Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director Name | Jaime Manson Easley |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Peter James Ryan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 May 2021(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O Spx Flow Inc. 13320 Ballantyne Corporate Place Charlotte North Carolina 28277 |
Director Name | Simon Colin Maxwell Hunt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rookery Back Lane Bucklebury Reading Berks RG7 6EF |
Director Name | Thomas Ferdinand Paul May |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Penn House Hilmarton Calne SN11 8SA |
Director Name | Peter John Knights |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | 47 Fifth Road Newbury Berkshire RG14 6DN |
Director Name | John Richard Brace |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2010) |
Role | Company Director |
Correspondence Address | Old Parsonage Farm Hanley Castle Worcester WR8 0BU |
Director Name | Carl Douglas Anders Rapp |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2005(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 54, Silo Hill Drive Richboro Pa 18954 United States |
Director Name | Laurence Heck |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2013) |
Role | President & Ceo Of Philadelphia Mixing Solutions |
Correspondence Address | Unit J Venture House Bone Lane Newbury RG14 5SH |
Director Name | Candice Samantha Jackson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 April 2010(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 May 2016) |
Role | Uk Operational Director |
Country of Residence | England |
Correspondence Address | Unit J Venture House Bone Lane Newbury RG14 5SH |
Director Name | Timothy Dwyer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit J Venture House Bone Lane Newbury RG14 5SH |
Director Name | Greogory Andrew Gilligan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2014) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1221 East Main Street Palmyra Pennsylvania/Philadelphia 17078 United States |
Director Name | Steven Ty Raynor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 July 2016) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | Venture House Bone Lane Newbury Berkshire RG14 5SH |
Director Name | Mark Edgar Self |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 May 2021) |
Role | CEO |
Country of Residence | Usa Pennsylvannia |
Correspondence Address | 1221 East Main Street Palmyra Pennsylvania Philadelphia 17078 United States |
Director Name | Paul Peterson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 May 2021) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | 1221 E. Main St. Palmyra Pennsylvania 17078 United States |
Director Name | Mark Hudson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 May 2021) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Unit G Venture House Bone Lane Newbury Berkshire RG14 5SH |
Secretary Name | Christopher Geitner |
---|---|
Status | Resigned |
Appointed | 01 March 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2021) |
Role | Company Director |
Correspondence Address | Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Website | mixingsolutions.com |
---|---|
Telephone | 01635 275300 |
Telephone region | Newbury |
Registered Address | C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Philadelphia Mixing Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,878,118 |
Gross Profit | £3,359,860 |
Net Worth | -£593,001 |
Cash | £1,390,094 |
Current Liabilities | £4,789,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
30 June 2021 | Delivered on: 9 July 2021 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 62072420 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140/01/10391770 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
16 June 2006 | Delivered on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550/01/65000668 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
21 December 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
14 June 2023 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE (1 page) |
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
21 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
22 December 2021 | Registered office address changed from C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page) |
17 December 2021 | Director's details changed for Mark Edward Shanahan on 28 September 2021 (2 pages) |
16 December 2021 | Registered office address changed from Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH to C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 16 December 2021 (1 page) |
9 July 2021 | Registration of charge 044534520004, created on 30 June 2021 (5 pages) |
2 July 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
25 June 2021 | Cessation of Pnc Financial Services Group Inc as a person with significant control on 14 June 2021 (1 page) |
25 June 2021 | Cessation of Francis J Mirabello as a person with significant control on 14 June 2021 (1 page) |
25 June 2021 | Cessation of Russell C Ball Iii as a person with significant control on 14 June 2021 (1 page) |
25 June 2021 | Notification of Spx Flow, Inc. as a person with significant control on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mark Edward Shanahan as a director on 11 May 2021 (2 pages) |
16 June 2021 | Appointment of Peter James Ryan as a director on 11 May 2021 (2 pages) |
16 June 2021 | Termination of appointment of Christopher Geitner as a secretary on 11 May 2021 (1 page) |
16 June 2021 | Termination of appointment of Mark Edgar Self as a director on 11 May 2021 (1 page) |
16 June 2021 | Appointment of Jaime Manson Easley as a director on 11 May 2021 (2 pages) |
16 June 2021 | Termination of appointment of Mark Hudson as a director on 11 May 2021 (1 page) |
16 June 2021 | Termination of appointment of Paul Peterson as a director on 11 May 2021 (1 page) |
12 May 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
10 May 2021 | Satisfaction of charge 1 in full (1 page) |
10 May 2021 | Satisfaction of charge 3 in full (1 page) |
10 May 2021 | Satisfaction of charge 2 in full (1 page) |
23 April 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
17 March 2020 | Full accounts made up to 31 December 2019 (26 pages) |
13 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
16 March 2018 | Full accounts made up to 31 December 2017 (33 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Resolutions
|
19 December 2017 | Memorandum and Articles of Association (6 pages) |
19 December 2017 | Memorandum and Articles of Association (6 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
12 September 2017 | Director's details changed for Mark Hudson on 1 September 2017 (4 pages) |
12 September 2017 | Director's details changed for Mark Hudson on 1 September 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
1 June 2017 | Register(s) moved to registered office address Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH (2 pages) |
1 June 2017 | Register(s) moved to registered office address Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH (2 pages) |
13 April 2017 | Termination of appointment of Thomas Ferdinand Paul May as a director on 3 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Thomas Ferdinand Paul May as a director on 3 April 2017 (2 pages) |
24 March 2017 | Termination of appointment of Filex Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Filex Services Limited as a secretary on 1 March 2017 (2 pages) |
24 March 2017 | Appointment of Christopher Geitner as a secretary on 1 March 2017 (3 pages) |
24 March 2017 | Appointment of Christopher Geitner as a secretary on 1 March 2017 (3 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Termination of appointment of Steven Ty Raynor as a director on 22 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Steven Ty Raynor as a director on 22 July 2016 (2 pages) |
29 July 2016 | Resolutions
|
25 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
15 June 2016 | Appointment of Mark Hudson as a director on 1 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (2 pages) |
15 June 2016 | Appointment of Mark Hudson as a director on 1 June 2016 (3 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Resolutions
|
1 June 2016 | Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Candice Samantha Jackson as a director on 23 May 2016 (1 page) |
19 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 December 2015 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Appointment of Paul Peterson as a director on 4 November 2015 (3 pages) |
3 December 2015 | Appointment of Paul Peterson as a director on 4 November 2015 (3 pages) |
3 December 2015 | Appointment of Paul Peterson as a director on 4 November 2015 (3 pages) |
1 December 2015 | Auditor's resignation (2 pages) |
1 December 2015 | Auditor's resignation (2 pages) |
24 November 2015 | Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Timothy Dwyer as a director on 3 November 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Appointment of Steven Ty Raynor as a director on 10 July 2014 (3 pages) |
18 June 2015 | Appointment of Steven Ty Raynor as a director on 10 July 2014 (3 pages) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register inspection address has been changed to No.1 London Bridge London SE1 9BG (1 page) |
25 November 2014 | Register(s) moved to registered inspection location No.1 London Bridge London SE1 9BG (1 page) |
24 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LW to Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LW to Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH on 24 November 2014 (1 page) |
24 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
21 August 2014 | Termination of appointment of Greogory Andrew Gilligan as a director on 10 July 2014 (2 pages) |
21 August 2014 | Appointment of Mark Edgar Self as a director on 10 July 2014 (3 pages) |
21 August 2014 | Appointment of Mark Edgar Self as a director on 10 July 2014 (3 pages) |
21 August 2014 | Termination of appointment of Greogory Andrew Gilligan as a director on 10 July 2014 (2 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 June 2013 (18 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
6 June 2013 | Appointment of Greogory Andrew Gilligan as a director (3 pages) |
6 June 2013 | Appointment of Greogory Andrew Gilligan as a director (3 pages) |
21 January 2013 | Termination of appointment of Laurence Heck as a director (2 pages) |
21 January 2013 | Appointment of Timothy Dwyer as a director (3 pages) |
21 January 2013 | Appointment of Timothy Dwyer as a director (3 pages) |
21 January 2013 | Termination of appointment of Laurence Heck as a director (2 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
10 December 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Laurence Heck on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Laurence Heck on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Laurence Heck on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Candice Samantha Jackson on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed (2 pages) |
23 June 2010 | Director's details changed (2 pages) |
10 May 2010 | Termination of appointment of John Brace as a director (2 pages) |
10 May 2010 | Termination of appointment of John Brace as a director (2 pages) |
10 May 2010 | Appointment of Candice Samantha Jackson as a director (3 pages) |
10 May 2010 | Appointment of Candice Samantha Jackson as a director (3 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 February 2009 | Director appointed laurence heck (2 pages) |
18 February 2009 | Director appointed laurence heck (2 pages) |
11 February 2009 | Appointment terminated director carl rapp (1 page) |
11 February 2009 | Appointment terminated director carl rapp (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
1 September 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director peter knights (1 page) |
27 August 2008 | Appointment terminated director peter knights (1 page) |
12 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 December 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
16 May 2007 | Memorandum and Articles of Association (14 pages) |
16 May 2007 | Memorandum and Articles of Association (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
16 October 2006 | Return made up to 02/06/06; full list of members (3 pages) |
16 October 2006 | Return made up to 02/06/06; full list of members (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Director's particulars changed (1 page) |
5 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 02/06/05; full list of members (8 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
7 October 2003 | Ad 02/01/03--------- £ si 1@1 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 02/01/03--------- £ si 1@1 (2 pages) |
7 October 2003 | Resolutions
|
4 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 02/06/03; full list of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Memorandum and Articles of Association (10 pages) |
26 July 2002 | Memorandum and Articles of Association (10 pages) |
26 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
24 July 2002 | New director appointed (2 pages) |
23 July 2002 | Company name changed finlaw 369 LIMITED\certificate issued on 23/07/02 (2 pages) |
23 July 2002 | Company name changed finlaw 369 LIMITED\certificate issued on 23/07/02 (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
14 July 2002 | New director appointed (2 pages) |
2 June 2002 | Incorporation (22 pages) |
2 June 2002 | Incorporation (22 pages) |