171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director Name | Mr Clive Nicholas Weir |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Secretary Name | Christopher Pellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 months, 1 week after company formation) |
Appointment Duration | 20 years, 10 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Christopher Thomas |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(5 months after company formation) |
Appointment Duration | 20 years, 8 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mark Francis Haworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Roger Ince |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Sean Kinney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 26 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ideal Corporate Solutions Limited Lancaster Ho 171 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Christopher James Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Farm House Lower Folds Farm Belmont Bolton Gtr Manchester M3 2JA |
Secretary Name | Miss Joanne Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 57a Wilbraham Road Worsley Manchester Lancashire M28 3LL |
Director Name | Stuart David Hulbert Merry |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2014) |
Role | Paper Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Paper4print Unit C2 Penrhyn Court,Knowsley Business Park Liverpool L34 9AB |
Director Name | Roger Williams |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 12 Weston Court Burbo Bank Road Sout Liverpool Merseyside L23 6SR |
Director Name | John Reynard Hindle |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands 75 Bury Road Radcliffe Manchester Lancashire M26 2UT |
Director Name | Mr Paul Hulbert Merry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C2 Paper4print Unit C2 Penrhyn Court,Knowsley Business Park Liverpool L34 9AB |
Website | www.paper4print-direct.co.uk/ |
---|---|
Telephone | 0151 5486222 |
Telephone region | Liverpool |
Registered Address | C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £9,762,530 |
Gross Profit | £1,759,789 |
Net Worth | £191,261 |
Cash | £236,863 |
Current Liabilities | £4,005,544 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 February 2012 | Delivered on: 10 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C2 penrhyn court knowsley business park prescot liverpool merseyside by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
29 April 2008 | Delivered on: 7 May 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all fixed charge debts and the related rights of such debts. Floating charge all the undertaking and all property assets and rights of the client present and future see image for full details. Outstanding |
13 June 2003 | Delivered on: 18 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimated on 17/06/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwich union, policy number 8348679ED, 31/03/2003, £1000000, clive nicholas weir together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Outstanding |
13 June 2003 | Delivered on: 18 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimated on 17/06/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Norwich union, policy number 8348686ED, 31/03/2003, £100000, christopher ellow together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details. Outstanding |
16 July 2003 | Delivered on: 17 July 2003 Satisfied on: 30 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 April 2003 | Delivered on: 17 April 2003 Satisfied on: 30 November 2011 Persons entitled: W.L. Coller Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
---|---|
13 June 2023 | Liquidators' statement of receipts and payments to 7 May 2023 (21 pages) |
18 June 2021 | Liquidators' statement of receipts and payments to 7 May 2021 (20 pages) |
8 July 2020 | Liquidators' statement of receipts and payments to 7 May 2020 (20 pages) |
27 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 June 2019 | Registered office address changed from Unit C2 Paper4Print Unit C2 Penrhyn Court,Knowsley Business Park, Liverpool L34 9AB to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 10 June 2019 (2 pages) |
30 May 2019 | Resolutions
|
30 May 2019 | Appointment of a voluntary liquidator (3 pages) |
30 May 2019 | Statement of affairs (8 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
2 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
15 October 2018 | Satisfaction of charge 7 in full (2 pages) |
15 October 2018 | Satisfaction of charge 3 in full (1 page) |
15 October 2018 | Satisfaction of charge 6 in full (1 page) |
15 October 2018 | Satisfaction of charge 2 in full (1 page) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
22 February 2018 | Memorandum and Articles of Association (24 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages) |
4 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Resolutions
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders (7 pages) |
14 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders (7 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement by Directors (3 pages) |
23 December 2014 | Statement by Directors (3 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 17/12/14 (2 pages) |
23 December 2014 | Solvency Statement dated 17/12/14 (2 pages) |
23 December 2014 | Resolutions
|
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
16 June 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Cancellation of shares. Statement of capital on 23 April 2014
|
16 June 2014 | Cancellation of shares. Statement of capital on 23 April 2014
|
16 June 2014 | Purchase of own shares. (3 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
14 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
6 May 2014 | Termination of appointment of Stuart Merry as a director (1 page) |
6 May 2014 | Termination of appointment of Paul Merry as a director (1 page) |
6 May 2014 | Termination of appointment of Paul Merry as a director (1 page) |
6 May 2014 | Termination of appointment of Stuart Merry as a director (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (8 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (8 pages) |
11 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
11 October 2013 | Accounts for a medium company made up to 31 December 2012 (21 pages) |
14 August 2013 | Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Clive Nicholas Weir on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mark Francis Haworth on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Sean Kinney on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from , C/O Paper4Prit, Unit C2 Penryn Court, Knowsley Business Park, Liverpool, L34 9AB, United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Christopher Thomas on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from C/O Paper4Prit Unit C2 Penryn Court Knowsley Business Park Liverpool L34 9AB United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Roger Ince on 14 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from , C/O Paper4Prit, Unit C2 Penryn Court, Knowsley Business Park, Liverpool, L34 9AB, United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Clive Nicholas Weir on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Stuart David Hulbert Merry on 14 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Stuart David Hulbert Merry on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Paul Hulbert Merry on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Christopher Pellow on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Roger Ince on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Paul Hulbert Merry on 14 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mark Francis Haworth on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Christopher Pellow on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Christopher Thomas on 14 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Sean Kinney on 14 August 2013 (2 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 March 2012 | Registered office address changed from Unit 6 Capitol Industrial Estate Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , Unit 6 Capitol Industrial Estate Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from , Unit 6 Capitol Industrial Estate Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY on 9 March 2012 (1 page) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (13 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 December 2010 | Termination of appointment of John Hindle as a director (1 page) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Termination of appointment of John Hindle as a director (1 page) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 May 2010 | Auditor's resignation (2 pages) |
20 May 2010 | Auditor's resignation (2 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
18 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (12 pages) |
17 December 2009 | Director's details changed for Stuart David Hulbert Merry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Thomas on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Clive Weir on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Reynard Hindle on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Roger Ince on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Pellow on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Clive Weir on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Reynard Hindle on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Pellow on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Christopher Thomas on 17 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Roger Williams as a director (1 page) |
17 December 2009 | Director's details changed for Roger Ince on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Hulbert Merry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Sean Kinney on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Stuart David Hulbert Merry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mark Francis Haworth on 17 December 2009 (2 pages) |
17 December 2009 | Termination of appointment of Roger Williams as a director (1 page) |
17 December 2009 | Director's details changed for Sean Kinney on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Paul Hulbert Merry on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mark Francis Haworth on 17 December 2009 (2 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
28 November 2008 | Return made up to 31/10/08; full list of members (9 pages) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
23 June 2008 | Accounts for a medium company made up to 31 December 2007 (22 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 1 moxley road crumpsal manchester M8 4HJ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, 1 moxley road, crumpsal, manchester, M8 4HJ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from, 1 moxley road, crumpsal, manchester, M8 4HJ (1 page) |
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 6 capitol industrial estate, kirkby bank road knowsley, industrial estate liverpool, merseyside L33 7SY (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: unit 6 capitol industrial estate, kirkby bank road knowsley, industrial estate liverpool, merseyside L33 7SY (1 page) |
6 November 2007 | Return made up to 31/10/07; no change of members
|
6 November 2007 | Return made up to 31/10/07; no change of members
|
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
10 January 2007 | Return made up to 31/10/06; full list of members (14 pages) |
10 January 2007 | Return made up to 31/10/06; full list of members (14 pages) |
30 August 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
30 August 2006 | Accounts for a medium company made up to 31 March 2006 (23 pages) |
9 May 2006 | Memorandum and Articles of Association (16 pages) |
9 May 2006 | Memorandum and Articles of Association (16 pages) |
2 March 2006 | Return made up to 31/10/05; full list of members (4 pages) |
2 March 2006 | Return made up to 31/10/05; full list of members (4 pages) |
24 February 2006 | Ad 31/01/06--------- £ si 150000@1=150000 £ ic 150000/300000 (3 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
24 February 2006 | Ad 31/01/06--------- £ si 150000@1=150000 £ ic 150000/300000 (3 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Memorandum and Articles of Association (16 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Nc inc already adjusted 31/01/06 (1 page) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Memorandum and Articles of Association (16 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
13 December 2004 | Return made up to 31/10/04; full list of members (9 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
21 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
20 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
20 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
17 July 2003 | Particulars of mortgage/charge (5 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
18 June 2003 | Particulars of mortgage/charge (4 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
17 April 2003 | Particulars of mortgage/charge (5 pages) |
14 April 2003 | Ad 31/03/03--------- £ si 149900@1=149900 £ ic 1/149901 (2 pages) |
14 April 2003 | Ad 31/03/03--------- £ si 149900@1=149900 £ ic 1/149901 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | £ nc 100/150000 31/03/03 (1 page) |
14 April 2003 | Resolutions
|
14 April 2003 | £ nc 100/150000 31/03/03 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: c/o john hardman & co, 7TH floor blackfriars house, parsonage manchester, greater manchester M3 2JA (1 page) |
14 April 2003 | Resolutions
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: c/o john hardman & co, 7TH floor blackfriars house, parsonage manchester, greater manchester M3 2JA (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 October 2002 | Incorporation (8 pages) |
31 October 2002 | Incorporation (8 pages) |