Aberdeen
AB10 1DQ
Scotland
Director Name | Mr David Edward Leakey |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2021(119 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 September 2022) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 June 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Mr Anthony Thomas Clifton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2003) |
Role | Managing Director |
Correspondence Address | 31 Muswell Road Derby Derbyshire DE22 4HN |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Secretary Name | David Stewart Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(87 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 November 1989) |
Role | Company Director |
Correspondence Address | 6 Floor 13 Southgate House Stevenage SG1 1HL |
Secretary Name | Mr Alan Philip Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1989(88 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 1992) |
Role | Accountant |
Correspondence Address | 3 Trevarrick Road St Austell Cornwall PL25 5JN |
Director Name | Christopher John Thomas |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whateley House 9 Wheatley Green Four Oaks Sutton Coldfield West Midlands B74 2RL |
Director Name | David Roderick Macalister |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Sales And Commercial Director |
Correspondence Address | 11 Sherwood Avenue Chaddesden Derby Derbyshire DE21 6NP |
Secretary Name | Mr Anthony Thomas Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 31 Muswell Road Derby Derbyshire DE22 4HN |
Director Name | Neil Freeman Wilkinson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larkswood Jordans Way Jordans Beaconsfield Buckinghamshire HP9 2SP |
Director Name | Thierry Colcombet |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 June 2006) |
Role | Chief Executive |
Correspondence Address | 71 Route De Lyon 69450 Saint Cyr Au Mont D'Or France |
Secretary Name | Annette Garnier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 21 Rue De La Foret Faye 41100 France |
Director Name | Robert James Dunning |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferndale Close Hurley Warwickshire CV9 2NX |
Secretary Name | Lesley Patricia Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | 6 Kinver Road Burton On Trent Staffordshire DE15 0AY |
Director Name | Mr Alan Francotte McClean |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hop Kiln Broadwas Worcester Worcestershire WR6 5NE |
Director Name | Noel Silverthorne |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Newtown Road Malvern Worcestershire WR14 1PJ |
Secretary Name | Mr Michael Charles Greensmith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Phillip Lee |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2020) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Director Name | Mr Michael Ian Welburn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Mr Phillip Lee |
---|---|
Status | Resigned |
Appointed | 04 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Mr Michael John Stock |
---|---|
Status | Resigned |
Appointed | 03 August 2020(118 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2021) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Mr Michael Charles Greensmith |
---|---|
Status | Resigned |
Appointed | 01 February 2021(119 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2021) |
Role | Company Director |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 June 2006 | Delivered on: 19 June 2006 Satisfied on: 14 July 2006 Persons entitled: City Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
7 June 2004 | Delivered on: 24 June 2004 Satisfied on: 21 June 2006 Persons entitled: Eurofactor (UK) Limited Classification: Floating charge Secured details: All sums due under the agreement dated 7 june 2004. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 October 2002 | Delivered on: 28 October 2002 Satisfied on: 15 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
24 December 1993 | Delivered on: 13 January 1994 Satisfied on: 25 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries Classification: Composite debenture and guarantee Secured details: All sums due or to become due by the company and others. Particulars: Unit 1, boardman industrial estate, hearthcote road, swadlincote, derbyshire and more described in the lease dated 10TH april 1990 and made between trentside property company LTD (1) and robert morton dg limited (2) ....... the charge contains first legal mortgage, first fixed charge, floating charge. Fully Satisfied |
24 December 1993 | Delivered on: 13 January 1994 Satisfied on: 25 July 2001 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Security Beneficiaries Classification: Bond & floating charge Secured details: All sums due or to become due by the company and others. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 January 1964 | Delivered on: 29 January 1964 Satisfied on: 21 December 1993 Persons entitled: Schroder Executor & Trustee Company Limited as Trustees for the Debenture Stockholders Classification: Trust deed for securing £2,000,000 6 1/4% debenture stock 1984/89 of lindustries limited and supplementary instrument of charge Secured details: £2,000,000 (see col. (3)). Particulars: First floating charge by way of security for the guarantee of the debenture stock mentioned in col. (3) on the undertaking of the company and all its property and assets both present and future wheresoever situate (including any uncalled capital). Fully Satisfied |
8 February 2021 | Termination of appointment of Michael John Stock as a secretary on 1 February 2021 (1 page) |
---|---|
8 February 2021 | Appointment of Mr Michael Charles Greensmith as a secretary on 1 February 2021 (2 pages) |
19 October 2020 | Second filing for the termination of Phillip Lee as a director (5 pages) |
19 October 2020 | Second filing for the termination of Phillip Lee as a secretary (5 pages) |
13 October 2020 | Appointment of Mr Michael John Stock as a director on 3 August 2020 (2 pages) |
13 October 2020 | Termination of appointment of Phillip Lee as a director on 31 January 2020
|
13 October 2020 | Termination of appointment of Phillip Lee as a secretary on 31 January 2020
|
13 October 2020 | Appointment of Mr Michael John Stock as a secretary on 3 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
21 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
17 February 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 September 2012 | Termination of appointment of Michael Greensmith as a secretary (1 page) |
7 September 2012 | Termination of appointment of Michael Greensmith as a secretary (1 page) |
7 September 2012 | Appointment of Mr Phillip Lee as a secretary (1 page) |
7 September 2012 | Appointment of Mr Phillip Lee as a secretary (1 page) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
3 June 2011 | Termination of appointment of Noel Silverthorne as a director (1 page) |
3 June 2011 | Secretary's details changed for Mr Michael Charles Greensmith on 31 May 2011 (1 page) |
3 June 2011 | Termination of appointment of Noel Silverthorne as a director (1 page) |
3 June 2011 | Secretary's details changed for Mr Michael Charles Greensmith on 31 May 2011 (1 page) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Appointment of Mr Phillip Lee as a director (2 pages) |
12 April 2011 | Termination of appointment of Alan Mcclean as a director (1 page) |
12 April 2011 | Appointment of Mr Phillip Lee as a director (2 pages) |
12 April 2011 | Appointment of Mr Michael Ian Welburn as a director (2 pages) |
12 April 2011 | Termination of appointment of Alan Mcclean as a director (1 page) |
12 April 2011 | Appointment of Mr Michael Ian Welburn as a director (2 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Statement by directors (1 page) |
16 December 2009 | Resolutions
|
16 December 2009 | Statement by directors (1 page) |
16 December 2009 | Solvency statement dated 03/12/09 (1 page) |
16 December 2009 | Resolutions
|
16 December 2009 | Statement of capital on 16 December 2009
|
16 December 2009 | Solvency statement dated 03/12/09 (1 page) |
16 December 2009 | Statement of capital on 16 December 2009
|
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from 6 union row aberdeen AB10 1DQ (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from 6 union row aberdeen AB10 1DQ (1 page) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from shepherd & wedderburn saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 19/04/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
4 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
14 July 2006 | Dec mort/charge * (2 pages) |
14 July 2006 | Dec mort/charge * (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: george house 50 george square glasgow G2 1RR (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: george house 50 george square glasgow G2 1RR (1 page) |
21 June 2006 | Dec mort/charge * (2 pages) |
21 June 2006 | Dec mort/charge * (2 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
15 June 2006 | Auditor's resignation (1 page) |
15 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Company name changed tecalemit aerospace LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 June 2006 | Company name changed tecalemit aerospace LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
15 September 2005 | Dec mort/charge * (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
26 April 2005 | Return made up to 19/04/05; full list of members
|
26 April 2005 | Return made up to 19/04/05; full list of members
|
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 August 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
4 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
4 July 2003 | Return made up to 19/04/03; full list of members (7 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
28 October 2002 | Partic of mort/charge * (5 pages) |
28 October 2002 | Partic of mort/charge * (5 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Auditor's resignation (1 page) |
16 May 2002 | Return made up to 19/04/02; full list of members
|
16 May 2002 | Return made up to 19/04/02; full list of members
|
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Company name changed robert morton dg LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed robert morton dg LIMITED\certificate issued on 12/04/02 (2 pages) |
27 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 July 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
25 July 2001 | Dec mort/charge * (4 pages) |
25 July 2001 | Dec mort/charge * (4 pages) |
25 July 2001 | Dec mort/charge * (4 pages) |
25 July 2001 | Dec mort/charge * (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
14 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 May 2000 | Return made up to 19/04/00; change of members (8 pages) |
24 May 2000 | Return made up to 19/04/00; change of members (8 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (14 pages) |
18 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
18 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 May 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 February 1999 | Director's particulars changed (1 page) |
9 February 1999 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
5 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
14 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
14 May 1997 | Return made up to 19/04/97; full list of members (6 pages) |
14 May 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 May 1996 | Return made up to 19/04/96; no change of members (7 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
6 May 1996 | Return made up to 19/04/96; no change of members (7 pages) |
6 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
26 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |
12 January 1994 | Resolutions
|
12 January 1994 | £ nc 35000/54380 22/12/93 (1 page) |
12 January 1994 | Resolutions
|
12 January 1994 | £ nc 35000/54380 22/12/93 (1 page) |
10 January 1994 | Resolutions
|
10 January 1994 | Declaration of assistance for shares acquisition (6 pages) |
10 January 1994 | Declaration of assistance for shares acquisition (6 pages) |
10 January 1994 | Memorandum and Articles of Association (25 pages) |
10 January 1994 | Resolutions
|
10 January 1994 | Memorandum and Articles of Association (25 pages) |