Manchester
M3 4LY
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr John Michael May |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | John Ashton Humphrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 2009(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Legal Counsel |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Edward Nicholas Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2010(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Mr Mark Robert Fry |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2011(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester Greater Manchester M3 4LY |
Director Name | Mr Mark Stupples |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Peter Wallqvist |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 December 2019(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Andrew David Dick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane, Churchtown Preston Lancashire PR3 0HW |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Secretary Name | Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Director Name | Paul Alan Rhodes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Mosscar Farm Bewerley Pateley Bridge North Yorkshire HG3 5BU |
Director Name | Mr Geoffrey Demaine Hill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 July 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 August 2010) |
Role | Cheif Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr John Anthony Gittins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | East Wing Leighton House Leighton Road Neston Wirral Merseyside CH64 3SW Wales |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | HL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Lancashire M2 2JF |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.begbies-traynorgroup.com/begbies-traynor/ |
---|---|
Telephone | 0845 6782900 |
Telephone region | Unknown |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £45,360,000 |
Gross Profit | £20,316,000 |
Net Worth | £3,215,000 |
Cash | £9,209,000 |
Current Liabilities | £12,994,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
26 August 2005 | Delivered on: 27 August 2005 Satisfied on: 6 May 2010 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. Fully Satisfied |
---|
4 March 2021 | Director's details changed for Mr Mark Robert Fry on 8 December 2020 (2 pages) |
---|---|
4 March 2021 | Director's details changed for Mr Edward Nicholas Taylor on 12 January 2021 (2 pages) |
27 October 2020 | Reduction of iss capital and minute (oc) (2 pages) |
27 October 2020 | Certificate of reduction of share premium (1 page) |
27 October 2020 | Statement of capital on 27 October 2020
|
7 October 2020 | Resolutions
|
30 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
29 September 2020 | Resolutions
|
25 September 2020 | Resolutions
|
24 September 2020 | Group of companies' accounts made up to 30 April 2020 (80 pages) |
18 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
13 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
13 May 2020 | Statement of capital following an allotment of shares on 12 December 2019
|
13 December 2019 | Appointment of Mr Peter Wallqvist as a director on 10 December 2019 (2 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
12 November 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
21 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
3 October 2019 | Resolutions
|
30 September 2019 | Group of companies' accounts made up to 30 April 2019 (71 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 12 July 2019
|
12 August 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
12 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
20 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
13 March 2019 | Notification of Richard William Traynor as a person with significant control on 17 May 2018 (2 pages) |
11 October 2018 | Group of companies' accounts made up to 30 April 2018 (60 pages) |
5 October 2018 | Resolutions
|
18 May 2018 | Cessation of Richard William Traynor as a person with significant control on 16 May 2018 (1 page) |
18 May 2018 | Confirmation statement made on 5 May 2018 with updates (4 pages) |
26 March 2018 | Purchase of own shares. (3 pages) |
26 March 2018 | Cancellation of shares by a PLC. Statement of capital on 13 March 2018
|
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (55 pages) |
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (55 pages) |
29 September 2017 | Memorandum and Articles of Association (79 pages) |
29 September 2017 | Memorandum and Articles of Association (79 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
4 August 2017 | Notification of Richard William Traynor as a person with significant control on 24 July 2017 (2 pages) |
4 August 2017 | Notification of Richard William Traynor as a person with significant control on 24 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Stupples as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Mark Stupples as a director on 11 July 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
12 October 2016 | Group of companies' accounts made up to 30 April 2016 (56 pages) |
12 October 2016 | Group of companies' accounts made up to 30 April 2016 (56 pages) |
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
3 October 2016 | Resolutions
|
25 May 2016 | Annual return made up to 5 May 2016 no member list Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 no member list Statement of capital on 2016-05-25
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
5 October 2015 | Group of companies' accounts made up to 30 April 2015 (56 pages) |
5 October 2015 | Group of companies' accounts made up to 30 April 2015 (56 pages) |
13 May 2015 | Annual return made up to 5 May 2015 no member list Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 no member list Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 5 May 2015 no member list Statement of capital on 2015-05-13
|
14 October 2014 | Group of companies' accounts made up to 30 April 2014 (51 pages) |
14 October 2014 | Group of companies' accounts made up to 30 April 2014 (51 pages) |
10 October 2014 | Resolutions
|
20 May 2014 | Annual return made up to 5 May 2014 no member list Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 no member list Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 5 May 2014 no member list Statement of capital on 2014-05-20
|
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Group of companies' accounts made up to 30 April 2013 (55 pages) |
11 October 2013 | Group of companies' accounts made up to 30 April 2013 (55 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
30 May 2013 | Annual return made up to 5 May 2013 no member list (9 pages) |
30 May 2013 | Annual return made up to 5 May 2013 no member list (9 pages) |
30 May 2013 | Secretary's details changed for John Ashton Humphrey on 30 May 2013 (1 page) |
30 May 2013 | Annual return made up to 5 May 2013 no member list (9 pages) |
30 May 2013 | Secretary's details changed for John Ashton Humphrey on 30 May 2013 (1 page) |
15 March 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Mr Richard William Traynor on 11 March 2013 (3 pages) |
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (63 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Group of companies' accounts made up to 30 April 2012 (63 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 July 2012 | Termination of appointment of Geoffrey Hill as a director (2 pages) |
11 July 2012 | Termination of appointment of Geoffrey Hill as a director (2 pages) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
24 May 2012 | Register inspection address has been changed (1 page) |
24 May 2012 | Annual return made up to 5 May 2012 no member list (9 pages) |
24 May 2012 | Annual return made up to 5 May 2012 no member list (9 pages) |
24 May 2012 | Register(s) moved to registered inspection location (1 page) |
24 May 2012 | Annual return made up to 5 May 2012 no member list (9 pages) |
24 May 2012 | Register inspection address has been changed (1 page) |
6 October 2011 | Group of companies' accounts made up to 30 April 2011 (59 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Group of companies' accounts made up to 30 April 2011 (59 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
22 July 2011 | Appointment of Mark Robert Fry as a director (3 pages) |
22 July 2011 | Appointment of Mark Robert Fry as a director (3 pages) |
28 June 2011 | Secretary's details changed for {officer_name} (3 pages) |
28 June 2011 | Secretary's details changed (3 pages) |
28 June 2011 | Secretary's details changed (3 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
27 May 2011 | Annual return made up to 5 May 2011 with bulk list of shareholders (19 pages) |
13 January 2011 | Appointment of Edward Nicholas Taylor as a director (3 pages) |
13 January 2011 | Appointment of Edward Nicholas Taylor as a director (3 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Reduction of iss capital and minute (oc) (8 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Statement of capital on 19 November 2010
|
19 November 2010 | Certificate of reduction of share premium (1 page) |
19 November 2010 | Certificate of reduction of share premium (1 page) |
19 November 2010 | Statement of capital on 19 November 2010
|
19 November 2010 | Reduction of iss capital and minute (oc) (8 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
20 October 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Group of companies' accounts made up to 30 April 2010 (48 pages) |
20 October 2010 | Resolutions
|
31 August 2010 | Termination of appointment of John Gittins as a director (2 pages) |
31 August 2010 | Termination of appointment of John Gittins as a director (2 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages) |
14 June 2010 | Annual return made up to 5 May 2010 with bulk list of shareholders (19 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 December 2009 | Director's details changed for Richard William Traynor on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Randolf Graham Mcinnes on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Michael May on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Richard William Traynor on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Geoffrey Demaine Hill on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Michael May on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Michael May on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for John Anthony Gittins on 9 December 2009 (3 pages) |
15 December 2009 | Director's details changed for Richard William Traynor on 9 December 2009 (3 pages) |
31 October 2009 | Memorandum and Articles of Association (73 pages) |
31 October 2009 | Resolutions
|
31 October 2009 | Resolutions
|
31 October 2009 | Memorandum and Articles of Association (73 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (48 pages) |
8 October 2009 | Group of companies' accounts made up to 30 April 2009 (48 pages) |
8 October 2009 | Statement of company's objects (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
8 October 2009 | Statement of company's objects (2 pages) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
6 October 2009 | Termination of appointment of Andrew Dick as a director (2 pages) |
6 October 2009 | Termination of appointment of Andrew Dick as a director (2 pages) |
10 July 2009 | Appointment terminated secretary john gittins (1 page) |
10 July 2009 | Appointment terminated secretary john gittins (1 page) |
10 July 2009 | Secretary appointed john ashton humphrey (2 pages) |
10 July 2009 | Secretary appointed john ashton humphrey (2 pages) |
4 June 2009 | Return made up to 05/05/09; bulk list available separately (11 pages) |
4 June 2009 | Return made up to 05/05/09; bulk list available separately (11 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Memorandum and Articles of Association (53 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Group of companies' accounts made up to 30 April 2008 (44 pages) |
1 October 2008 | Group of companies' accounts made up to 30 April 2008 (44 pages) |
1 October 2008 | Gbp nc 5000000/7500000\26/09/08 (1 page) |
1 October 2008 | Gbp nc 5000000/7500000\26/09/08 (1 page) |
1 October 2008 | Memorandum and Articles of Association (53 pages) |
1 October 2008 | Resolutions
|
11 June 2008 | Return made up to 05/05/08; bulk list available separately
|
11 June 2008 | Return made up to 05/05/08; bulk list available separately
|
19 February 2008 | Registered office changed on 19/02/08 from: brook house, 77 fountain street, manchester, greater manchester M2 2EE (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: brook house, 77 fountain street, manchester, greater manchester M2 2EE (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
15 January 2008 | Auditor's resignation (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
31 October 2007 | New director appointed (3 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
15 September 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
15 September 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
7 June 2007 | Return made up to 05/05/07; bulk list available separately (9 pages) |
7 June 2007 | Return made up to 05/05/07; bulk list available separately (9 pages) |
24 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
24 November 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
17 November 2006 | Ad 19/10/06--------- £ si [email protected]=285 £ ic 3731686/3731971 (2 pages) |
17 November 2006 | Ad 19/10/06--------- £ si [email protected]=285 £ ic 3731686/3731971 (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
10 November 2006 | Statement of affairs (86 pages) |
10 November 2006 | Statement of affairs (86 pages) |
10 November 2006 | Ad 25/09/06--------- £ si [email protected]=21084 £ ic 3710602/3731686 (2 pages) |
10 November 2006 | Ad 25/09/06--------- £ si [email protected]=21084 £ ic 3710602/3731686 (2 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Resolutions
|
21 July 2006 | Statement of affairs (8 pages) |
21 July 2006 | Ad 06/02/06--------- £ si [email protected] (2 pages) |
21 July 2006 | Ad 06/02/06--------- £ si [email protected] (2 pages) |
21 July 2006 | Statement of affairs (8 pages) |
22 June 2006 | Return made up to 05/05/06; bulk list available separately (9 pages) |
22 June 2006 | Return made up to 05/05/06; bulk list available separately (9 pages) |
19 June 2006 | Statement of affairs (11 pages) |
19 June 2006 | Ad 14/11/05--------- £ si [email protected]=56666 £ ic 3314695/3371361 (2 pages) |
19 June 2006 | Ad 14/11/05--------- £ si [email protected]=56666 £ ic 3314695/3371361 (2 pages) |
19 June 2006 | Statement of affairs (11 pages) |
31 May 2006 | Statement of affairs (11 pages) |
31 May 2006 | Statement of affairs (11 pages) |
5 December 2005 | Ad 14/11/05--------- £ si [email protected]=27541 £ ic 3287154/3314695 (4 pages) |
5 December 2005 | Ad 14/11/05--------- £ si [email protected]=27541 £ ic 3287154/3314695 (4 pages) |
2 December 2005 | Statement of affairs (20 pages) |
2 December 2005 | Statement of affairs (20 pages) |
2 December 2005 | Ad 11/11/05--------- £ si [email protected]=2089 £ ic 3271229/3273318 (2 pages) |
2 December 2005 | Statement of affairs (22 pages) |
2 December 2005 | Ad 14/11/05--------- £ si [email protected]=13836 £ ic 3273318/3287154 (2 pages) |
2 December 2005 | Ad 11/11/05--------- £ si [email protected]=2089 £ ic 3271229/3273318 (2 pages) |
2 December 2005 | Ad 14/11/05--------- £ si [email protected]=13836 £ ic 3273318/3287154 (2 pages) |
2 December 2005 | Statement of affairs (22 pages) |
1 December 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
1 December 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 05/05/05; bulk list available separately (9 pages) |
20 June 2005 | Return made up to 05/05/05; bulk list available separately (9 pages) |
13 April 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
13 April 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
4 March 2005 | Ad 24/09/04--------- £ si [email protected]=687877 £ ic 2583354/3271231 (16 pages) |
4 March 2005 | Ad 24/09/04--------- £ si [email protected]=687877 £ ic 2583354/3271231 (16 pages) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
16 November 2004 | Location of register of members (non legible) (1 page) |
16 November 2004 | Location of register of members (non legible) (1 page) |
15 November 2004 | Ad 27/09/04--------- £ si [email protected]=2333352 £ ic 250002/2583354 (2 pages) |
15 November 2004 | Ad 27/09/04--------- £ si [email protected]=2333352 £ ic 250002/2583354 (2 pages) |
13 October 2004 | Ad 24/09/04--------- £ si [email protected]=250000 £ ic 2/250002 (2 pages) |
13 October 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Particulars of contract relating to shares (4 pages) |
13 October 2004 | Ad 24/09/04--------- £ si [email protected]=250000 £ ic 2/250002 (2 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Registered office changed on 12/10/04 from: st james' court, brown street, manchester, M2 2JF (1 page) |
12 October 2004 | Nc inc already adjusted 24/09/04 (1 page) |
12 October 2004 | S-div 24/09/04 (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | New director appointed (1 page) |
12 October 2004 | Nc inc already adjusted 24/09/04 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | S-div 24/09/04 (3 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | New secretary appointed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: st james' court, brown street, manchester, M2 2JF (1 page) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New secretary appointed (1 page) |
1 October 2004 | Prospectus (52 pages) |
1 October 2004 | Prospectus (52 pages) |
28 September 2004 | Application to commence business (2 pages) |
28 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
28 September 2004 | Application to commence business (2 pages) |
28 September 2004 | Certificate of authorisation to commence business and borrow (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
5 May 2004 | Incorporation (12 pages) |
5 May 2004 | Incorporation (12 pages) |