Netherlands
Director Name | Mr Michael Hower Jones |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2024(23 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Edward Geoffrey Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Co Dir/Sec |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Secretary Name | Edward Geoffrey Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 18 April 2000) |
Role | Chartered Secretary |
Correspondence Address | The Maltings 3 Back Lane Ramsbury Marlborough Wiltshire SN8 2QH |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Stephen Anthony Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Stephen Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 12 Chestnut Avenue Northwood Middlesex HA6 1HR |
Secretary Name | Andrew Olaf Fischer |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 20 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chestnuts Chestnut Close, Peakirk Peterborough Cambridgeshire PE6 7NW |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Pear Tree House Upperthorpe Road, Westwoodside Doncaster South Yorkshire DN9 2AQ |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Philip John Scott |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr Robert Henry George Durston |
---|---|
Status | Resigned |
Appointed | 24 November 2011(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Mr Adrianus Kuiper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Secretary Name | Mr James Edward Black |
---|---|
Status | Resigned |
Appointed | 01 November 2022(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 July 2023) |
Role | Company Director |
Correspondence Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sunflex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01543 271421 |
Telephone region | Cannock |
Registered Address | Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire SK4 3EQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
901 at £1 | Antiference (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
20 October 2022 | Delivered on: 21 October 2022 Persons entitled: Jpmorgan Chase Bank, N.A. as the Collateral Agent Classification: A registered charge Outstanding |
---|---|
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 29 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 June 2003 | Delivered on: 1 July 2003 Satisfied on: 25 April 2006 Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties) Classification: Composite guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor to the chargee on any account whatsoever under the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 2000 | Delivered on: 2 May 2000 Satisfied on: 3 July 2003 Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the security trustee and the secured beneficiaries (as defined) and to any of them under the financing documents (as defined). 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 |
3 October 2023 | Cessation of Antiference Holdings Ltd as a person with significant control on 29 September 2023 (1 page) |
---|---|
3 October 2023 | Notification of Hunter Douglas (Uk) Limited as a person with significant control on 29 September 2023 (2 pages) |
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
28 September 2023 | Statement by Directors (1 page) |
28 September 2023 | Solvency Statement dated 28/09/23 (1 page) |
28 September 2023 | Resolutions
|
28 September 2023 | Statement of capital on 28 September 2023
|
30 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Robert Henry George Durston as a secretary on 1 November 2022 (1 page) |
7 November 2022 | Appointment of Mr James Edward Black as a secretary on 1 November 2022 (2 pages) |
31 October 2022 | Memorandum and Articles of Association (10 pages) |
31 October 2022 | Resolutions
|
21 October 2022 | Registration of charge 039402510004, created on 20 October 2022 (41 pages) |
13 October 2022 | Appointment of Mr Adrianus Kuiper as a director on 30 September 2022 (2 pages) |
25 March 2022 | Register inspection address has been changed from C/O Hunter Douglas (Uk)Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ (1 page) |
24 March 2022 | Register(s) moved to registered inspection location C/O Hunter Douglas (Uk)Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH (1 page) |
3 March 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Termination of appointment of Philip Scott as a director (1 page) |
19 August 2013 | Termination of appointment of Philip Scott as a director (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
14 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 March 2012 | Register(s) moved to registered inspection location (1 page) |
19 March 2012 | Register inspection address has been changed (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Register(s) moved to registered inspection location (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Register inspection address has been changed (1 page) |
19 December 2011 | Appointment of Mr Robert Henry George Durston as a secretary (1 page) |
19 December 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
19 December 2011 | Appointment of Mr Philip John Scott as a director (2 pages) |
19 December 2011 | Appointment of Mr Hendrikus Den Uijl as a director (2 pages) |
19 December 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
19 December 2011 | Appointment of Mr Robert Henry George Durston as a secretary (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
19 December 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
19 December 2011 | Termination of appointment of Andrew Fischer as a director (1 page) |
19 December 2011 | Termination of appointment of Alan Fletcher as a director (1 page) |
19 December 2011 | Appointment of Mr Philip John Scott as a director (2 pages) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a secretary (1 page) |
19 December 2011 | Appointment of Mr Hendrikus Den Uijl as a director (2 pages) |
19 December 2011 | Termination of appointment of Ian Fisher as a director (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a director (1 page) |
19 December 2011 | Termination of appointment of Jonathan Richardson as a secretary (1 page) |
7 December 2011 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 (1 page) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
11 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 (3 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 November 2007 | Memorandum and Articles of Association (9 pages) |
5 November 2007 | Memorandum and Articles of Association (9 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
30 October 2007 | Company name changed antiference LIMITED\certificate issued on 30/10/07 (3 pages) |
30 October 2007 | Company name changed antiference LIMITED\certificate issued on 30/10/07 (3 pages) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
1 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | Secretary resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
8 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Declaration of assistance for shares acquisition (18 pages) |
2 July 2003 | Declaration of assistance for shares acquisition (18 pages) |
2 July 2003 | Declaration of assistance for shares acquisition (18 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Declaration of assistance for shares acquisition (18 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
1 July 2003 | Particulars of mortgage/charge (8 pages) |
9 June 2003 | Company name changed integra products LIMITED\certificate issued on 09/06/03 (2 pages) |
9 June 2003 | Company name changed integra products LIMITED\certificate issued on 09/06/03 (2 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
26 January 2003 | Auditor's resignation (3 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
16 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
23 October 2000 | Company name changed drawmiddle LIMITED\certificate issued on 24/10/00 (2 pages) |
23 October 2000 | Company name changed drawmiddle LIMITED\certificate issued on 24/10/00 (2 pages) |
30 June 2000 | Location of register of directors' interests (1 page) |
30 June 2000 | Location of register of members (1 page) |
30 June 2000 | Location of register of directors' interests (1 page) |
30 June 2000 | Location of register of members (1 page) |
16 June 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: vines lane, droitwich, worcestershire WR9 8ND (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: vines lane, droitwich, worcestershire WR9 8ND (1 page) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | New secretary appointed;new director appointed (5 pages) |
7 June 2000 | New director appointed (7 pages) |
7 June 2000 | New secretary appointed;new director appointed (5 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New director appointed (5 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Declaration of assistance for shares acquisition (9 pages) |
5 May 2000 | Resolutions
|
2 May 2000 | Particulars of mortgage/charge (9 pages) |
2 May 2000 | Particulars of mortgage/charge (9 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed;new director appointed (4 pages) |
5 April 2000 | New secretary appointed;new director appointed (4 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
5 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Ad 17/03/00--------- £ si 900@1=900 £ ic 1/901 (2 pages) |
5 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
6 March 2000 | Incorporation (13 pages) |
6 March 2000 | Incorporation (13 pages) |