Styal Road
Manchester
M22 5XB
Director Name | Mr James Bracewell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Roger Coleman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ |
Director Name | Mr Roger Donald James Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ |
Secretary Name | Mr Roger Donald James Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ |
Director Name | Mr Jonathan Robert Kinsey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dower House Mawson Avenue Littlewick Green Maidenhead SL6 3DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mpmproducts.co.uk |
---|
Registered Address | Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £17,257,360 |
Gross Profit | £5,912,663 |
Net Worth | £1,070,108 |
Cash | £184,160 |
Current Liabilities | £4,837,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
8 April 2016 | Delivered on: 12 April 2016 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
17 March 2016 | Delivered on: 22 March 2016 Persons entitled: Eci Ventures Nominees Limited (As Security Agent) Classification: A registered charge Particulars: Trademarks with matter code:. -T16983. -T16949. -T16498. Outstanding |
21 October 2011 | Delivered on: 25 October 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
21 October 2011 | Delivered on: 25 October 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
10 October 2011 | Delivered on: 12 October 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 October 2011 | Delivered on: 12 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all debts,all associated rights,all export debts see image for full details. Outstanding |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 December 2020 | Delivered on: 11 January 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
26 June 2017 | Delivered on: 5 July 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited (the "Secured Party") Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: For details of the registered intellectual property please refer to the instrument. Outstanding |
17 October 2003 | Delivered on: 21 October 2003 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 August 2010 | Delivered on: 6 August 2010 Satisfied on: 30 January 2012 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
20 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
12 September 2023 | Director's details changed for Mr James Bracewell on 1 January 2023 (2 pages) |
5 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
25 February 2021 | Registration of charge 046108250015, created on 23 February 2021 (19 pages) |
25 February 2021 | Registration of charge 046108250014, created on 23 February 2021 (31 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Memorandum and Articles of Association (10 pages) |
14 January 2021 | Change of details for Mpm Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
11 January 2021 | Registration of charge 046108250013, created on 18 December 2020 (27 pages) |
30 December 2020 | Satisfaction of charge 046108250009 in full (4 pages) |
30 December 2020 | Satisfaction of charge 2 in full (6 pages) |
30 December 2020 | Satisfaction of charge 046108250008 in full (4 pages) |
30 December 2020 | Satisfaction of charge 046108250010 in full (4 pages) |
30 December 2020 | Satisfaction of charge 4 in full (4 pages) |
30 December 2020 | Satisfaction of charge 6 in full (4 pages) |
30 December 2020 | Satisfaction of charge 5 in full (4 pages) |
30 December 2020 | Satisfaction of charge 1 in full (4 pages) |
30 December 2020 | Satisfaction of charge 046108250011 in full (4 pages) |
30 December 2020 | Satisfaction of charge 7 in full (4 pages) |
21 December 2020 | Registration of charge 046108250012, created on 18 December 2020 (26 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
5 December 2019 | Confirmation statement made on 3 December 2019 with updates (4 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (4 pages) |
11 May 2018 | Full accounts made up to 31 December 2017 (30 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (33 pages) |
1 August 2017 | Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Hurdsfield Industrial Estate Hulley Road Macclesfield Cheshire SK10 2LZ to Floor 2, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 1 August 2017 (1 page) |
5 July 2017 | Registration of charge 046108250011, created on 26 June 2017 (26 pages) |
5 July 2017 | Registration of charge 046108250011, created on 26 June 2017 (26 pages) |
28 April 2017 | Registration of charge 046108250010, created on 26 April 2017 (26 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
3 May 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr James Bracewell on 18 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Julian Bambridge on 18 March 2016 (2 pages) |
12 April 2016 | Registration of charge 046108250009, created on 8 April 2016 (25 pages) |
12 April 2016 | Registration of charge 046108250009, created on 8 April 2016 (25 pages) |
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
8 April 2016 | Resolutions
|
8 April 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
8 April 2016 | Change of share class name or designation (2 pages) |
8 April 2016 | Resolutions
|
29 March 2016 | Termination of appointment of Roger Donald James Wood as a director on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Roger Coleman as a director on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Roger Donald James Wood as a secretary on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Roger Donald James Wood as a secretary on 17 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Roger Coleman as a director on 17 March 2016 (1 page) |
29 March 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr James Bracewell as a director on 17 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Jonathan Robert Kinsey as a director on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Roger Donald James Wood as a director on 17 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Jonathan Robert Kinsey as a director on 17 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Julian Bambridge as a director on 17 March 2016 (2 pages) |
22 March 2016 | Registration of charge 046108250008, created on 17 March 2016 (78 pages) |
22 March 2016 | Registration of charge 046108250008, created on 17 March 2016 (40 pages) |
31 December 2015 | Statement of capital following an allotment of shares on 23 December 2005
|
31 December 2015 | Statement of capital following an allotment of shares on 23 December 2005
|
4 December 2015 | Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Jonathan Robert Kinsey on 4 December 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
19 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (21 pages) |
17 December 2012 | Director's details changed for Roger Coleman on 17 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for Roger Coleman on 17 December 2012 (2 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Section 519 (1 page) |
20 November 2012 | Section 519 (1 page) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Statement of company's objects (2 pages) |
18 May 2012 | Memorandum and Articles of Association (40 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Memorandum and Articles of Association (40 pages) |
18 May 2012 | Resolutions
|
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Change of share class name or designation (2 pages) |
12 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Registered office address changed from , Clarence Mill, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from , Clarence Mill, Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ on 30 November 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Roger Coleman on 6 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Roger Coleman on 6 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Jonathan Robert Kinsey on 6 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Roger Coleman on 6 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Roger Donald James Wood on 6 December 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Roger Donald James Wood on 1 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Roger Donald James Wood on 1 November 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
16 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
13 March 2009 | Director's change of particulars / roger coleman / 01/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / jonathan kinsey / 01/04/2008 (1 page) |
13 March 2009 | Director's change of particulars / roger coleman / 01/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / jonathan kinsey / 01/04/2008 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (3 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: clarence mill, clarence road, bollington, macclesfield, cheshire SK10 5JZ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: clarence mill, clarence road, bollington, macclesfield, cheshire SK10 5JZ (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 21 delahays road, hale, altrincham, cheshire, WA15 8DS (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 21 delahays road, hale, altrincham, cheshire, WA15 8DS (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 March 2006 | Return made up to 06/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 06/12/05; full list of members (3 pages) |
13 February 2006 | Ad 23/12/05--------- £ si 59998@1=59998 £ ic 3/60001 (2 pages) |
13 February 2006 | Nc inc already adjusted 23/12/05 (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Nc inc already adjusted 23/12/05 (1 page) |
13 February 2006 | Ad 23/12/05--------- £ si 59998@1=59998 £ ic 3/60001 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
15 November 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 November 2005 | Ad 01/11/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 06/12/04; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2004 | Ad 05/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2004 | Return made up to 06/12/03; full list of members
|
7 February 2004 | Return made up to 06/12/03; full list of members
|
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Incorporation (17 pages) |
6 December 2002 | Incorporation (17 pages) |