Sale
Manchester
M33 7JQ
Director Name | Gregory Brophy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 863 Burns Avenue Mississauga Lsh 222 Ontario Canada |
Secretary Name | James Thomson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 September 2003(5 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | 27 Lovers Lane Ancaster L9g 1gy Ontario Canada |
Secretary Name | Barbara Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 5 Methuen Avenue Toronto Ontario M65 1z7 Canada |
Director Name | Tracey Lynn Brophy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | Business Owner |
Correspondence Address | 836 Burns Avenue Mississauga Ontario L5h 2z2 |
Secretary Name | Susan Elizabeth Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 2009) |
Role | Company Director |
Correspondence Address | 17-2141 Country Club Drive Burlington Ontario L73 4e5 Canada |
Secretary Name | Tracey Durand |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 June 2009) |
Role | General Counsel |
Correspondence Address | 2794 South Sheridan Way Oakville Ontario L6j 7t4 Canada |
Director Name | David Samuel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2010) |
Role | Private Equity Advisor |
Correspondence Address | 35 St. Leonard's Crescent Toronto Ortario M4a 3a5 |
Secretary Name | Lori Evans |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2009(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 February 2010) |
Role | Lawyer |
Correspondence Address | 190 Treelawn Boulevard. P.O.Box 975 Kleinburg Loj 1cd Ontario Canada |
Director Name | Mr James Daniel Rudyk |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2015) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Unit 1 Foresters Green Trafford Park Manchester M17 1EJ |
Secretary Name | Mr James Daniel Rudyk |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 1 Foresters Green Trafford Park Manchester M17 1EJ |
Director Name | Mr Robert John Guice |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 177 Cross Street Cross Street Sale Cheshire M33 7JQ |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | artechreduction.com |
---|---|
Telephone | 0161 8771288 |
Telephone region | Manchester |
Registered Address | Ground Floor 177 Cross Street Sale Manchester M33 7JQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
1 at £1 | Shred-it LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,792,862 |
Gross Profit | £598,233 |
Net Worth | £4,094,005 |
Current Liabilities | £228,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
5 June 2009 | Delivered on: 18 June 2009 Satisfied on: 28 May 2014 Persons entitled: National Bank of Canada as Agent and Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
31 December 2008 | Delivered on: 15 January 2009 Satisfied on: 13 June 2009 Persons entitled: Gs Canada Specialty Lending Company Classification: Deed of amendment to debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
11 August 2006 | Delivered on: 25 August 2006 Satisfied on: 13 June 2009 Persons entitled: Gs Canada Speciality Lending Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 December 2004 | Delivered on: 4 January 2005 Satisfied on: 27 September 2006 Persons entitled: Canadian Imperial Bank of Commerce (As Administrativee Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 December 2004 | Delivered on: 4 January 2005 Satisfied on: 27 September 2006 Persons entitled: Cibc Capital Partners, a Division of Canadian Imperial Bank of Commerce (As Administrativeagent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
17 June 2004 | Delivered on: 6 July 2004 Satisfied on: 26 February 2005 Persons entitled: The Bank of Nova Scotia (The Administrative Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee whether for its own account or as administrative agent for the secured parties or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
19 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Daniel Ginnetti as a director on 8 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Robert John Guice as a director on 8 February 2019 (1 page) |
7 March 2019 | Resolutions
|
17 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
10 May 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
12 December 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (17 pages) |
13 April 2017 | Second filing of the annual return made up to 13 March 2015 (22 pages) |
13 April 2017 | Second filing of the annual return made up to 13 March 2015 (22 pages) |
13 April 2017 | Second filing of the annual return made up to 13 March 2016 (22 pages) |
13 April 2017 | Second filing of the annual return made up to 13 March 2016 (22 pages) |
13 April 2017 | Full accounts made up to 31 December 2015 (17 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (26 pages) |
28 March 2017 | Confirmation statement made on 13 March 2017 with updates (26 pages) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a secretary on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page) |
13 June 2016 | Termination of appointment of James Daniel Rudyk as a director on 4 December 2015 (1 page) |
18 May 2016 | Appointment of Mr Robert Guice as a director on 19 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Robert Guice as a director on 19 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
8 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
21 July 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
30 June 2015 | Registered office address changed from , Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Unit 1 Foresters Green Trafford Park Manchester M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from , Unit 1 Foresters Green, Trafford Park, Manchester, M17 1EJ to Ground Floor, 177 Cross Street, Sale, Manchester Ground Floor, 177 Cross Street Sale, Manchester M33 7JQ on 30 June 2015 (1 page) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages) |
6 April 2015 | Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Director's details changed for Mr James Daniel Rudyk on 1 December 2014 (2 pages) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
27 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
27 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
28 May 2014 | Satisfaction of charge 6 in full (5 pages) |
28 May 2014 | Satisfaction of charge 6 in full (5 pages) |
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
4 January 2014 | Full accounts made up to 31 December 2012 (14 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Secretary's details changed for James Daniel Rudyk on 17 February 2010 (1 page) |
14 September 2012 | Secretary's details changed for James Daniel Rudyk on 17 February 2010 (1 page) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Secretary's details changed for James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Mr James Daniel Rudyk on 1 August 2012 (2 pages) |
26 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Auditor's resignation (1 page) |
29 March 2011 | Auditor's resignation (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Appointment of James Daniel Rudyk as a secretary (3 pages) |
5 March 2010 | Appointment of James Daniel Rudyk as a director (3 pages) |
5 March 2010 | Termination of appointment of Lori Evans as a secretary (2 pages) |
5 March 2010 | Termination of appointment of Lori Evans as a secretary (2 pages) |
5 March 2010 | Appointment of James Daniel Rudyk as a secretary (3 pages) |
5 March 2010 | Appointment of James Daniel Rudyk as a director (3 pages) |
5 March 2010 | Termination of appointment of David Samuel as a director (2 pages) |
5 March 2010 | Termination of appointment of David Samuel as a director (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Appointment terminated secretary tracey durand (1 page) |
25 June 2009 | Appointment terminated director tracey brophy (1 page) |
25 June 2009 | Secretary appointed lori evans (2 pages) |
25 June 2009 | Appointment terminated secretary tracey durand (1 page) |
25 June 2009 | Secretary appointed lori evans (2 pages) |
25 June 2009 | Director appointed david samuel (2 pages) |
25 June 2009 | Director appointed david samuel (2 pages) |
25 June 2009 | Appointment terminated director tracey brophy (1 page) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 May 2009 | Secretary appointed tracey durand (1 page) |
6 May 2009 | Secretary appointed tracey durand (1 page) |
5 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 April 2009 | Appointment terminated secretary susan robinson (1 page) |
22 April 2009 | Appointment terminated secretary susan robinson (1 page) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 April 2008 | Secretary appointed susan elizabeth robinson (2 pages) |
8 April 2008 | Secretary appointed susan elizabeth robinson (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from unit 1 foresters green trafford park manchester lancashire M17 1EJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, unit 1 foresters green, trafford park, manchester, lancashire, M17 1EJ (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from, unit 1 foresters green, trafford park, manchester, lancashire, M17 1EJ (1 page) |
2 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from, unit 2 circle south, trafford park road trafford park, manchester, lancashire, M17 1NF (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from unit 2 circle south trafford park road trafford park manchester lancashire M17 1NF (1 page) |
1 April 2008 | Appointment terminated secretary barbara anderson (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from, unit 2 circle south, trafford park road trafford park, manchester, lancashire, M17 1NF (1 page) |
1 April 2008 | Appointment terminated secretary barbara anderson (1 page) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
29 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
16 May 2007 | Return made up to 13/03/07; full list of members
|
16 May 2007 | Return made up to 13/03/07; full list of members
|
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Return made up to 13/03/06; full list of members
|
13 September 2006 | Resolutions
|
13 September 2006 | Resolutions
|
13 September 2006 | Return made up to 13/03/06; full list of members
|
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | Particulars of mortgage/charge (14 pages) |
25 August 2006 | Particulars of mortgage/charge (14 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
21 March 2005 | Auditor's resignation (1 page) |
21 March 2005 | Auditor's resignation (1 page) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Particulars of mortgage/charge (14 pages) |
4 January 2005 | Particulars of mortgage/charge (14 pages) |
4 January 2005 | Particulars of mortgage/charge (14 pages) |
4 January 2005 | Particulars of mortgage/charge (14 pages) |
6 December 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 December 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
26 November 2004 | Return made up to 13/03/04; full list of members (6 pages) |
26 November 2004 | Return made up to 13/03/04; full list of members (6 pages) |
6 July 2004 | Particulars of mortgage/charge (13 pages) |
6 July 2004 | Particulars of mortgage/charge (13 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
9 September 2003 | Company name changed shred-it LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed shred-it LIMITED\certificate issued on 09/09/03 (2 pages) |
20 May 2003 | Company name changed hamsard 2632 LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed hamsard 2632 LIMITED\certificate issued on 20/05/03 (2 pages) |
13 March 2003 | Incorporation (18 pages) |
13 March 2003 | Incorporation (18 pages) |