27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Mrs Colette Lennon |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 2018(15 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mr Luke Bembridge |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Mrs Elaine Elizabeth Jess |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(5 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Costain Close Colby Isle Of Man IM9 4NZ |
Secretary Name | Nancy Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2002(5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 July 2017) |
Role | P A Office Manager |
Correspondence Address | 6 Longcroft Grove Audenshaw Manchester M34 5SD |
Director Name | Mr Gary John Corbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Mr Geoffrey Roy Mackridge |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Rydal Close Gatley Cheadle SK8 4QH |
Director Name | Mr Anthony Frederick Charles Collier |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 12 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laurel Drive Timperley Altrincham Cheshire WA15 7PW |
Director Name | Mr Simon John Atkinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Director Name | Mr Malcolm Ronald Storer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 July 2019) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | mbl.solutions |
---|---|
Telephone | 0161 9272727 |
Telephone region | Manchester |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Anthony Frederick Charles Collier 65.10% Preference A |
---|---|
20 at £1 | Miss Elaine Elizabeth Jess 32.55% Preference B |
4k at £0.0001 | Anthony Frederick Charles Collier 0.65% Ordinary A |
4k at £0.0001 | Elaine Elizabeth Jess 0.65% Ordinary B |
4k at £0.0001 | Michael John Bulcock 0.65% Ordinary C |
2.4k at £0.0001 | Geoffrey Roy Mackridge 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £242,904 |
Cash | £198,625 |
Current Liabilities | £294,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
28 April 2003 | Delivered on: 30 April 2003 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
17 November 2023 | Confirmation statement made on 17 November 2023 with updates (6 pages) |
11 October 2023 | Cessation of Colette Lennon as a person with significant control on 1 September 2023 (1 page) |
11 October 2023 | Cessation of Luke Bembridge as a person with significant control on 1 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Colette Lennon as a director on 1 September 2023 (1 page) |
11 October 2023 | Termination of appointment of Luke Bembridge as a director on 1 September 2023 (1 page) |
22 September 2023 | Satisfaction of charge 1 in full (1 page) |
1 May 2023 | Change of share class name or designation (2 pages) |
27 April 2023 | Purchase of own shares.
|
27 April 2023 | Purchase of own shares.
|
20 April 2023 | Resolutions
|
14 March 2023 | Change of details for Mr Michael John Bulcock as a person with significant control on 12 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 17 November 2022 with updates (4 pages) |
12 January 2023 | Director's details changed for Mr Michael John Bulcock on 11 January 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
23 December 2021 | Notification of Luke Bembridge as a person with significant control on 18 March 2021 (2 pages) |
23 December 2021 | Cessation of Elaine Elizabeth Jess as a person with significant control on 18 March 2021 (1 page) |
23 December 2021 | Notification of Colette Lennon as a person with significant control on 31 March 2018 (2 pages) |
23 December 2021 | Confirmation statement made on 17 November 2021 with updates (7 pages) |
23 December 2021 | Cessation of Michael John Bulcock as a person with significant control on 26 February 2021 (1 page) |
14 December 2021 | Director's details changed for Mrs Colette Lennon on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Luke Bembridge on 1 December 2021 (2 pages) |
14 December 2021 | Director's details changed for Mr Michael John Bulcock on 1 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
19 November 2021 | Appointment of Mr Luke Bembridge as a director on 18 March 2021 (2 pages) |
19 November 2021 | Termination of appointment of Elaine Elizabeth Jess as a director on 18 March 2021 (1 page) |
10 April 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
10 April 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
3 April 2021 | Memorandum and Articles of Association (28 pages) |
3 April 2021 | Change of share class name or designation (2 pages) |
3 April 2021 | Resolutions
|
3 April 2021 | Change of share class name or designation (2 pages) |
26 March 2021 | Change of details for Mr Michael John Bulcock as a person with significant control on 26 February 2021 (2 pages) |
25 March 2021 | Cessation of Anthony Frederick Charles Collier as a person with significant control on 31 March 2019 (1 page) |
25 March 2021 | Cessation of Elaine Elizabeth Jess as a person with significant control on 26 February 2021 (1 page) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 December 2020 | Confirmation statement made on 17 November 2020 with updates (7 pages) |
14 December 2020 | Cancellation of shares. Statement of capital on 30 June 2020
|
14 December 2020 | Resolutions
|
14 December 2020 | Resolutions
|
3 March 2020 | Cessation of Anthony Frederick Charles Collier as a person with significant control on 29 March 2019 (1 page) |
24 December 2019 | Confirmation statement made on 17 November 2019 with updates (7 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 December 2019 | Cancellation of shares. Statement of capital on 30 June 2019
|
4 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Resolutions
|
4 October 2019 | Purchase of own shares. (3 pages) |
4 October 2019 | Resolutions
|
19 July 2019 | Termination of appointment of Malcolm Ronald Storer as a director on 18 July 2019 (1 page) |
3 May 2019 | Termination of appointment of Anthony Frederick Charles Collier as a director on 29 March 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 November 2018 | Confirmation statement made on 17 November 2018 with updates (7 pages) |
14 September 2018 | Purchase of own shares. (3 pages) |
14 September 2018 | Cancellation of shares. Statement of capital on 30 June 2018
|
14 September 2018 | Resolutions
|
13 September 2018 | Resolutions
|
13 September 2018 | Purchase of own shares. (3 pages) |
13 September 2018 | Cancellation of shares. Statement of capital on 30 June 2018
|
9 April 2018 | Appointment of Mrs Colette Lennon as a director on 31 March 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
19 November 2017 | Notification of Michael John Bulcock as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Notification of Elaine Elizabeth Jess as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Notification of Elaine Elizabeth Jess as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
19 November 2017 | Notification of Anthony Frederick Charles Collier as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Notification of Michael John Bulcock as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Notification of Anthony Frederick Charles Collier as a person with significant control on 6 April 2016 (2 pages) |
19 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
16 August 2017 | Termination of appointment of Nancy Alexander as a secretary on 28 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Nancy Alexander as a secretary on 28 July 2017 (1 page) |
8 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
8 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Resolutions
|
8 August 2017 | Resolutions
|
8 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
26 July 2017 | Resolutions
|
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Purchase of own shares. (3 pages) |
26 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
26 July 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
26 July 2017 | Resolutions
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
22 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
28 September 2016 | Cancellation of shares. Statement of capital on 28 July 2016
|
28 September 2016 | Cancellation of shares. Statement of capital on 28 July 2016
|
13 September 2016 | Statement of capital on 28 July 2016
|
13 September 2016 | Statement of capital on 28 July 2016
|
8 September 2016 | Resolutions
|
8 September 2016 | Purchase of own shares. (3 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
12 August 2016 | Resolutions
|
12 August 2016 | Purchase of own shares. (3 pages) |
12 August 2016 | Cancellation of shares. Statement of capital on 30 June 2016
|
12 August 2016 | Resolutions
|
1 July 2016 | Termination of appointment of Simon John Atkinson as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon John Atkinson as a director on 1 July 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
24 July 2015 | Purchase of own shares. (3 pages) |
24 July 2015 | Resolutions
|
24 July 2015 | Cancellation of shares. Statement of capital on 30 June 2015
|
24 July 2015 | Purchase of own shares. (3 pages) |
30 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
25 July 2014 | Company name changed milner boardman LIMITED\certificate issued on 25/07/14 (3 pages) |
25 July 2014 | Company name changed milner boardman LIMITED\certificate issued on 25/07/14
|
24 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
24 July 2014 | Resolutions
|
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Cancellation of shares. Statement of capital on 30 June 2014
|
24 July 2014 | Purchase of own shares. (3 pages) |
24 July 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 July 2014 | Memorandum and Articles of Association (27 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Memorandum and Articles of Association (27 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Appointment of Mr Michael John Bulcock as a director (2 pages) |
4 July 2014 | Appointment of Mr Michael John Bulcock as a director (2 pages) |
1 July 2014 | Termination of appointment of Geoffrey Mackridge as a director (1 page) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Termination of appointment of Geoffrey Mackridge as a director (1 page) |
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
25 June 2014 | Statement of capital following an allotment of shares on 24 June 2014
|
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (9 pages) |
27 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (9 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Memorandum and Articles of Association (12 pages) |
28 February 2013 | Resolutions
|
28 February 2013 | Memorandum and Articles of Association (12 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
19 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (9 pages) |
16 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL United Kingdom on 16 November 2011 (1 page) |
16 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL United Kingdom on 16 November 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages) |
15 June 2011 | Director's details changed for Mr Malcolm Ronald Storer on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Malcolm Ronald Storer on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages) |
15 June 2011 | Director's details changed for Mr Simon John Atkinson on 5 May 2010 (2 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
17 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Appointment of Mr Simon John Atkinson as a director (2 pages) |
5 May 2010 | Appointment of Mr Simon John Atkinson as a director (2 pages) |
5 May 2010 | Appointment of Mr Malcolm Ronald Storer as a director (2 pages) |
5 May 2010 | Appointment of Mr Malcolm Ronald Storer as a director (2 pages) |
21 December 2009 | Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages) |
21 December 2009 | Registered office address changed from Mbl House 16 Edward Court Altrincham Buisness Park George Richards Way Altrincham Cheshire WA14 5GL on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Anthony Frederick Charles Collier on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages) |
21 December 2009 | Registered office address changed from Mbl House 16 Edward Court Altrincham Buisness Park George Richards Way Altrincham Cheshire WA14 5GL on 21 December 2009 (1 page) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Elaine Elizabeth Jess on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Geoffrey Mackridge on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from mbl house 16 edward court altrincham buisness park george richards way altrincham cheshire WA14 5GL (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from mbl house 16 edward court altrincham buisness park george richards way altrincham cheshire WA14 5GL (1 page) |
21 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 December 2006 | Return made up to 11/11/06; no change of members
|
8 December 2006 | Return made up to 11/11/06; no change of members
|
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 December 2005 | Return made up to 11/11/05; full list of members
|
15 December 2005 | Return made up to 11/11/05; full list of members
|
17 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
1 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
1 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2003 | Ad 04/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Resolutions
|
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 04/04/03--------- £ si [email protected] £ ic 1/1 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Ad 04/04/03--------- £ si [email protected] £ ic 1/1 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
25 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Incorporation (10 pages) |
11 November 2002 | Incorporation (10 pages) |