Salford
Manchester
M7 4HJ
Director Name | Mr Meilech Yosef Rudzinski |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 129 Leicester Road Salford M7 4HJ |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Chaim Gruner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 16 Hanover Gardens Salford Manchester M7 4FQ |
Director Name | Yitzchok Gurwicz |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 2003) |
Role | Student |
Correspondence Address | 26 Rechov Blua Sanhedriah Sanhedriah Jerusalem Israel |
Secretary Name | Mr Meilech Yosef Rudzinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2006) |
Role | Student |
Country of Residence | England |
Correspondence Address | 129 Leicester Road Salford M7 4HJ |
Registered Address | B Olsberg & Co Room 9, Enterprise House 3 Middleton Road Manchester M8 5DT |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Meilech Rudzinki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,309 |
Cash | £1,204 |
Current Liabilities | £21,915 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 13 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 6 days from now) |
29 July 2004 | Delivered on: 31 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hertford road blackley manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 burns avenue leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 moss lane wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 grange grove whitefield manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2003 | Delivered on: 11 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 17 roston court roston road salford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 June 2023 | Delivered on: 6 June 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 246 birch lane dukinfield SK16 5AP. Outstanding |
15 August 2022 | Delivered on: 18 August 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 20A crescent road, stockport, SK1 2QG registered with hm land registry with title number CH18429. Outstanding |
27 May 2020 | Delivered on: 27 May 2020 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 150 bolton road. Atherton. Manchester. M46 9LF. Outstanding |
17 April 2020 | Delivered on: 17 April 2020 Persons entitled: Fleet Mortgages Limtied Classification: A registered charge Particulars: 24 folkestone road west. Manchester. M11 4QP. Outstanding |
6 April 2011 | Delivered on: 8 April 2011 Persons entitled: Aldermore Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 24 folkestone road west manchester including the goodwill of any business carried on upon the property from time to time see image for full details. Outstanding |
14 April 2010 | Delivered on: 16 April 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage 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: L/H property k/a 150 bolton road atherton manchester. Outstanding |
14 January 2005 | Delivered on: 19 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 wasdale avenue boston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 September 2003 | Delivered on: 25 September 2003 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 14 hawthorne grove ashton under lyne greater manchester t/n GM899896. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2003 | Delivered on: 4 February 2003 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 jones street radcliffe greater manchester t/n LA333399. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 2002 | Delivered on: 16 October 2002 Satisfied on: 19 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 3 mentone crescent manchester greater manchester t/n GM527929. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 March 2007 | Delivered on: 30 March 2007 Satisfied on: 6 May 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 gordon street leigh. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 15 November 2002 Persons entitled: Joseph Pearlman Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 mentone crescent manchester. Fully Satisfied |
12 July 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
6 June 2023 | Registration of charge 043911730017, created on 6 June 2023 (4 pages) |
18 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
13 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
19 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
18 August 2022 | Registration of charge 043911730016, created on 15 August 2022 (4 pages) |
1 June 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
24 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
2 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
14 December 2021 | Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page) |
20 September 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
22 March 2021 | Previous accounting period shortened from 2 April 2020 to 1 April 2020 (1 page) |
12 June 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 May 2020 | Registration of charge 043911730015, created on 27 May 2020 (6 pages) |
27 May 2020 | Satisfaction of charge 12 in full (1 page) |
17 April 2020 | Registration of charge 043911730014, created on 17 April 2020 (6 pages) |
17 April 2020 | Satisfaction of charge 13 in full (1 page) |
12 March 2020 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (3 pages) |
16 December 2019 | Previous accounting period shortened from 4 April 2019 to 3 April 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
13 March 2019 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
24 December 2018 | Previous accounting period shortened from 6 April 2018 to 5 April 2018 (1 page) |
10 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 March 2017 | Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page) |
22 March 2017 | Previous accounting period extended from 24 March 2016 to 7 April 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
19 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
14 January 2016 | Administrative restoration application (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 January 2016 | Administrative restoration application (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
6 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page) |
6 May 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Registered office address changed from C/O B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 6 May 2014 (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
6 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
10 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 March 2011 (4 pages) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 3 (3 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 11 (3 pages) |
7 March 2011 | Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 March 2010 | Director's details changed for Meilech Rudzinski on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Meilech Rudzinski on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
21 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
11 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
22 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford greater manchester M7 4QX (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o b olsberg & co 2ND floor levi house bury old road salford greater manchester M7 4QX (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 July 2007 | Return made up to 11/03/07; full list of members (3 pages) |
5 July 2007 | Return made up to 11/03/07; full list of members (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
28 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
28 June 2006 | Return made up to 11/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Return made up to 11/03/05; full list of members (3 pages) |
26 September 2005 | Return made up to 11/03/05; full list of members (3 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
31 July 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Return made up to 11/03/04; full list of members (7 pages) |
1 July 2004 | Return made up to 11/03/04; full list of members (7 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
11 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Ad 14/03/02--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
30 August 2002 | Ad 14/03/02--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Incorporation (13 pages) |
11 March 2002 | Incorporation (13 pages) |