Whalley
Clitheroe
Lancashire
BB7 9JT
Secretary Name | Trevor Pilling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Pendle Drive Whalley Clitheroe Lancashire BB7 9JT |
Director Name | Mr Darren William Dean |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2014(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
Director Name | Mr Delmo Rinaldo Vincenzo Primo Mansi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Calabria Road London N5 1HT |
Director Name | Micelangelo Federico Stefani |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 May 2005) |
Role | Lawyer |
Correspondence Address | Chateau D Assenois Route De La Gaume 13 Assenois 6860 Belgium |
Director Name | Robert Alan Sedgley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 97 Wentworth Road Golders Green London NW11 0RH |
Secretary Name | Robert Alan Sedgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 97 Wentworth Road Golders Green London NW11 0RH |
Director Name | Terry Sutter |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2005) |
Role | Managing Director |
Correspondence Address | 197 Pottersville Road Chester New Jersey Foreign |
Director Name | Trevor Pilling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2005) |
Role | Finance Director |
Correspondence Address | 10 West Leigh Road Blackburn Lancashire BB1 8JR |
Director Name | Mr Leszek Richard Litwinowicz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Rosemary Hill Road Streetly Sutton Coldfield West Midlands B74 4HJ |
Director Name | Paul Christopher Webb |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 2009) |
Role | Consultant |
Correspondence Address | The Pool House Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Secretary Name | Paul Christopher Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | The Pool House Cottage Lane Shottery Stratford Upon Avon Warwickshire CV37 9HH |
Director Name | Ian John Cameron Bone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Combe Royal Crescent Bathwick Hill Bath BA2 6EZ |
Director Name | Ian John Cameron Bone |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Combe Royal Crescent Bathwick Hill Bath BA2 6EZ |
Director Name | Mr Colin Stuart Goodman Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 15 November 2006) |
Role | Surveyor |
Correspondence Address | 36 Whinchat Grove Kidderminster Worcestershire DY10 4TJ |
Director Name | Mr David Murray Dawson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crosslanes Barns Cruise Hill Lane, Elcocks Brook Redditch Worcestershire B97 5TR |
Director Name | Mr Alastair Lloyd Murdoch |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 September 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Gala Avenue Deanpark Renfrew Renfrewshire PA4 0UH Scotland |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | totalpolyfilm.com |
---|---|
Telephone | 01484 714313 |
Telephone region | Huddersfield |
Registered Address | C/O Interpath Ltd 10th Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
52.4m at £1 | Total Polyfilm (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,028,000 |
Gross Profit | £7,238,000 |
Net Worth | £11,835,000 |
Cash | £2,128,000 |
Current Liabilities | £14,327,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 December 2015 | Delivered on: 29 December 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
8 November 2007 | Delivered on: 10 November 2007 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and indemnity and 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 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. Outstanding |
27 May 2005 | Delivered on: 2 June 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as tyco plastics limited 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. Outstanding |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2011 | Delivered on: 23 December 2011 Satisfied on: 17 December 2015 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its plant and machinery listed in schedule 1 of the mortgage, all benefits arising under the policies, any contracts relating to the plant and machinery and by way of floating charge all the undertaking, property, rights and assets see image for full details. Fully Satisfied |
27 May 2005 | Delivered on: 9 June 2005 Satisfied on: 3 October 2006 Persons entitled: Tyco Holdings (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as tyco plastics limited) to the chargee 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 |
27 May 2005 | Delivered on: 9 June 2005 Satisfied on: 3 October 2006 Persons entitled: Tyco Group Sarl Classification: Chattel mortgage Secured details: All monies due or to become due from the company (formerly known as tyco plastics limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 95 seedlee road walton summit centre bamber bridge preston lancashire t/n la 655886. Fully Satisfied |
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a cranbourne road industrial estate potters bar hertfordshire t/n hd 244930. Fully Satisfied |
27 May 2005 | Delivered on: 2 June 2005 Satisfied on: 13 October 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as tyco plastics limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 3 armytage road brighouse west yorkshire t/n wyk 139811. Fully Satisfied |
22 October 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
---|---|
14 October 2020 | Administrator's progress report (27 pages) |
29 April 2020 | Administrator's progress report (31 pages) |
10 December 2019 | Result of meeting of creditors (5 pages) |
20 November 2019 | Statement of administrator's proposal (113 pages) |
13 November 2019 | Statement of affairs with form AM02SOA (38 pages) |
15 October 2019 | Termination of appointment of Alastair Lloyd Murdoch as a director on 27 September 2019 (1 page) |
30 September 2019 | Registered office address changed from Unit 95 Seedlee Road Walton Summit Industrial Estate Preston Lancashire PR5 8AE to 1 st Peters Square Manchester M2 3AE on 30 September 2019 (2 pages) |
27 September 2019 | Appointment of an administrator (3 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 30 September 2018 (36 pages) |
27 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (31 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
8 November 2017 | Termination of appointment of David Murray Dawson as a director on 7 November 2017 (1 page) |
8 November 2017 | Termination of appointment of David Murray Dawson as a director on 7 November 2017 (1 page) |
27 July 2017 | Satisfaction of charge 042535280010 in full (4 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Satisfaction of charge 042535280010 in full (4 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 042535280011, created on 14 July 2017 (39 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (32 pages) |
5 April 2017 | Full accounts made up to 30 September 2016 (32 pages) |
11 January 2017 | Satisfaction of charge 7 in full (4 pages) |
11 January 2017 | Registration of charge 042535280010, created on 6 January 2017 (13 pages) |
11 January 2017 | Satisfaction of charge 7 in full (4 pages) |
11 January 2017 | Registration of charge 042535280010, created on 6 January 2017 (13 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
14 June 2016 | Full accounts made up to 30 September 2015 (20 pages) |
29 December 2015 | Registration of charge 042535280009, created on 29 December 2015 (43 pages) |
29 December 2015 | Registration of charge 042535280009, created on 29 December 2015 (43 pages) |
17 December 2015 | Satisfaction of charge 8 in full (4 pages) |
17 December 2015 | Satisfaction of charge 8 in full (4 pages) |
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
22 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
21 November 2014 | Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Darren William Dean as a director on 1 November 2014 (2 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
11 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
17 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
20 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
31 May 2011 | Full accounts made up to 30 September 2010 (22 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Full accounts made up to 30 September 2009 (22 pages) |
24 November 2009 | Full accounts made up to 30 September 2009 (22 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (15 pages) |
13 August 2009 | Return made up to 17/07/09; full list of members (15 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (21 pages) |
26 June 2009 | Appointment terminated director paul webb (2 pages) |
26 June 2009 | Appointment terminated director paul webb (2 pages) |
13 August 2008 | Return made up to 17/07/08; no change of members
|
13 August 2008 | Return made up to 17/07/08; no change of members
|
24 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
24 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Resolutions
|
15 November 2007 | Registered office changed on 15/11/07 from: unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP (1 page) |
15 November 2007 | New director appointed (2 pages) |
10 November 2007 | Particulars of mortgage/charge (30 pages) |
10 November 2007 | Particulars of mortgage/charge (30 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members
|
21 August 2007 | Return made up to 17/07/07; no change of members
|
5 December 2006 | Full accounts made up to 30 September 2006 (22 pages) |
5 December 2006 | Full accounts made up to 30 September 2006 (22 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (23 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 17/07/05; full list of members
|
15 August 2005 | Return made up to 17/07/05; full list of members
|
4 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (18 pages) |
24 July 2005 | Resolutions
|
24 July 2005 | Resolutions
|
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
29 June 2005 | Resignation of auditor (1 page) |
29 June 2005 | Resignation of auditor (1 page) |
24 June 2005 | Ad 20/05/05--------- £ si 32000000@1=32000000 £ ic 20429109/52429109 (2 pages) |
24 June 2005 | Ad 20/05/05--------- £ si 32000000@1=32000000 £ ic 20429109/52429109 (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 5TH floor 30-34 moorgate london EC2R 6PJ (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Secretary resigned;director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: 5TH floor 30-34 moorgate london EC2R 6PJ (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Company name changed tyco plastics LIMITED\certificate issued on 03/06/05 (3 pages) |
3 June 2005 | Company name changed tyco plastics LIMITED\certificate issued on 03/06/05 (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (6 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Return made up to 17/07/02; full list of members; amend (6 pages) |
10 January 2005 | Return made up to 17/07/02; full list of members; amend (6 pages) |
15 October 2004 | Auditor's resignation (1 page) |
15 October 2004 | Auditor's resignation (1 page) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
2 August 2004 | Full accounts made up to 30 September 2003 (23 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
10 February 2004 | Memorandum and Articles of Association (13 pages) |
10 February 2004 | Memorandum and Articles of Association (13 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (24 pages) |
9 April 2003 | Full accounts made up to 30 September 2002 (24 pages) |
14 February 2003 | Auditor's resignation (1 page) |
14 February 2003 | Auditor's resignation (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: tower 42 the international finance centre 25 old broad street london EC2N 1HQ (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: tower 42 the international finance centre 25 old broad street london EC2N 1HQ (1 page) |
30 September 2002 | Location of register of members (1 page) |
30 September 2002 | Location of register of members (1 page) |
1 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
10 October 2001 | Ad 19/09/01--------- £ si 20429009@1=20429009 £ ic 100/20429109 (2 pages) |
10 October 2001 | Ad 19/09/01--------- £ si 20429009@1=20429009 £ ic 100/20429109 (2 pages) |
7 September 2001 | New secretary appointed;new director appointed (3 pages) |
7 September 2001 | New secretary appointed;new director appointed (3 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
22 August 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 2001 | Ad 10/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
16 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 63 queen victoria street london EC4N 4ST (1 page) |
14 August 2001 | Company name changed continental shelf 197 LIMITED\certificate issued on 14/08/01 (2 pages) |
14 August 2001 | Company name changed continental shelf 197 LIMITED\certificate issued on 14/08/01 (2 pages) |
17 July 2001 | Incorporation (17 pages) |
17 July 2001 | Incorporation (17 pages) |