Spinningfields
Manchester
M3 3EB
Director Name | Mr Grahame Rankin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr John Raymond Williams |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2005(4 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Simon Charles Neale |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 62 Blackpole Trading Estate Worcester Wr3 8zja |
Director Name | Mr Mark Walder |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 62 Blackpole Trading Estate Worcester Worcestershire WR3 8ZJ |
Secretary Name | Mr Simon Charles Neale |
---|---|
Status | Current |
Appointed | 01 August 2012(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Daniel Keith Kettleborough |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barmouth Close Willenhall West Midlands WV12 5SH |
Director Name | Mr Robert Frank Kilby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Secretary Name | Mr Robert Frank Kilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Sale Green Droitwich Worcestershire WR9 7LW |
Director Name | Linda Karen Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 August 2012) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ |
Secretary Name | Wayne Alan Burman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | 12 Rossendale Close Fernhill Heath Worcester Worcestershire WR3 7PU |
Director Name | Wayne Alan Burman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2007) |
Role | Accountant |
Correspondence Address | 12 Rossendale Close Fernhill Heath Worcester Worcestershire WR3 7PU |
Director Name | Mr John Kevin Charlton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 January 2010) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ |
Secretary Name | Linda Karen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2012) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rigisystems.org |
---|---|
Email address | [email protected] |
Telephone | 01905 750500 |
Telephone region | Worcester |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,095,527 |
Gross Profit | £5,815,401 |
Net Worth | £7,137,377 |
Cash | £3,214 |
Current Liabilities | £7,256,174 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Next Accounts Due | 28 February 2015 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 April |
Next Return Due | 23 January 2017 (overdue) |
---|
25 March 2015 | Delivered on: 1 April 2015 Persons entitled: Seebeck 121 Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 September 2013 | Delivered on: 25 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2013 | Delivered on: 25 September 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 September 2013 | Delivered on: 24 September 2013 Persons entitled: Close Brothers Limited (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2011 | Delivered on: 29 March 2011 Satisfied on: 3 October 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 February 2009 | Delivered on: 28 February 2009 Satisfied on: 3 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details. Fully Satisfied |
7 February 2003 | Delivered on: 8 February 2003 Satisfied on: 3 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2018 | Restoration by order of the court (3 pages) |
---|---|
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 May 2017 | Notice of move from Administration to Dissolution on 23 March 2017 (16 pages) |
8 May 2017 | Notice of move from Administration to Dissolution on 23 March 2017 (16 pages) |
7 October 2016 | Administrator's progress report to 1 September 2016 (17 pages) |
7 October 2016 | Administrator's progress report to 1 September 2016 (17 pages) |
1 April 2016 | Notice of extension of period of Administration (1 page) |
1 April 2016 | Notice of extension of period of Administration (1 page) |
1 April 2016 | Administrator's progress report to 1 March 2016 (18 pages) |
1 April 2016 | Administrator's progress report to 1 March 2016 (18 pages) |
6 November 2015 | Administrator's progress report to 1 October 2015 (18 pages) |
6 November 2015 | Administrator's progress report to 1 October 2015 (18 pages) |
12 June 2015 | Notice of deemed approval of proposals (1 page) |
12 June 2015 | Notice of deemed approval of proposals (1 page) |
8 June 2015 | Statement of administrator's proposal (36 pages) |
8 June 2015 | Statement of administrator's proposal (36 pages) |
8 June 2015 | Statement of affairs with form 2.14B (6 pages) |
8 June 2015 | Statement of affairs with form 2.14B (6 pages) |
22 April 2015 | Registered office address changed from Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 22 April 2015 (2 pages) |
21 April 2015 | Appointment of an administrator (1 page) |
21 April 2015 | Appointment of an administrator (1 page) |
1 April 2015 | Registration of charge 041373510007, created on 25 March 2015
|
1 April 2015 | Registration of charge 041373510007, created on 25 March 2015
|
15 July 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
15 July 2014 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
2 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
11 October 2013 | Statement of capital on 18 September 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital on 18 September 2013
|
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
3 October 2013 | Satisfaction of charge 2 in full (1 page) |
3 October 2013 | Satisfaction of charge 1 in full (1 page) |
3 October 2013 | Satisfaction of charge 2 in full (1 page) |
3 October 2013 | Satisfaction of charge 3 in full (1 page) |
3 October 2013 | Satisfaction of charge 3 in full (1 page) |
25 September 2013 | Registration of charge 041373510006 (17 pages) |
25 September 2013 | Registration of charge 041373510005 (26 pages) |
25 September 2013 | Registration of charge 041373510005 (26 pages) |
25 September 2013 | Registration of charge 041373510006 (17 pages) |
24 September 2013 | Registration of charge 041373510004 (80 pages) |
24 September 2013 | Registration of charge 041373510004 (80 pages) |
9 April 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
9 April 2013 | Accounts for a medium company made up to 30 April 2012 (22 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Termination of appointment of Linda Taylor as a secretary (1 page) |
1 February 2013 | Termination of appointment of Linda Taylor as a director (1 page) |
1 February 2013 | Appointment of Mr Simon Charles Neale as a secretary (1 page) |
1 February 2013 | Termination of appointment of Linda Taylor as a secretary (1 page) |
1 February 2013 | Termination of appointment of Linda Taylor as a director (1 page) |
1 February 2013 | Appointment of Mr Simon Charles Neale as a secretary (1 page) |
22 March 2012 | Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Secretary's details changed for Linda Karen Taylor on 2 January 2012 (1 page) |
22 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
20 October 2011 | Full accounts made up to 30 April 2011 (22 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (9 pages) |
20 August 2010 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
20 August 2010 | Accounts for a medium company made up to 30 April 2010 (24 pages) |
28 June 2010 | Appointment of Simon Neale as a director (3 pages) |
28 June 2010 | Appointment of Mark Walder as a director (3 pages) |
28 June 2010 | Appointment of Mark Walder as a director (3 pages) |
28 June 2010 | Appointment of Simon Neale as a director (3 pages) |
28 January 2010 | Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of John Charlton as a director (1 page) |
28 January 2010 | Director's details changed for Grahame Rankin on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Raymond Williams on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Peter Taylor on 9 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of John Charlton as a director (1 page) |
28 January 2010 | Director's details changed for Peter Taylor on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Grahame Rankin on 9 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Linda Karen Taylor on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Grahame Rankin on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Raymond Williams on 9 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Raymond Williams on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for John Kevin Charlton on 9 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Peter Taylor on 9 January 2010 (2 pages) |
12 August 2009 | Accounts for a medium company made up to 30 April 2009 (23 pages) |
12 August 2009 | Accounts for a medium company made up to 30 April 2009 (23 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members; amend (8 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members; amend (8 pages) |
19 February 2009 | Company name changed rigidal systems LIMITED\certificate issued on 20/02/09 (2 pages) |
19 February 2009 | Company name changed rigidal systems LIMITED\certificate issued on 20/02/09 (2 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
27 January 2009 | Return made up to 09/01/09; full list of members (5 pages) |
21 August 2008 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Accounts for a medium company made up to 30 April 2008 (23 pages) |
21 August 2008 | Resolutions
|
4 February 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
4 February 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Ad 15/01/08--------- £ si 19048@1=19048 £ ic 900000/919048 (2 pages) |
22 January 2008 | Resolutions
|
22 January 2008 | Nc inc already adjusted 15/01/08 (1 page) |
22 January 2008 | Nc inc already adjusted 15/01/08 (1 page) |
22 January 2008 | Resolutions
|
22 January 2008 | Ad 15/01/08--------- £ si 19048@1=19048 £ ic 900000/919048 (2 pages) |
22 January 2008 | Memorandum and Articles of Association (5 pages) |
22 January 2008 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Return made up to 09/01/07; full list of members (3 pages) |
4 September 2007 | Return made up to 09/01/07; full list of members (3 pages) |
24 July 2007 | Return made up to 09/01/06; full list of members (7 pages) |
24 July 2007 | Return made up to 09/01/06; full list of members (7 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o pcb cypress centre shrewsbury buisness park shrewsbury shropshire SY2 6LG (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o pcb cypress centre shrewsbury buisness park shrewsbury shropshire SY2 6LG (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
21 August 2006 | Full accounts made up to 30 April 2006 (22 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
3 March 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
3 March 2006 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
13 May 2005 | Ad 29/04/05--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages) |
13 May 2005 | Ad 29/04/05--------- £ si 800000@1=800000 £ ic 100000/900000 (2 pages) |
13 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Memorandum and Articles of Association (11 pages) |
13 May 2005 | Memorandum and Articles of Association (11 pages) |
13 May 2005 | Nc inc already adjusted 29/04/05 (1 page) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (22 pages) |
14 February 2005 | Return made up to 09/01/05; full list of members
|
14 February 2005 | Return made up to 09/01/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: unit 62 blackpole trading estate worcester worcestershire WR3 8TJ (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: unit 62 blackpole trading estate worcester worcestershire WR3 8TJ (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
7 August 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
3 April 2003 | Return made up to 09/01/03; full list of members (7 pages) |
3 April 2003 | Return made up to 09/01/03; full list of members (7 pages) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 February 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
8 February 2003 | Particulars of mortgage/charge (5 pages) |
6 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Nc inc already adjusted 25/11/02 (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Ad 25/11/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 December 2002 | Ad 25/11/02--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
6 December 2002 | Resolutions
|
4 December 2002 | Company name changed novelsign LIMITED\certificate issued on 04/12/02 (2 pages) |
4 December 2002 | Company name changed novelsign LIMITED\certificate issued on 04/12/02 (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
11 March 2002 | Return made up to 09/01/02; full list of members
|
11 March 2002 | Return made up to 09/01/02; full list of members
|
24 October 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
24 October 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
9 January 2001 | Incorporation (13 pages) |
9 January 2001 | Incorporation (13 pages) |