Trinity Way
Manchester
M3 7BG
Director Name | Mrs Penelope Claire De Valk |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2012(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 January 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Robin Hugh Dering Wood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2012) |
Role | Outplacement & HR Consulting |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Nichola Marilyn Wood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 May 2012) |
Role | Outplacement & HR Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Secretary Name | Nichola Marilyn Wood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2003) |
Role | Outplacement & HR Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | School Green Farm Darnhall Winsford Cheshire CW7 4DB |
Secretary Name | Nichola Marilyn Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2003) |
Role | Outplacement & HR Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | School Green Farm Darnhall Winsford Cheshire CW7 4DB |
Director Name | Christopher John Quentery Brooks |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 April 2006) |
Role | Management Consultant |
Correspondence Address | 37 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ |
Director Name | Martyn Thomas Fletcher |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 105 McCarthy Way Finchampstead Wokingham Berkshire RG40 4UB |
Director Name | Mr George Anthony Hazard |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 46 Broad Oaks Road Solihull West Midlands B91 1JB |
Director Name | Mrs Susan Thomas |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2010) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Stephen Thompson Martyn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2011) |
Role | Regional Dir |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Timothy Richard Prideaux |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2004) |
Role | Self Employed Consultant |
Country of Residence | England |
Correspondence Address | The Cottage Abinger Common Dorking Surrey RH5 6JA |
Director Name | Ms Brigit Colleen Egan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2003) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Farnborough Avenue Lees Oldham OL4 3HG |
Director Name | Mr Colin Howard Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Swanwick Close Goostrey Crewe Cheshire CW4 8NU |
Secretary Name | Mr Colin Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Swanwick Close Goostrey Crewe Cheshire CW4 8NU |
Director Name | Mrs Sally La Torre |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2005) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selwyn Avenue Richmond Surrey TW9 2HB |
Director Name | Mr David Alexander Vernon-Smith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(7 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Ms Isabel Mary Chadwick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36-38 Cornhill London EC3V 3PQ |
Secretary Name | Ms Isabel Mary Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | Mr Simon Ryan |
---|---|
Status | Resigned |
Appointed | 03 March 2011(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 February 2012) |
Role | Company Director |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Mr Simon James Ryan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakelow House Rudheath Way Northwich Cheshire CW9 7LT |
Director Name | Ms Claire Ronan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakelow House Rudheath Way Northwich Cheshire CW9 7LT |
Director Name | Mr Simon Clements |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorgate London EC2R 6DA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.cmc-careers.com |
---|
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
949.9k at £0.1 | Savile Group PLC 92.31% Ordinary A |
---|---|
59k at £0.1 | Savile Group PLC 5.73% Ordinary C |
20.1k at £0.1 | Savile Group PLC 1.95% Ordinary B |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 October 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (13 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (13 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (13 pages) |
29 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 July 2013 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ United Kingdom on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 36-38 Cornhill London EC3V 3PQ United Kingdom on 25 July 2013 (2 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
22 July 2013 | Statement of affairs with form 4.19 (6 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Statement of affairs with form 4.19 (6 pages) |
22 July 2013 | Resolutions
|
14 June 2013 | Company name changed career management consultants LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed career management consultants LIMITED\certificate issued on 14/06/13
|
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
7 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
7 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
14 January 2013 | Termination of appointment of Isabel Mary Chadwick as a director on 31 December 2012 (1 page) |
14 January 2013 | Termination of appointment of Isabel Mary Chadwick as a director on 31 December 2012 (1 page) |
3 October 2012 | Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page) |
3 October 2012 | Termination of appointment of Claire Ronan as a director on 31 July 2012 (1 page) |
3 October 2012 | Termination of appointment of Claire Ronan as a director on 31 July 2012 (1 page) |
3 October 2012 | Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 4 Moorgate London EC2R 6DA England on 3 October 2012 (1 page) |
23 July 2012 | Appointment of Mrs Penelope Claire De Valk as a director on 31 May 2012 (2 pages) |
23 July 2012 | Appointment of Mrs Penelope Claire De Valk as a director on 31 May 2012 (2 pages) |
9 July 2012 | Appointment of Mr Mark Howard Sidlin as a director on 31 May 2012 (2 pages) |
9 July 2012 | Appointment of Mr Mark Howard Sidlin as a director on 31 May 2012 (2 pages) |
6 July 2012 | Termination of appointment of Robin Hugh Dering Wood as a director on 31 May 2012 (1 page) |
6 July 2012 | Termination of appointment of Robin Hugh Dering Wood as a director on 31 May 2012 (1 page) |
6 July 2012 | Termination of appointment of David Alexander Vernon-Smith as a director on 18 May 2012 (1 page) |
6 July 2012 | Termination of appointment of Nichola Marilyn Wood as a director on 31 May 2012 (1 page) |
6 July 2012 | Termination of appointment of David Alexander Vernon-Smith as a director on 18 May 2012 (1 page) |
6 July 2012 | Termination of appointment of Nichola Marilyn Wood as a director on 31 May 2012 (1 page) |
6 July 2012 | Termination of appointment of Simon Clements as a director on 18 May 2012 (1 page) |
6 July 2012 | Termination of appointment of Simon Clements as a director on 18 May 2012 (1 page) |
19 June 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
19 June 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2012 | Register inspection address has been changed from C/O Career Management Consultants Limited Richmond House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN United Kingdom (1 page) |
4 April 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Register inspection address has been changed from C/O Career Management Consultants Limited Richmond House Gadbrook Business Centre Rudheath Northwich Cheshire CW9 7TN United Kingdom (1 page) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
29 February 2012 | (8 pages) |
29 February 2012 | (8 pages) |
15 February 2012 | Termination of appointment of Simon Ryan as a secretary on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Simon James Ryan as a director on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Simon Ryan as a secretary on 15 February 2012 (1 page) |
15 February 2012 | Termination of appointment of Simon James Ryan as a director on 15 February 2012 (1 page) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 November 2011 | Appointment of Mr Simon Clements as a director on 29 September 2011 (2 pages) |
3 November 2011 | Appointment of Mr Simon Clements as a director on 29 September 2011 (2 pages) |
3 June 2011 | Termination of appointment of Stephen Thompson Martyn as a director (1 page) |
3 June 2011 | Appointment of Mr Simon Ryan as a director (2 pages) |
3 June 2011 | Appointment of Ms Claire Ronan as a director (2 pages) |
3 June 2011 | Termination of appointment of Stephen Thompson Martyn as a director (1 page) |
3 June 2011 | Appointment of Mr Simon Ryan as a director (2 pages) |
3 June 2011 | Appointment of Ms Claire Ronan as a director (2 pages) |
9 May 2011 | Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 9 King Street London EC2V 8EA on 9 May 2011 (1 page) |
5 April 2011 | Termination of appointment of Ian Ross as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Ross as a director (1 page) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Termination of appointment of Isabel Chadwick as a secretary (1 page) |
28 March 2011 | Appointment of Mr Simon Ryan as a secretary (1 page) |
28 March 2011 | Termination of appointment of Isabel Chadwick as a secretary (1 page) |
28 March 2011 | Appointment of Mr Simon Ryan as a secretary (1 page) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 December 2010 | (10 pages) |
17 December 2010 | (10 pages) |
10 June 2010 | Termination of appointment of Susan Thomas as a director (1 page) |
10 June 2010 | Termination of appointment of Susan Thomas as a director (1 page) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
1 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (11 pages) |
1 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Director's details changed for Susan Thomas on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Alexander Vernon-Smith on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nichola Marilyn Wood on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Alexander Ross on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Nichola Marilyn Wood on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Isabel Chadwick on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Robin Hugh Dering Wood on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Alexander Vernon-Smith on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Thompson Martyn on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Robin Hugh Dering Wood on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Ian Alexander Ross on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Thompson Martyn on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Isabel Chadwick on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Isabel Chadwick on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Isabel Chadwick on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Susan Thomas on 29 March 2010 (2 pages) |
25 November 2009 | (10 pages) |
25 November 2009 | (10 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (7 pages) |
13 October 2008 | Director and secretary appointed isabel chadwick (2 pages) |
13 October 2008 | Director and secretary appointed isabel chadwick (2 pages) |
7 October 2008 | Appointment terminated secretary nichola wood (1 page) |
7 October 2008 | Appointment terminated secretary nichola wood (1 page) |
22 September 2008 | (10 pages) |
22 September 2008 | (10 pages) |
3 July 2008 | Appointment terminated director and secretary colin jones (1 page) |
3 July 2008 | Secretary appointed nichola marilyn wood (2 pages) |
3 July 2008 | Secretary appointed nichola marilyn wood (2 pages) |
3 July 2008 | Appointment terminated director and secretary colin jones (1 page) |
30 May 2008 | Director's change of particulars / ian ross / 30/05/2008 (2 pages) |
30 May 2008 | Director's change of particulars / ian ross / 30/05/2008 (2 pages) |
10 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 24/03/08; full list of members (7 pages) |
10 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Director's change of particulars / david vernon-smith / 09/04/2008 (1 page) |
9 April 2008 | Director's change of particulars / david vernon-smith / 09/04/2008 (1 page) |
11 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
11 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
30 October 2007 | Location of register of members (1 page) |
30 October 2007 | Location of register of members (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: richmond house gadbrook business ce, rudheath, northwich cheshire CW9 7TN (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: richmond house gadbrook business ce, rudheath, northwich cheshire CW9 7TN (1 page) |
17 May 2007 | Return made up to 24/03/07; full list of members (11 pages) |
17 May 2007 | Return made up to 24/03/07; full list of members (11 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 October 2006 | Conve 18/09/06 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
2 October 2006 | Conve 18/09/06 (1 page) |
28 September 2006 | (11 pages) |
28 September 2006 | (11 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Conve 24/04/06 (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Conve 24/04/06 (1 page) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
26 April 2006 | Return made up to 24/03/06; full list of members (11 pages) |
26 April 2006 | Return made up to 24/03/06; full list of members (11 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
29 November 2005 | (11 pages) |
29 November 2005 | (11 pages) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
10 May 2005 | (8 pages) |
10 May 2005 | (8 pages) |
6 April 2005 | Return made up to 24/03/05; full list of members
|
6 April 2005 | Return made up to 24/03/05; full list of members
|
14 April 2004 | Return made up to 24/03/04; full list of members (12 pages) |
14 April 2004 | Return made up to 24/03/04; full list of members (12 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | New director appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | Director's particulars changed (1 page) |
25 November 2003 | (8 pages) |
25 November 2003 | (8 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (13 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (13 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | (8 pages) |
15 November 2002 | (8 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Ad 23/09/02--------- £ si [email protected]=52700 £ ic 50100/102800 (2 pages) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Director's particulars changed (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
26 October 2002 | Nc inc already adjusted 23/09/02 (1 page) |
26 October 2002 | Ad 23/09/02--------- £ si [email protected]=52700 £ ic 50100/102800 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members
|
29 March 2002 | Return made up to 24/03/02; full list of members
|
20 December 2001 | £ nc 50100/50200 17/12/01 (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | £ nc 50100/50200 17/12/01 (1 page) |
20 December 2001 | Ad 17/12/01--------- £ si 100@1=100 £ ic 50100/50200 (2 pages) |
20 December 2001 | Ad 17/12/01--------- £ si 100@1=100 £ ic 50100/50200 (2 pages) |
20 December 2001 | Resolutions
|
30 November 2001 | (8 pages) |
30 November 2001 | (8 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (8 pages) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
27 September 2000 | (7 pages) |
27 September 2000 | (7 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Ad 19/06/00--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages) |
4 July 2000 | Ad 19/06/00--------- £ si 25000@1=25000 £ ic 25100/50100 (2 pages) |
25 May 2000 | Ad 27/04/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
25 May 2000 | Nc inc already adjusted 27/04/00 (1 page) |
25 May 2000 | Ad 27/04/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
25 May 2000 | Resolutions
|
25 May 2000 | Nc inc already adjusted 27/04/00 (1 page) |
25 May 2000 | Resolutions
|
4 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
4 April 2000 | Return made up to 24/03/00; full list of members (8 pages) |
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Memorandum and Articles of Association (10 pages) |
12 October 1999 | Memorandum and Articles of Association (10 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Resolutions
|
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
4 June 1999 | Company name changed cobco (270) LIMITED\certificate issued on 07/06/99 (2 pages) |
4 June 1999 | Company name changed cobco (270) LIMITED\certificate issued on 07/06/99 (2 pages) |
1 June 1999 | Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 June 1999 | Ad 21/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1999 | Registered office changed on 23/05/99 from: ship canal house king street manchester M2 4WB (1 page) |
23 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: ship canal house king street manchester M2 4WB (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (17 pages) |
24 March 1999 | Incorporation (17 pages) |