Manchester
M4 6BB
Director Name | Mr Benjamin Glen Audley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Giles Alok Grover |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(21 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2024(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Correspondence Address | Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Derek Blank |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Stewart Ian Crompton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pendle Gardens Culcheth Warrington Cheshire WA3 4LU |
Secretary Name | Mr Derek Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Higher Croft Whitefield Manchester Lancashire M45 7LY |
Director Name | Kenneth James Ewan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | 2 Merebank Birkenhead Wirral LA43 0WX |
Director Name | Nicholas Ian Smith |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 23a Eagle Brow Lymm Cheshire WA13 0NA |
Director Name | Faye Greenhalgh |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2013) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Citygate 1 Blantyre Street Manchester M15 4JT |
Director Name | Mr Stephen Hall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 26 January 2024) |
Role | Security Technician |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | James Edward Mashhouri |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 March 2023) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ann Elizabeth Webb |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Douglas John Tate |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 91 Citygate 1 Blantyre Street Manchester Lancashire M15 4JT |
Director Name | Mr Giles Alok Grover |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Rosemary Aikman Bull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW |
Director Name | Natalie Kennedy |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 January 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Stephen Edward Lake |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 September 2011) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Apartment 38 City Gate 1 Blantyre Street Manchester M15 4JT |
Director Name | Tom Ralston |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 August 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Apartment 194 Citygate Blantyre Street Manchester Lancashire M15 4JT |
Secretary Name | Charles Alec Guthrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 1 Church Hill Knutsford Cheshire WA16 6DH |
Director Name | Mrs Sarah Kathleen Gaffney-Lang |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Paul Kenyon |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Tro Steven Manoukian |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mrs Katarzyna Farys |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Andrew Jordan Wright |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2023) |
Role | Group Head Of Marketing |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 December 2023) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 82.37% - |
---|---|
7 at £1 | Mrs Purnima Bavishi 2.13% Ordinary |
5 at £1 | Mr Bharat Sodha 1.52% Ordinary |
5 at £1 | Mr Usha Radia & Mrs Rohit Radia 1.52% Ordinary |
5 at £1 | Oakbey Properties LTD 1.52% Ordinary |
4 at £1 | Mr Z. Nazir 1.22% Ordinary |
3 at £1 | Dr Harjit Singh & Mrs Kamljot Kaur 0.91% Ordinary |
3 at £1 | Europack LTD 0.91% Ordinary |
3 at £1 | Mr A. Hussain 0.91% Ordinary |
2 at £1 | Miss Janet A. Wolfendale & Miss Janet A. Wolfendale 0.61% Ordinary |
2 at £1 | Mr Andrew Arbour 0.61% Ordinary |
2 at £1 | Mr Andrew William Morris 0.61% Ordinary |
2 at £1 | Mr Anthony G. Lamb 0.61% Ordinary |
2 at £1 | Mr David Sewards 0.61% Ordinary |
2 at £1 | Mr Giles Alok Grover 0.61% Ordinary |
2 at £1 | Mr Hassan Akhar & Mrs Saira Akhar 0.61% Ordinary |
2 at £1 | Mr Oliver Penn 0.61% Ordinary |
2 at £1 | Mr Richard James Way 0.61% Ordinary |
2 at £1 | Ms Stella Osarumwense 0.61% Ordinary |
2 at £1 | Stephen Bull & Rosemary Bull 0.61% Ordinary |
1 at £1 | Mr Abbas 0.30% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 1 day from now) |
22 February 2021 | Termination of appointment of Ann Elizabeth Webb as a director on 19 February 2021 (1 page) |
---|---|
18 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 18 January 2021 (1 page) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
19 August 2020 | Termination of appointment of Douglas John Tate as a director on 17 August 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 May 2020 | Secretary's details changed for Rendall and Rittner Limited on 26 May 2020 (2 pages) |
4 May 2020 | Secretary's details changed for Rendall and Rittner Limited on 4 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (24 pages) |
4 May 2020 | Secretary's details changed for Rendall and Rittner Limited on 4 May 2020 (1 page) |
12 March 2020 | Confirmation statement made on 24 February 2020 with updates (35 pages) |
13 November 2019 | Appointment of Mr Tro Steven Manoukian as a director on 5 November 2019 (2 pages) |
6 November 2019 | Appointment of Mr Douglas John Tate as a director on 4 November 2019 (2 pages) |
25 October 2019 | Appointment of Mr Benjamin Glen Audley as a director on 9 October 2019 (2 pages) |
25 October 2019 | Appointment of Mr Paul Kenyon as a director on 24 October 2019 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 August 2019 | Termination of appointment of Giles Alok Grover as a director on 5 August 2019 (1 page) |
5 July 2019 | Termination of appointment of Sarah Kathleen Gaffney-Lang as a director on 4 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 24 February 2019 with updates (36 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 24 April 2018 with updates (36 pages) |
13 February 2018 | Appointment of Mrs Sarah Kathleen Gaffney-Lang as a director on 1 February 2018 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (37 pages) |
11 May 2017 | Confirmation statement made on 24 April 2017 with updates (37 pages) |
27 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
26 July 2016 | Termination of appointment of Natalie Kennedy as a director on 15 January 2016 (1 page) |
26 July 2016 | Termination of appointment of Natalie Kennedy as a director on 15 January 2016 (1 page) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 January 2016 | Director's details changed for Mr Giles Alok Grover on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Ann Elizabeth Webb on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Natalie Kennedy on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Natalie Kennedy on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mr Giles Alok Grover on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Stephen Hall on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for James Edward Mashhouri on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Ann Elizabeth Webb on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for James Edward Mashhouri on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Stephen Hall on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dr Erika Stofra Harno on 15 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Dr Erika Stofra Harno on 15 January 2016 (2 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 August 2014 | Registered office address changed from C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Rendell & Rittner Limited Lowry House 17 Marble Street Manchester M2 3AW United Kingdom to C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 13 August 2014 (1 page) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (46 pages) |
3 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (46 pages) |
16 May 2013 | Termination of appointment of Faye Greenhalgh as a director (1 page) |
16 May 2013 | Termination of appointment of Faye Greenhalgh as a director (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (45 pages) |
21 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (45 pages) |
20 April 2012 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
20 April 2012 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
20 March 2012 | Director's details changed for Faye Greehalgh on 20 March 2012 (2 pages) |
20 March 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
20 March 2012 | Termination of appointment of Nicholas Smith as a director (1 page) |
20 March 2012 | Director's details changed for Faye Greehalgh on 20 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Rosemary Bull as a director (1 page) |
6 March 2012 | Termination of appointment of Rosemary Bull as a director (1 page) |
3 January 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
3 January 2012 | Termination of appointment of Charles Guthrie as a secretary (1 page) |
18 October 2011 | Termination of appointment of Douglas Tate as a director (1 page) |
18 October 2011 | Termination of appointment of Douglas Tate as a director (1 page) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 September 2011 | Termination of appointment of Stephen Lake as a director (1 page) |
5 September 2011 | Termination of appointment of Stephen Lake as a director (1 page) |
15 August 2011 | Termination of appointment of Tom Ralston as a director (1 page) |
15 August 2011 | Termination of appointment of Tom Ralston as a director (1 page) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (35 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (35 pages) |
26 April 2011 | Termination of appointment of Derek Blank as a director (1 page) |
26 April 2011 | Termination of appointment of Derek Blank as a director (1 page) |
7 March 2011 | Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from C/O Suttons City Living Limited 1St Floor 4 Tripps Mews Didsbury Manchester M20 2JT on 7 March 2011 (1 page) |
20 January 2011 | Termination of appointment of Derek Blank as a secretary (1 page) |
20 January 2011 | Termination of appointment of Derek Blank as a secretary (1 page) |
18 January 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
18 January 2011 | Appointment of Charles Alec Guthrie as a secretary (3 pages) |
5 January 2011 | Appointment of Mr Giles Alok Grover as a director (3 pages) |
5 January 2011 | Appointment of Tom Ralston as a director (3 pages) |
5 January 2011 | Appointment of Douglas John Tate as a director (3 pages) |
5 January 2011 | Appointment of Mr Giles Alok Grover as a director (3 pages) |
5 January 2011 | Appointment of Tom Ralston as a director (3 pages) |
5 January 2011 | Appointment of James Edward Mashhouri as a director (3 pages) |
5 January 2011 | Appointment of Douglas John Tate as a director (3 pages) |
5 January 2011 | Appointment of James Edward Mashhouri as a director (3 pages) |
22 December 2010 | Appointment of Natalie Kennedy as a director (3 pages) |
22 December 2010 | Appointment of Natalie Kennedy as a director (3 pages) |
14 December 2010 | Appointment of Dr Erika Stofra Harno as a director (3 pages) |
14 December 2010 | Appointment of Dr Erika Stofra Harno as a director (3 pages) |
3 December 2010 | Appointment of Rosemary Aikman Bull as a director (3 pages) |
3 December 2010 | Appointment of Ann Elizabeth Webb as a director (3 pages) |
3 December 2010 | Appointment of Faye Greehalgh as a director (3 pages) |
3 December 2010 | Appointment of Faye Greehalgh as a director (3 pages) |
3 December 2010 | Appointment of Stephen Edward Lake as a director (3 pages) |
3 December 2010 | Appointment of Stephen Hall as a director (3 pages) |
3 December 2010 | Appointment of Ann Elizabeth Webb as a director (3 pages) |
3 December 2010 | Appointment of Stephen Hall as a director (3 pages) |
3 December 2010 | Appointment of Stephen Edward Lake as a director (3 pages) |
3 December 2010 | Appointment of Rosemary Aikman Bull as a director (3 pages) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
15 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (16 pages) |
23 March 2010 | Director's details changed (3 pages) |
23 March 2010 | Director's details changed (3 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 14 April 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 14 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 24 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 29 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 29 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 24 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 22 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 29 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 30 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 5 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 March 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 5 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 27 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 9 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 18 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 5 May 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 22 April 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 29 April 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 30 July 2009
|
25 September 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 378/379\ (2 pages) |
25 September 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 378/379\ (2 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 50 granby row manchester M1 7AY (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 50 granby row manchester M1 7AY (1 page) |
26 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 377/378\ (2 pages) |
26 June 2009 | Ad 01/06/09\gbp si 1@1=1\gbp ic 377/378\ (2 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
3 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
6 April 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 215/216\ (3 pages) |
6 April 2009 | Ad 26/03/09\gbp si 1@1=1\gbp ic 215/216\ (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
6 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
13 November 2008 | Return made up to 24/04/08; full list of members (31 pages) |
13 November 2008 | Return made up to 24/04/08; full list of members (31 pages) |
5 August 2008 | Director appointed nicholas ian smith (2 pages) |
5 August 2008 | Director appointed nicholas ian smith (2 pages) |
15 July 2008 | Appointment terminated director kenneth ewan (1 page) |
15 July 2008 | Appointment terminated director kenneth ewan (1 page) |
25 January 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 January 2008 | Accounts for a small company made up to 31 December 2006 (5 pages) |
23 August 2007 | Return made up to 24/04/07; no change of members (7 pages) |
23 August 2007 | Return made up to 24/04/07; no change of members (7 pages) |
22 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
22 January 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 24/04/06; full list of members (26 pages) |
13 October 2006 | Return made up to 24/04/06; full list of members (26 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: the beacons warrington road birchwood warrington cheshire WA3 6GQ (1 page) |
11 August 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 August 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 January 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
26 January 2006 | Amended accounts made up to 31 December 2003 (4 pages) |
19 January 2006 | Ad 24/11/05--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
19 January 2006 | Ad 02/12/05--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
19 January 2006 | Ad 24/11/05--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
19 January 2006 | Ad 02/12/05--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
15 November 2005 | Ad 24/03/05--------- £ si 1@1 (2 pages) |
15 November 2005 | Ad 10/03/05--------- £ si 1@1 (2 pages) |
15 November 2005 | Ad 10/03/05--------- £ si 1@1 (2 pages) |
15 November 2005 | Ad 24/03/05--------- £ si 1@1 (2 pages) |
16 September 2005 | Ad 13/04/05--------- £ si 1@1 (2 pages) |
16 September 2005 | Ad 13/04/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 11/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 16/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 11/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 11/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 16/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 11/03/05--------- £ si 1@1 (2 pages) |
31 August 2005 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
18 August 2005 | Ad 18/03/05--------- £ si 1@1 (2 pages) |
18 August 2005 | Ad 18/03/05--------- £ si 1@1 (2 pages) |
15 August 2005 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
15 August 2005 | Ad 07/04/05--------- £ si 1@1 (2 pages) |
15 August 2005 | Ad 04/02/05--------- £ si 1@1 (2 pages) |
15 August 2005 | Ad 07/04/05--------- £ si 1@1 (2 pages) |
11 August 2005 | Ad 06/04/05--------- £ si 1@1 (2 pages) |
11 August 2005 | Ad 06/04/05--------- £ si 1@1 (2 pages) |
9 August 2005 | Ad 04/04/05--------- £ si 1@1 (2 pages) |
9 August 2005 | Ad 04/04/05--------- £ si 1@1 (2 pages) |
1 August 2005 | Return made up to 24/04/05; no change of members (7 pages) |
1 August 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
1 August 2005 | Return made up to 24/04/05; no change of members (7 pages) |
1 August 2005 | Ad 13/05/05--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
29 July 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
29 July 2005 | Ad 03/06/05--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
6 June 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
6 June 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
27 May 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
27 May 2005 | Ad 24/03/05--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
27 May 2005 | Ad 24/03/05--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
27 May 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
26 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
26 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
25 May 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
25 May 2005 | Ad 04/04/05--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
20 May 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
20 May 2005 | Ad 11/03/05--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
17 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
17 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
17 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
17 May 2005 | Ad 14/03/05--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
11 May 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
11 May 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
11 May 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
11 May 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
11 May 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
11 May 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
22 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
22 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
15 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
15 April 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
15 April 2005 | Ad 16/02/05--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
15 April 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
15 April 2005 | Ad 16/02/05--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
15 April 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
15 April 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
15 April 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
15 April 2005 | Ad 05/01/05--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
15 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
15 April 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
15 April 2005 | Ad 09/02/05--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
15 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
15 April 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
15 April 2005 | Ad 14/01/05--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
15 April 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
14 April 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
14 April 2005 | Ad 20/01/05--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
12 April 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
12 April 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
12 April 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
12 April 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
12 April 2005 | Ad 11/02/05--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
12 April 2005 | Ad 04/03/05--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
6 April 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
6 April 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
6 April 2005 | Ad 08/03/05--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
6 April 2005 | Ad 08/03/05--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
6 April 2005 | Ad 03/03/05--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
6 April 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
29 March 2005 | Ad 10/03/05--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
29 March 2005 | Ad 10/03/05--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
14 March 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
14 March 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
14 March 2005 | Ad 21/01/05--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
14 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
14 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
14 March 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
14 March 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
14 March 2005 | Ad 04/02/05--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
14 March 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
14 March 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
14 March 2005 | Ad 22/02/05--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
14 March 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
14 March 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
2 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
2 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
2 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
2 March 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
23 February 2005 | Ad 03/02/05--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
23 February 2005 | Ad 03/02/05--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
16 February 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
16 February 2005 | Ad 18/01/05--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
16 February 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
16 February 2005 | Ad 10/01/05--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
4 February 2005 | Ad 24/12/04--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
4 February 2005 | Ad 24/12/04--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
31 January 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
31 January 2005 | Ad 07/01/05--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
27 January 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
27 January 2005 | Ad 29/12/04--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
27 January 2005 | Ad 29/12/04--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
27 January 2005 | Ad 04/01/05--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
17 January 2005 | Ad 29/12/04--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
17 January 2005 | Ad 29/12/04--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
17 January 2005 | Ad 24/12/04--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
17 January 2005 | Ad 24/12/04--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
17 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 22/23 (2 pages) |
14 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
14 January 2005 | Ad 17/12/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
14 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
14 January 2005 | Ad 17/12/04--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
14 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
14 January 2005 | Ad 17/12/04--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
14 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
14 January 2005 | Ad 17/12/04--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
29 November 2004 | Ad 10/11/03--------- £ si 1@1 (2 pages) |
29 November 2004 | Ad 10/11/03--------- £ si 1@1 (2 pages) |
3 November 2004 | Ad 22/12/03--------- £ si 1@1 (2 pages) |
3 November 2004 | Ad 22/12/03--------- £ si 1@1 (2 pages) |
27 October 2004 | Ad 20/07/04--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
27 October 2004 | Ad 20/07/04--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
12 October 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
12 October 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
1 October 2004 | Ad 03/09/04--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
1 October 2004 | Ad 03/09/04--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
3 September 2004 | Ad 23/11/03--------- £ si 1@1 (2 pages) |
3 September 2004 | Ad 23/11/03--------- £ si 1@1 (2 pages) |
1 September 2004 | Ad 31/10/03--------- £ si 1@1 (2 pages) |
1 September 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
1 September 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
1 September 2004 | Ad 31/10/03--------- £ si 1@1 (2 pages) |
1 September 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
1 September 2004 | Ad 27/07/04--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
27 August 2004 | Ad 22/12/03--------- £ si 1@1 (2 pages) |
27 August 2004 | Ad 29/12/03--------- £ si 1@1 (2 pages) |
27 August 2004 | Ad 29/12/03--------- £ si 1@1 (2 pages) |
27 August 2004 | Ad 22/12/03--------- £ si 1@1 (2 pages) |
26 August 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
26 August 2004 | Ad 04/12/03--------- £ si 1@1 (3 pages) |
26 August 2004 | Ad 04/12/03--------- £ si 1@1 (3 pages) |
26 August 2004 | Ad 04/12/03--------- £ si 1@1 (2 pages) |
20 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
20 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
20 August 2004 | Ad 11/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
20 August 2004 | Ad 11/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
19 August 2004 | Ad 05/08/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
19 August 2004 | Ad 05/08/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
16 August 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
16 August 2004 | Ad 30/07/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 August 2004 | Ad 30/07/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
16 August 2004 | Ad 02/08/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
11 August 2004 | Ad 09/07/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
11 August 2004 | Ad 09/07/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
11 August 2004 | Ad 26/05/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 August 2004 | Ad 26/05/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
2 August 2004 | Ad 31/10/03--------- £ si 1@1 (2 pages) |
2 August 2004 | Ad 31/10/03--------- £ si 1@1 (2 pages) |
21 July 2004 | Ad 07/04/04--------- £ si 1@1 (2 pages) |
21 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
21 July 2004 | Ad 07/04/04--------- £ si 1@1 (2 pages) |
21 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
9 July 2004 | Ad 28/05/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
6 July 2004 | Ad 24/05/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 July 2004 | Ad 24/05/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 June 2004 | Ad 12/03/04--------- £ si 1@1 (2 pages) |
8 June 2004 | Ad 12/03/04--------- £ si 1@1 (2 pages) |
21 May 2004 | Ad 30/03/04--------- £ si 1@1 (2 pages) |
21 May 2004 | Ad 30/03/04--------- £ si 1@1 (2 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
17 May 2004 | Ad 12/11/03--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
17 May 2004 | Ad 12/11/03--------- £ si 1@1=1 £ ic 79/80 (2 pages) |
13 May 2004 | Ad 08/04/04--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
13 May 2004 | Ad 16/04/04--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
13 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
13 May 2004 | Ad 08/04/04--------- £ si 1@1=1 £ ic 78/79 (2 pages) |
13 May 2004 | Ad 16/04/04--------- £ si 1@1=1 £ ic 77/78 (2 pages) |
13 May 2004 | Ad 02/04/04--------- £ si 1@1=1 £ ic 76/77 (2 pages) |
4 May 2004 | Ad 30/10/03--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
4 May 2004 | Ad 30/10/03--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
28 April 2004 | Ad 28/11/03--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
28 April 2004 | Ad 28/11/03--------- £ si 1@1=1 £ ic 74/75 (2 pages) |
27 April 2004 | Ad 09/01/04--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
27 April 2004 | Ad 09/01/04--------- £ si 1@1=1 £ ic 73/74 (2 pages) |
7 April 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
7 April 2004 | Ad 17/12/03--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
7 April 2004 | Ad 17/12/03--------- £ si 1@1=1 £ ic 72/73 (2 pages) |
7 April 2004 | Ad 20/02/04--------- £ si 1@1=1 £ ic 71/72 (2 pages) |
7 April 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
7 April 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 70/71 (2 pages) |
6 April 2004 | Ad 04/12/03--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
6 April 2004 | Ad 04/12/03--------- £ si 1@1=1 £ ic 69/70 (2 pages) |
5 April 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
5 April 2004 | Ad 23/12/03--------- £ si 1@1=1 £ ic 68/69 (2 pages) |
2 April 2004 | Ad 28/10/03--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
2 April 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
2 April 2004 | Ad 27/10/03--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
2 April 2004 | Ad 27/10/03--------- £ si 1@1=1 £ ic 65/66 (2 pages) |
2 April 2004 | Ad 22/10/03--------- £ si 1@1=1 £ ic 67/68 (2 pages) |
2 April 2004 | Ad 28/10/03--------- £ si 1@1=1 £ ic 66/67 (2 pages) |
1 April 2004 | Ad 07/10/03--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
1 April 2004 | Ad 30/10/03--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
1 April 2004 | Ad 30/10/03--------- £ si 1@1=1 £ ic 64/65 (2 pages) |
1 April 2004 | Ad 07/10/03--------- £ si 1@1=1 £ ic 63/64 (2 pages) |
19 December 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
19 December 2003 | Ad 14/11/03--------- £ si 1@1=1 £ ic 62/63 (2 pages) |
18 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
18 August 2003 | Ad 28/07/03--------- £ si 1@1=1 £ ic 61/62 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 60/61 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
16 August 2003 | Ad 22/04/03--------- £ si 1@1 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 58/59 (2 pages) |
16 August 2003 | Ad 22/04/03--------- £ si 1@1 (2 pages) |
16 August 2003 | Ad 29/07/03--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
5 August 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
5 August 2003 | Ad 21/07/03--------- £ si 1@1=1 £ ic 57/58 (2 pages) |
24 July 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
24 July 2003 | Ad 06/06/03--------- £ si 1@1=1 £ ic 55/56 (2 pages) |
24 July 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
24 July 2003 | Ad 11/06/03--------- £ si 1@1=1 £ ic 56/57 (2 pages) |
16 July 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
16 July 2003 | Ad 02/06/03--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
10 July 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
10 July 2003 | Ad 12/06/03--------- £ si 1@1=1 £ ic 53/54 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
19 June 2003 | Ad 23/05/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
19 June 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
19 June 2003 | Ad 13/05/03--------- £ si 1@1=1 £ ic 49/50 (2 pages) |
19 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
19 June 2003 | Ad 21/05/03--------- £ si 1@1=1 £ ic 47/48 (2 pages) |
19 June 2003 | Ad 23/05/03--------- £ si 1@1=1 £ ic 46/47 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
19 June 2003 | Ad 14/05/03--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
19 June 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
19 June 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 48/49 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 45/46 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 43/44 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 44/45 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
11 June 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
10 June 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
10 June 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
6 June 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
6 June 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 40/41 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
28 May 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 35/36 (2 pages) |
28 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
28 May 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
28 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
28 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
28 May 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 29/30 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 39/40 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 34/35 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 37/38 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 30/31 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 31/32 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
28 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 25/26 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 38/39 (2 pages) |
28 May 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 36/37 (2 pages) |
28 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
28 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
27 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
27 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
27 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
27 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 23/24 (2 pages) |
27 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 24/25 (2 pages) |
27 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
27 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 21/22 (2 pages) |
27 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
23 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
23 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
23 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 19/20 (2 pages) |
23 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 20/21 (2 pages) |
20 May 2003 | Ad 11/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 17/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 02/05/03--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 May 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 17/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 06/05/03--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 11/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 23/04/03--------- £ si 1@1 (2 pages) |
20 May 2003 | Ad 24/04/03--------- £ si 1@1 (2 pages) |
8 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
5 November 2001 | New director appointed (4 pages) |
5 November 2001 | New director appointed (4 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page) |
29 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Registered office changed on 29/10/01 from: ship canal house king street manchester M2 4WB (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New secretary appointed;new director appointed (4 pages) |
29 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | New secretary appointed;new director appointed (4 pages) |
18 May 2001 | Company name changed cobco (388) LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed cobco (388) LIMITED\certificate issued on 18/05/01 (2 pages) |
24 April 2001 | Incorporation (17 pages) |
24 April 2001 | Incorporation (17 pages) |