Napton Road
Stockton
CV47 8FN
Director Name | Steve Wang |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | 20 years, 11 months (closed 14 June 2023) |
Role | Company Director |
Correspondence Address | 550 Barclam Lincolnshire Illinois 60089 United States |
Secretary Name | Peter Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | 20 years, 11 months (closed 14 June 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Orchard Grove Napton Road Stockton CV47 8FN |
Director Name | Richie Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1999) |
Role | Solicitor |
Correspondence Address | 31 Strahan Road London E3 5DA |
Director Name | Susan Elisabeth Roy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1999) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Secretary Name | Susan Elisabeth Roy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 October 1999) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Director Name | Mr Adrian Charles Buckmaster |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Close Holdfast Upton Upon Severn Worcester WR8 0QZ |
Director Name | Kevin Brian Connolly |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1999(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2002) |
Role | Accountant |
Correspondence Address | The Old Tea Shop Church Street Welford On Avon Warwickshire CV37 8EJ |
Secretary Name | Lee David Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Corner 76 Foston Gate Wigston Harcourt Leicestershire LE18 3SD |
Director Name | Andrew John Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2004) |
Role | General Manager |
Correspondence Address | The Mews House Warwick Road Chadwick End Solihull West Midlands B93 0BU |
Director Name | James Owens |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2000) |
Role | Certified Accountant |
Correspondence Address | 9 Abberton Grove Solihull West Mids B90 4YQ |
Director Name | George Michael Ruhl |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2005) |
Role | Company Director |
Correspondence Address | 7 Rutgers Court Hawthorn Woods Illinois 60047 |
Secretary Name | Craig Gordon |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 810 Prairie Lane Buffalo Grove Illinois 60089 United States |
Secretary Name | Steve Wang |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 2002(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2002) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4782 Wellington Long Grove Illinois Il 60047 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2003 |
---|---|
Turnover | £17,410,000 |
Gross Profit | £1,971,000 |
Net Worth | £4,468,000 |
Current Liabilities | £6,052,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 January 2023 | Removal of liquidator by court order (12 pages) |
2 November 2022 | Liquidators' statement of receipts and payments to 12 October 2022 (5 pages) |
19 July 2022 | Appointment of a voluntary liquidator (3 pages) |
6 May 2022 | Liquidators' statement of receipts and payments to 12 April 2022 (5 pages) |
16 November 2021 | Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 16 November 2021 (2 pages) |
21 October 2021 | Liquidators' statement of receipts and payments to 12 October 2021 (5 pages) |
29 April 2021 | Liquidators' statement of receipts and payments to 12 April 2021 (5 pages) |
10 November 2020 | Liquidators' statement of receipts and payments to 12 October 2020 (5 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 12 April 2020 (5 pages) |
7 November 2019 | Liquidators' statement of receipts and payments to 12 October 2019 (5 pages) |
31 May 2019 | Liquidators' statement of receipts and payments to 12 April 2019 (5 pages) |
19 November 2018 | Liquidators' statement of receipts and payments to 12 October 2018 (5 pages) |
8 May 2018 | Liquidators' statement of receipts and payments to 12 April 2018 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 12 October 2017 (5 pages) |
10 November 2017 | Liquidators' statement of receipts and payments to 12 October 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 12 April 2017 (5 pages) |
9 May 2017 | Liquidators' statement of receipts and payments to 12 April 2017 (5 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (5 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 12 October 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (5 pages) |
29 April 2016 | Liquidators' statement of receipts and payments to 12 April 2016 (5 pages) |
29 April 2016 | Liquidators statement of receipts and payments to 12 April 2016 (5 pages) |
4 November 2015 | Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages) |
4 November 2015 | Liquidators statement of receipts and payments to 12 October 2015 (5 pages) |
4 November 2015 | Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (5 pages) |
4 November 2015 | Registered office address changed from Enterprise House 115 Edmund Street Birmingham B3 2HJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 4 November 2015 (2 pages) |
4 November 2015 | Liquidators' statement of receipts and payments to 12 October 2015 (5 pages) |
4 August 2015 | Insolvency:s/s cert. Of release of liquidator (1 page) |
4 August 2015 | Insolvency:s/s cert. Of release of liquidator (1 page) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Court order INSOLVENCY:re block transfer replacement of liq (31 pages) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Court order INSOLVENCY:re block transfer replacement of liq (31 pages) |
2 June 2015 | Appointment of a voluntary liquidator (2 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (5 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 12 April 2015 (5 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 12 April 2015 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 12 October 2014 (5 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 12 October 2014 (5 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 12 October 2014 (5 pages) |
18 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2014 | Insolvency:order of court appointing david riley and removing leslie ross and david bennett as liquidators of the company (36 pages) |
18 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Insolvency:order of court appointing david riley and removing leslie ross and david bennett as liquidators of the company (36 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (5 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (5 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 12 April 2014 (5 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (5 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (5 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 12 October 2013 (5 pages) |
7 May 2013 | Liquidators statement of receipts and payments to 12 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (5 pages) |
7 May 2013 | Liquidators' statement of receipts and payments to 12 April 2013 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 12 October 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
15 May 2012 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
15 May 2012 | Liquidators statement of receipts and payments to 12 April 2012 (5 pages) |
11 January 2012 | Appointment of a voluntary liquidator (1 page) |
11 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
10 January 2012 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 12 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 April 2008 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 April 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2009 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2008 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 October 2008 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2008 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2008 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 12 April 2009 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 12 April 2009 (5 pages) |
19 August 2010 | Resignation of a liquidator (1 page) |
19 August 2010 | Resignation of a liquidator (1 page) |
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
1 July 2010 | Court order insolvency:miscellaneous:- 2140 of 2010 order regarding re-appointment of neil tombs as liquidator (2 pages) |
1 July 2010 | Court order insolvency:miscellaneous:- 2140 of 2010 order regarding re-appointment of neil tombs as liquidator (2 pages) |
26 May 2010 | Restoration by order of the court (2 pages) |
26 May 2010 | Restoration by order of the court (2 pages) |
23 January 2008 | Dissolved (1 page) |
23 January 2008 | Dissolved (1 page) |
23 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 May 2007 | Liquidators statement of receipts and payments (5 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (6 pages) |
26 October 2006 | Liquidators' statement of receipts and payments (6 pages) |
26 October 2006 | Liquidators statement of receipts and payments (6 pages) |
13 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
13 October 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
22 September 2005 | Statement of affairs (11 pages) |
22 September 2005 | Statement of affairs (11 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2005 | Result of meeting of creditors (16 pages) |
23 May 2005 | Result of meeting of creditors (16 pages) |
23 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
23 May 2005 | Amended certificate of constitution of creditors' committee (1 page) |
3 May 2005 | Statement of administrator's proposal (16 pages) |
3 May 2005 | Statement of administrator's proposal (16 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: driveline house tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
11 March 2005 | Appointment of an administrator (1 page) |
11 March 2005 | Appointment of an administrator (1 page) |
4 February 2005 | Full accounts made up to 31 December 2003 (25 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (25 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (3 pages) |
6 July 2004 | Return made up to 24/06/04; full list of members (3 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
22 October 2003 | Return made up to 24/06/03; full list of members
|
22 October 2003 | Return made up to 24/06/03; full list of members
|
13 August 2003 | Particulars of mortgage/charge (13 pages) |
13 August 2003 | Particulars of mortgage/charge (13 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
6 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: block 15 tachbrook road leamington spa warwickshire CV31 3ZT (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: block 15 tachbrook road leamington spa warwickshire CV31 3ZT (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
1 November 2002 | Auditor's resignation (1 page) |
1 November 2002 | Auditor's resignation (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2002 | Company name changed automotive products uk LIMITED\certificate issued on 18/10/02 (2 pages) |
18 October 2002 | Company name changed automotive products uk LIMITED\certificate issued on 18/10/02 (2 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
21 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: po box 2085 tachbrook road leamington spa warwickshire CV31 3ZL (1 page) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2002 | Return made up to 24/06/02; full list of members
|
16 July 2002 | Return made up to 24/06/02; full list of members
|
11 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 24/06/01; full list of members (7 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
18 July 2000 | Return made up to 24/06/00; full list of members
|
18 July 2000 | Return made up to 24/06/00; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: tachbrook road leamington spa warwickshire CV31 3ER (1 page) |
7 March 2000 | Statement of affairs (31 pages) |
7 March 2000 | Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510 (2 pages) |
7 March 2000 | Ad 03/12/99--------- £ si 323508@1=323508 £ ic 2/323510 (2 pages) |
7 March 2000 | Statement of affairs (31 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
16 February 2000 | Memorandum and Articles of Association (18 pages) |
16 February 2000 | Memorandum and Articles of Association (18 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
15 December 1999 | Particulars of mortgage/charge (16 pages) |
15 December 1999 | Particulars of mortgage/charge (16 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
2 December 1999 | £ nc 1000/2000000 24/11/99 (1 page) |
2 December 1999 | Resolutions
|
2 December 1999 | £ nc 1000/2000000 24/11/99 (1 page) |
29 November 1999 | Company name changed blockcam LIMITED\certificate issued on 29/11/99 (3 pages) |
29 November 1999 | Company name changed blockcam LIMITED\certificate issued on 29/11/99 (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Secretary resigned;director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: broadwalk house 5 appold street london EC2A 2DA (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Incorporation (13 pages) |
24 June 1999 | Incorporation (13 pages) |