Wilmslow Road
Didsbury
Manchester
M20 5PG
Director Name | Mrs Lanya Flynn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Clerk P A |
Country of Residence | England |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Secretary Name | Mrs Lanya Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(4 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Clerk P A |
Country of Residence | England |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr David Charles Elliott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Mr Anthony Dally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Secretary Name | Mr Philip Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Cowm Park Way Whitworth Rochdale Lancashire OL12 8AS |
Secretary Name | Janette Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2001) |
Role | Distribution |
Correspondence Address | 6 Shawclough Road Rochdale Lancashire OL12 6LG |
Secretary Name | Mr Philip Maule Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Jason Cooper |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 20 Sefton Close Moorside Oldham Lancashire OL1 4PG |
Secretary Name | Jason Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 20 Sefton Close Moorside Oldham Lancashire OL1 4PG |
Director Name | Mr Paul Newton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6, Clovelly House Clovelly Court Moorside Road Swinton Greater Manchester M27 5TB |
Director Name | John Richard Wild |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2013) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB |
Director Name | Nigel Tolley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Turnover | £9,223,963 |
Net Worth | £129,998 |
Cash | £1 |
Current Liabilities | £2,298,182 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2013 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 November |
Next Return Due | 21 July 2016 (overdue) |
---|
15 September 2023 | Liquidators' statement of receipts and payments to 2 September 2023 (21 pages) |
---|---|
14 September 2022 | Liquidators' statement of receipts and payments to 2 September 2022 (21 pages) |
16 September 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (21 pages) |
22 September 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (19 pages) |
12 September 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (19 pages) |
30 October 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (19 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (20 pages) |
3 October 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (20 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (13 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (13 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (11 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (11 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (11 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (11 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (13 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (13 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 2 September 2014 (13 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 2 September 2014 (13 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
9 September 2013 | Statement of affairs with form 4.19 (8 pages) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Statement of affairs with form 4.19 (8 pages) |
2 September 2013 | Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Junction 19 Industrial Estate Green Lane Heywood Lancashire OL10 1NB England on 2 September 2013 (1 page) |
31 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
31 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
31 July 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
9 July 2013 | Company name changed C.F.T. services LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed C.F.T. services LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
17 May 2013 | Termination of appointment of Nigel Tolley as a director (1 page) |
17 May 2013 | Termination of appointment of John Wild as a director (1 page) |
17 May 2013 | Termination of appointment of John Wild as a director (1 page) |
17 May 2013 | Termination of appointment of Nigel Tolley as a director (1 page) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (9 pages) |
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
9 March 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
21 February 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
21 February 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
17 February 2012 | Appointment of Mr Anthony Dally as a director (2 pages) |
17 February 2012 | Appointment of Mr Anthony Dally as a director (2 pages) |
14 July 2011 | Director's details changed for Nigel Tolley on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Lanya Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for John Richard Wild on 1 May 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page) |
14 July 2011 | Director's details changed for Christopher Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Lanya Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Lanya Flynn on 1 May 2011 (1 page) |
14 July 2011 | Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Nigel Tolley on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Nigel Tolley on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Christopher Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for John Richard Wild on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for John Richard Wild on 1 May 2011 (2 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Director's details changed for Christopher Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Lanya Flynn on 1 May 2011 (2 pages) |
14 July 2011 | Director's details changed for Mr David Charles Elliott on 1 May 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
21 January 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
21 January 2011 | Statement of capital following an allotment of shares on 6 April 2010
|
21 January 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
21 January 2011 | Annual return made up to 8 July 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
15 July 2010 | Director's details changed for Nigel Tolley on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Lanya Flynn on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for John Richard Wild on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for John Richard Wild on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Nigel Tolley on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Registered office address changed from Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB United Kingdom on 15 July 2010 (1 page) |
15 July 2010 | Director's details changed for Nigel Tolley on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
15 July 2010 | Director's details changed for Lanya Flynn on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Lanya Flynn on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for John Richard Wild on 1 October 2009 (2 pages) |
15 July 2010 | Registered office address changed from Junction 19 Industrial Park Green Lane Heywood Lancashire OL10 1NB United Kingdom on 15 July 2010 (1 page) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
30 September 2009 | Appointment terminated director paul newton (1 page) |
30 September 2009 | Appointment terminated director paul newton (1 page) |
24 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
24 August 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (7 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from the old railway yard fishwick street rochdale lancashire OL16 5NA (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from the old railway yard fishwick street rochdale lancashire OL16 5NA (1 page) |
10 December 2008 | Ad 01/12/08\gbp si 3@1=3\gbp ic 101/104\ (2 pages) |
10 December 2008 | Ad 01/12/08\gbp si 3@1=3\gbp ic 101/104\ (2 pages) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2008 | Director's change of particulars / paul newton / 14/11/2008 (2 pages) |
14 November 2008 | Director's change of particulars / paul newton / 14/11/2008 (2 pages) |
30 September 2008 | Director appointed david charles elliott (2 pages) |
30 September 2008 | Director appointed nigel tolley (2 pages) |
30 September 2008 | Director appointed nigel tolley (2 pages) |
30 September 2008 | Director appointed david charles elliott (2 pages) |
13 August 2008 | Director appointed john richard wild (2 pages) |
13 August 2008 | Director appointed john richard wild (2 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 198/199\ (2 pages) |
12 March 2008 | Director appointed paul newton (2 pages) |
12 March 2008 | Ad 10/03/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages) |
12 March 2008 | Ad 10/03/08\gbp si 98@1=98\gbp ic 100/198\ (2 pages) |
12 March 2008 | Ad 10/03/08\gbp si 1@1=1\gbp ic 198/199\ (2 pages) |
12 March 2008 | Director appointed paul newton (2 pages) |
12 March 2008 | Resolutions
|
12 March 2008 | Resolutions
|
3 December 2007 | Ad 01/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
3 December 2007 | Ad 01/12/07--------- £ si 98@1=98 £ ic 2/100 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 July 2005 | Return made up to 07/07/05; full list of members
|
12 July 2005 | Return made up to 07/07/05; full list of members
|
24 December 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
24 December 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
27 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
27 August 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 August 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
12 August 2003 | Accounts for a small company made up to 30 November 2002 (9 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
29 July 2003 | New secretary appointed;new director appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: bentgate house newhey road, milnrow rochdale lancashire OL16 4JY (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
10 September 2002 | Return made up to 19/07/02; full list of members (6 pages) |
10 September 2002 | Return made up to 19/07/02; full list of members (6 pages) |
9 April 2002 | Return made up to 19/07/01; no change of members (4 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
9 April 2002 | Return made up to 19/07/01; no change of members (4 pages) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 6 shawclough road shawclough rochdale lancashire OL12 6LG (1 page) |
12 February 2002 | Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page) |
12 February 2002 | Accounting reference date shortened from 31/07/02 to 30/11/01 (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 6 shawclough road shawclough rochdale lancashire OL12 6LG (1 page) |
12 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2000 | Ad 02/08/00-10/09/00 £ si 48@1=48 £ ic 2/50 (2 pages) |
11 October 2000 | Ad 02/08/00-10/09/00 £ si 48@1=48 £ ic 2/50 (2 pages) |
11 October 2000 | Particulars of contract relating to shares (4 pages) |
11 October 2000 | Particulars of contract relating to shares (4 pages) |
21 September 2000 | Return made up to 19/07/00; full list of members
|
21 September 2000 | Return made up to 19/07/00; full list of members
|
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 July 1999 | Incorporation (14 pages) |
19 July 1999 | Incorporation (14 pages) |