |
Correspondence Address | Barton Arcade Suite 37 Deansgate Manchester M3 2BH |
Director Name | Steven Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Chester House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | John Barry Lenthall |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 02 May 1999) |
Role | Company Director |
Correspondence Address | 172 Greenbarn Way Blackrod Bolton Greater Manchester BL6 5TF |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(9 months after company formation) |
Appointment Duration | 9 years (resigned 29 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Director Name | Mr John Rushton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Canon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | KBS Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2011(13 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2017) |
Correspondence Address | Barton Arcade Suite 37 Deansgate Manchester M3 2BH |
Registered Address | 76 King Street Suite 307 Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | John Rushton 50.00% Ordinary |
---|---|
50k at £1 | Scala Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,279 |
Cash | £76,518 |
Current Liabilities | £32,840 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 January 2001 | Delivered on: 11 January 2001 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 mill road macclesfield cheshire. 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 |
---|---|
21 August 2000 | Delivered on: 1 September 2000 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 84 whitegate drive blackpool. 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 |
23 June 2000 | Delivered on: 6 July 2000 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 mill road macclesfield cheshire. 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 |
10 March 2000 | Delivered on: 28 March 2000 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 8 cheltenham road chorlton manchester greatermanchester title no. GM458763. 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 |
28 February 2000 | Delivered on: 4 March 2000 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 south park road macclesfeld cheshire SK11 6RF. 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 |
6 August 1999 | Delivered on: 24 August 1999 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 brown street macclesfield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 December 1998 | Delivered on: 17 December 1998 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a 11 palmerston street bollington macclesfield cheshire SK10 5PX.t/no.CH277608.. 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 |
3 April 1998 | Delivered on: 16 April 1998 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 stamford road birkdale southport fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill of any business and the proceeds of any insurance. Fully Satisfied |
2 January 2008 | Delivered on: 5 January 2008 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property; 739A chorley old road bolton lancashire. 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 |
16 August 2005 | Delivered on: 19 August 2005 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 boden street macclesfield cheshire. 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 |
6 August 2004 | Delivered on: 21 August 2004 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22A st georges street macclesfield cheshire. 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 |
24 October 2002 | Delivered on: 28 October 2002 Satisfied on: 7 May 2015 Persons entitled: Chester House Investments Limited Classification: Debenture Secured details: £1.00 and 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: All of the company's assets either fixed or current. Fully Satisfied |
24 July 2001 | Delivered on: 2 August 2001 Satisfied on: 7 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bank house market street whaley bridge derbyshire. 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 |
30 March 1998 | Delivered on: 4 April 1998 Satisfied on: 11 November 2014 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 |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Kbs Corporate Services Limited as a secretary on 1 November 2017 (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 October 2016 | Appointment of Mr John Lee Hickens as a director on 10 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr John Lee Hickens as a director on 10 October 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Secretary's details changed for Kbs Corporate Services Limited on 29 April 2016 (1 page) |
31 May 2016 | Secretary's details changed for Kbs Corporate Services Limited on 29 April 2016 (1 page) |
31 May 2016 | Director's details changed for Scala Group Ltd on 29 April 2016 (1 page) |
31 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Scala Group Ltd on 29 April 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
28 May 2016 | Compulsory strike-off action has been suspended (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Termination of appointment of John Rushton as a director on 13 January 2015 (1 page) |
10 March 2016 | Termination of appointment of John Rushton as a director on 13 January 2015 (1 page) |
28 October 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
28 October 2015 | Cancellation of shares. Statement of capital on 30 November 2014
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 May 2015 | Satisfaction of charge 13 in full (2 pages) |
7 May 2015 | Satisfaction of charge 12 in full (2 pages) |
7 May 2015 | Satisfaction of charge 6 in full (2 pages) |
7 May 2015 | Satisfaction of charge 5 in full (2 pages) |
7 May 2015 | Satisfaction of charge 6 in full (2 pages) |
7 May 2015 | Satisfaction of charge 8 in full (2 pages) |
7 May 2015 | Satisfaction of charge 4 in full (2 pages) |
7 May 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 May 2015 | Satisfaction of charge 13 in full (2 pages) |
7 May 2015 | Satisfaction of charge 4 in full (2 pages) |
7 May 2015 | Satisfaction of charge 12 in full (2 pages) |
7 May 2015 | Satisfaction of charge 8 in full (2 pages) |
7 May 2015 | Satisfaction of charge 9 in full (2 pages) |
7 May 2015 | Satisfaction of charge 11 in full (1 page) |
7 May 2015 | Satisfaction of charge 7 in full (2 pages) |
7 May 2015 | Satisfaction of charge 5 in full (2 pages) |
7 May 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
7 May 2015 | Satisfaction of charge 3 in full (2 pages) |
7 May 2015 | Satisfaction of charge 14 in full (2 pages) |
7 May 2015 | Satisfaction of charge 10 in full (2 pages) |
7 May 2015 | Satisfaction of charge 2 in full (1 page) |
7 May 2015 | Satisfaction of charge 7 in full (2 pages) |
7 May 2015 | Satisfaction of charge 2 in full (1 page) |
7 May 2015 | Satisfaction of charge 9 in full (2 pages) |
7 May 2015 | Satisfaction of charge 10 in full (2 pages) |
7 May 2015 | Satisfaction of charge 14 in full (2 pages) |
7 May 2015 | Satisfaction of charge 3 in full (2 pages) |
7 May 2015 | Satisfaction of charge 11 in full (1 page) |
25 March 2015 | Director's details changed for Mr John Rushton on 25 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr John Rushton on 25 March 2015 (2 pages) |
26 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Bank House Market Street Whaley Bridge Derbyshire SK23 7AA to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 26 February 2015 (1 page) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2014 | Satisfaction of charge 1 in full (1 page) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
4 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
4 March 2011 | Appointment of Kbs Corporate Services Limited as a secretary (2 pages) |
4 March 2011 | Termination of appointment of Canon Secretaries Limited as a secretary (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr John Rushton on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Canon Secretaries Limited on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr John Rushton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Scala Group Ltd on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Canon Secretaries Limited on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Scala Group Ltd on 24 February 2010 (2 pages) |
5 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/02/09; full list of members (4 pages) |
30 January 2009 | Return made up to 19/02/08; full list of members (4 pages) |
30 January 2009 | Return made up to 19/02/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 April 2008 | Appointment terminated director steven grindrod (1 page) |
17 April 2008 | Director appointed scala group LTD (1 page) |
17 April 2008 | Appointment terminated director steven grindrod (1 page) |
17 April 2008 | Director appointed scala group LTD (1 page) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
5 January 2008 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
13 April 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
15 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 19/02/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
6 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
2 October 2003 | Ad 17/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages) |
2 October 2003 | Ad 17/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages) |
1 October 2003 | Nc inc already adjusted 17/09/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
1 October 2003 | Nc inc already adjusted 17/09/03 (1 page) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
28 October 2002 | Particulars of mortgage/charge (4 pages) |
28 October 2002 | Particulars of mortgage/charge (4 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
30 May 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
14 March 2002 | Return made up to 19/02/02; full list of members
|
14 March 2002 | Return made up to 19/02/02; full list of members
|
2 August 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton lancashire BL1 4QZ (1 page) |
7 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Full accounts made up to 30 November 2000 (10 pages) |
27 December 2000 | Full accounts made up to 30 November 2000 (10 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (11 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (8 pages) |
23 February 2000 | Return made up to 19/02/00; full list of members (8 pages) |
19 January 2000 | £ nc 100/50000 30/11/99 (1 page) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
19 January 2000 | £ nc 100/50000 30/11/99 (1 page) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
8 June 1999 | Company name changed metforce securities LIMITED\certificate issued on 09/06/99 (2 pages) |
8 June 1999 | Company name changed metforce securities LIMITED\certificate issued on 09/06/99 (2 pages) |
16 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
17 December 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Director resigned (2 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | Director resigned (2 pages) |
10 June 1998 | New director appointed (2 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Resolutions
|
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Resolutions
|
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
19 February 1998 | Incorporation (8 pages) |
19 February 1998 | Incorporation (8 pages) |