Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary Name | Mr Dan Garrick |
---|---|
Status | Current |
Appointed | 11 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mr Alan Julian Segal |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Hale Altrincham Cheshire WA15 9DL |
Secretary Name | Mr Stephen Martin Blank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Mrs Marilyn Joy Segal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(6 months after company formation) |
Appointment Duration | 2 years (resigned 24 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Park Avenue Altrincham Cheshire WA15 9DL |
Director Name | Dr Mark Shupac |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2004(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 April 2017) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 4 Fairhaven Avenue Whitefield Manchester M45 7QG |
Director Name | Mr Norman Freedman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Chelsea House Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Mr Antony Simon Segal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place Fleet Place London EC4M 7WS |
Secretary Name | Mr Alan Julian Segal |
---|---|
Status | Resigned |
Appointed | 08 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | Astek House, Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
Director Name | Mr Gregory Fieser |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2018) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | One Fleet Place Fleet Place London EC4M 7WS |
Director Name | David Michael Butler |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 May 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | The Jordan Company 399 Park Avenue, 30th Floor New York Ny 10022 |
Director Name | Dave Sproat |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Young Innovations, Inc. 2260 Wendt St. Algonquin Illinois Il 60102 |
Director Name | John Straus |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 May 2019) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | The Jordan Company 399 Park Avenue, 30th Floor New York Ny 10022 |
Secretary Name | Mr Gregory Fieser |
---|---|
Status | Resigned |
Appointed | 05 November 2018(14 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2018) |
Role | Company Director |
Correspondence Address | One Fleet Place Fleet Place London EC4M 7WS |
Director Name | Mr Andrew Jones |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 2019) |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | 2260 Wendt Street Algonquin Illinois 60102 United States |
Director Name | Mr Christopher Roth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 2019) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 2260 Wendt Street Algonquin Illinois 60102 United States |
Secretary Name | Mr Christopher Roth |
---|---|
Status | Resigned |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 November 2019) |
Role | Company Director |
Correspondence Address | 2260 Wendt Street Algonquin Illinois 60102 United States |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.astekinnovations.co.uk |
---|---|
Telephone | 0161 9423900 |
Telephone region | Manchester |
Registered Address | Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
11k at £1 | Joel Shupac 5.88% Ordinary |
---|---|
47k at £1 | Alan Segal 25.18% Ordinary |
47k at £1 | Marilyn Segal 25.18% Ordinary |
4.9k at £1 | Amy Segal 2.65% Ordinary |
4.9k at £1 | Mark Segal 2.65% Ordinary |
4.9k at £1 | Richard Segal 2.65% Ordinary |
35.4k at £1 | Antony Segal 19.00% Ordinary |
31.4k at £1 | Mark Shupac 16.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,269,789 |
Cash | £402,302 |
Current Liabilities | £216,163 |
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 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
25 June 2008 | Delivered on: 28 June 2008 Persons entitled: Rbs Invoice Finance 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 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. Outstanding |
---|---|
17 March 2005 | Delivered on: 19 March 2005 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 |
13 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 January 2024 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
21 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
12 December 2019 | Termination of appointment of Christopher Roth as a director on 11 November 2019 (1 page) |
12 December 2019 | Cessation of Christopher Roth as a person with significant control on 11 November 2019 (1 page) |
12 December 2019 | Notification of Dan Garrick as a person with significant control on 11 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of Christopher Roth as a secretary on 11 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Dan Garrick as a secretary on 11 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Dan Garrick as a director on 11 November 2019 (2 pages) |
1 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 September 2019 | Termination of appointment of Andrew Jones as a director on 23 August 2019 (1 page) |
2 September 2019 | Cessation of Andrew Jones as a person with significant control on 23 August 2019 (1 page) |
15 May 2019 | Appointment of Mr Christopher Roth as a secretary on 2 May 2019 (2 pages) |
15 May 2019 | Notification of Christopher Roth as a person with significant control on 2 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Andrew Jones as a director on 2 May 2019 (2 pages) |
15 May 2019 | Notification of Andrew Jones as a person with significant control on 2 May 2019 (2 pages) |
15 May 2019 | Appointment of Mr Christopher Roth as a director on 2 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of John Straus as a director on 2 May 2019 (1 page) |
15 May 2019 | Termination of appointment of David Michael Butler as a director on 2 May 2019 (1 page) |
15 May 2019 | Termination of appointment of Dave Sproat as a director on 2 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
5 December 2018 | Registered office address changed from One Fleet Place Fleet Place London EC4M 7WS England to Astek House Atlantic Street Broadheath Altrincham Cheshire WA14 5DH on 5 December 2018 (1 page) |
27 November 2018 | Termination of appointment of Antony Simon Segal as a director on 5 September 2018 (1 page) |
27 November 2018 | Termination of appointment of Gregory Fieser as a secretary on 5 November 2018 (1 page) |
27 November 2018 | Termination of appointment of Gregory Fieser as a director on 5 November 2018 (1 page) |
27 November 2018 | Appointment of David Michael Butler as a director on 5 November 2018 (2 pages) |
27 November 2018 | Appointment of John Straus as a director on 5 November 2018 (2 pages) |
27 November 2018 | Appointment of Dave Sproat as a director on 5 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Gregory Fieser as a director on 5 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Alan Julian Segal as a director on 5 November 2018 (1 page) |
15 November 2018 | Appointment of Mr Gregory Fieser as a secretary on 5 November 2018 (2 pages) |
14 November 2018 | Registered office address changed from Astek House, Atlantic Street, Broadheath Altrincham Cheshire WA14 5DH to One Fleet Place Fleet Place London EC4M 7WS on 14 November 2018 (1 page) |
14 November 2018 | Termination of appointment of Alan Julian Segal as a secretary on 5 November 2018 (1 page) |
14 November 2018 | Notification of Y.I. Europe Limited as a person with significant control on 5 November 2018 (2 pages) |
14 November 2018 | Cessation of Alan Julian Segal as a person with significant control on 5 November 2018 (1 page) |
14 November 2018 | Cessation of Marilyn Joy Segal as a person with significant control on 5 November 2018 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 September 2018 | Satisfaction of charge 2 in full (1 page) |
23 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
7 April 2017 | Termination of appointment of Mark Shupac as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Mark Shupac as a director on 4 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Auditor's resignation (1 page) |
16 September 2011 | Auditor's resignation (1 page) |
22 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
22 August 2011 | Full accounts made up to 31 March 2011 (25 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Section 519 (1 page) |
11 March 2011 | Section 519 (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 2 December 2010
|
28 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (25 pages) |
14 July 2010 | Appointment of Mr Antony Simon Segal as a director (2 pages) |
14 July 2010 | Appointment of Mr Antony Simon Segal as a director (2 pages) |
13 July 2010 | Appointment of Mr Alan Julian Segal as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Blank as a director (1 page) |
13 July 2010 | Termination of appointment of Norman Freedman as a director (1 page) |
13 July 2010 | Termination of appointment of Stephen Blank as a secretary (1 page) |
13 July 2010 | Appointment of Mr Alan Julian Segal as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Blank as a secretary (1 page) |
13 July 2010 | Termination of appointment of Stephen Blank as a director (1 page) |
13 July 2010 | Termination of appointment of Norman Freedman as a director (1 page) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Norman Freedman on 7 April 2010 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
13 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (9 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (9 pages) |
4 April 2007 | Resolutions
|
4 April 2007 | Resolutions
|
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
11 December 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
27 October 2006 | Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528 (2 pages) |
27 October 2006 | Resolutions
|
27 October 2006 | £ nc 170500/229366 19/10/06 (1 page) |
27 October 2006 | £ nc 170500/229366 19/10/06 (1 page) |
27 October 2006 | Resolutions
|
27 October 2006 | Ad 19/10/06--------- £ si 58866@1=58866 £ ic 127662/186528 (2 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
12 May 2006 | Return made up to 07/04/06; full list of members (8 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
25 January 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
11 November 2005 | Statement of affairs (24 pages) |
11 November 2005 | Statement of affairs (3 pages) |
11 November 2005 | Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597 (4 pages) |
11 November 2005 | Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662 (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Ad 25/10/05--------- £ si 4444@1=4444 £ ic 121153/125597 (4 pages) |
11 November 2005 | Statement of affairs (24 pages) |
11 November 2005 | Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301 (2 pages) |
11 November 2005 | Ad 25/10/05--------- £ si 1704@1=1704 £ ic 125597/127301 (2 pages) |
11 November 2005 | Statement of affairs (3 pages) |
11 November 2005 | Ad 25/10/05--------- £ si 361@1=361 £ ic 127301/127662 (2 pages) |
21 June 2005 | Return made up to 07/04/05; full list of members
|
21 June 2005 | Return made up to 07/04/05; full list of members
|
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | New director appointed (3 pages) |
29 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
17 November 2004 | New director appointed (3 pages) |
4 November 2004 | Ad 04/10/04--------- £ si 23082@1=23082 £ ic 98071/121153 (2 pages) |
4 November 2004 | Statement of affairs (7 pages) |
4 November 2004 | Statement of affairs (10 pages) |
4 November 2004 | Memorandum and Articles of Association (16 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Statement of affairs (7 pages) |
4 November 2004 | £ nc 1000/170500 04/10/04 (1 page) |
4 November 2004 | Ad 04/10/04--------- £ si 98070@1=98070 £ ic 1/98071 (4 pages) |
4 November 2004 | Memorandum and Articles of Association (16 pages) |
4 November 2004 | Ad 04/10/04--------- £ si 98070@1=98070 £ ic 1/98071 (4 pages) |
4 November 2004 | Ad 04/10/04--------- £ si 23082@1=23082 £ ic 98071/121153 (2 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | £ nc 1000/170500 04/10/04 (1 page) |
4 November 2004 | Statement of affairs (10 pages) |
4 November 2004 | Resolutions
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
4 October 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2004 | Director resigned (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 June 2004 | Director resigned (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |