389 Chiswick High Road Chiswick
London
W4 4AJ
Director Name | Wesley Mulligan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 September 2017(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spinnaker House Lime Tree Way Chineham Basingstoke RG24 8GG |
Director Name | David Christophe Marc Flochel |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 September 2017(45 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Hinterbergstrasse 6330 Cham Switzerland |
Director Name | David Dudley Hobbs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | 15 Greenside Edgcumbe Park Crowthorne Berkshire RG45 6EX |
Director Name | Thomas Murray Mair |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 188 Bonnyton Drive Eaglesham Glasgow G76 0NG Scotland |
Director Name | Alastair Crichton Rae |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 16 Cleuch Drive Alva Clackmannanshire FK12 5NY Scotland |
Director Name | Anthony William Cecil Walford |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Toque House Salters Meadow Beacon Hill Penn Buckinghamshire HP10 8NH |
Director Name | William Yeaman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 25 Dornoch Way Westerwoodd Cumbernauld North Lanarkshire G68 0JA Scotland |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1990(18 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Michael John Davey |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 225 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1995(23 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 21 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | Mr Andrew Wyatt Bristow |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 July 2012) |
Role | Chartered Accountant,Aca.Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 22 Garden Road Bromley Kent BR1 3LX |
Director Name | Mr Michael Frank Greenwood |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 November 2012) |
Role | Chartered Accountant,Aca.Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 January 2012) |
Role | Chartered Accountant,Aca.Bsc(Hons) |
Country of Residence | England |
Correspondence Address | 2a Kenley Road London SW19 3JQ |
Secretary Name | Mr Michael Frank Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(34 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 November 2012) |
Role | Chartered Accountant,Aca.Bsc(Hons) |
Country of Residence | United Kingdom |
Correspondence Address | 51 Gloucester Road Kew Richmond Surrey TW9 3BT |
Director Name | Mr Mark Argent Whiteling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(40 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Brian Robert Mackie |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Esat Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ |
Director Name | Mr Steven John Murray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2012(40 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Director Name | Ms Helen Margaret Willis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow G2 5QR Scotland |
Secretary Name | Mrs War War Tin |
---|---|
Status | Resigned |
Appointed | 16 November 2012(40 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Company Director |
Correspondence Address | 389 Chiswick High Road London W4 4AJ |
Director Name | Mr Kris Paul Ludo Geysels |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 December 2014(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Dr Ghassan Nicolas Kara |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | French/Lebanese |
Status | Resigned |
Appointed | 01 July 2016(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3HD Scotland |
Registered Address | 110 Queen Street Glasgow G1 3HD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Autobar Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 1983 | Delivered on: 6 October 1983 Satisfied on: 3 August 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All sums due or to become due. Particulars: Any sums or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
---|---|
26 April 1983 | Delivered on: 5 May 1983 Satisfied on: 1 October 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground known as 11 and 13 hawbank road, east kilbride. Fully Satisfied |
13 December 1979 | Delivered on: 28 December 1979 Satisfied on: 2 July 2004 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All moneys due, or to become due by the company or others. Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with lloyds bank limited. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2018 | Application to strike the company off the register (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 04/12/17 (3 pages) |
7 December 2017 | Statement by Directors (3 pages) |
7 December 2017 | Statement of capital on 7 December 2017
|
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of David Christophe Marc Flochel as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Wesley Mulligan as a director on 25 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017 (1 page) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ghassan Nicolas Kara as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 6 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Scotland G2 5QR to 110 Queen Street Glasgow G1 3HD on 1 June 2016 (1 page) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 December 2015 | Accounts for a dormant company made up to 29 March 2015 (9 pages) |
29 December 2015 | Accounts for a dormant company made up to 29 March 2015 (9 pages) |
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 January 2015 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 March 2014 (7 pages) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Brian Robert Mackie as a director on 18 December 2014 (1 page) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Termination of appointment of Helen Willis as a director (1 page) |
20 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
20 December 2013 | Appointment of Daniel Henry Abrahams as a director (2 pages) |
20 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Brian Mackie on 1 May 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
12 March 2013 | Termination of appointment of Steven Murray as a director (1 page) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
7 February 2013 | Termination of appointment of War Tin as a secretary (1 page) |
4 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
4 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
4 January 2013 | Accounts for a dormant company made up to 1 April 2012 (7 pages) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (2 pages) |
18 December 2012 | Termination of appointment of Michael Greenwood as a secretary (1 page) |
18 December 2012 | Appointment of Mrs War War Tin as a secretary (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
23 November 2012 | Appointment of Mr Steven John Murray as a director (2 pages) |
23 November 2012 | Appointment of Mr Steven John Murray as a director (2 pages) |
23 November 2012 | Termination of appointment of Timothy Roe as a director (1 page) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Appointment of Mrs Helen Margaret Willis as a director (2 pages) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
19 November 2012 | Termination of appointment of Michael Greenwood as a director (1 page) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
6 November 2012 | Appointment of Brian Mackie as a director (2 pages) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
2 November 2012 | Termination of appointment of Mark Whiteling as a director (1 page) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
12 July 2012 | Appointment of Mr Mark Argent Whiteling as a director (2 pages) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
10 July 2012 | Termination of appointment of Andrew Bristow as a director (1 page) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
5 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
6 August 2010 | Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 30/36 Napier Place Wardpark North Cumbernauld G68 0LL on 6 August 2010 (1 page) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
26 January 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
30 September 2009 | Return made up to 08/03/09; full list of members (4 pages) |
30 September 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
3 February 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
18 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
18 March 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
18 March 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
18 March 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
18 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
18 March 2008 | Director and secretary's change of particulars / michael greenwood / 08/03/2008 (2 pages) |
18 March 2008 | Director's change of particulars / andrew bristow / 08/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / timothy roe / 08/03/2008 (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
31 January 2008 | Accounts for a dormant company made up to 1 April 2007 (7 pages) |
4 April 2007 | Return made up to 08/03/07; full list of members
|
4 April 2007 | Return made up to 08/03/07; full list of members
|
30 January 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 2 April 2006 (7 pages) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | Secretary resigned;director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
14 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
19 July 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
19 July 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
1 April 2005 | Section 394 (2 pages) |
1 April 2005 | Section 394 (2 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
16 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2004 | Declaration of assistance for shares acquisition (7 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (3 pages) |
13 July 2004 | Auditor's resignation (1 page) |
13 July 2004 | Auditor's resignation (1 page) |
2 July 2004 | Dec mort/charge * (5 pages) |
2 July 2004 | Dec mort/charge * (5 pages) |
12 June 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
12 June 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
18 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
18 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
20 June 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
23 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
23 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
23 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
8 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
30 September 1998 | Accounts for a dormant company made up to 28 June 1998 (10 pages) |
30 September 1998 | Accounts for a dormant company made up to 28 June 1998 (10 pages) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
15 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 29 June 1997 (16 pages) |
9 October 1997 | Full accounts made up to 29 June 1997 (16 pages) |
19 March 1997 | Return made up to 08/03/97; no change of members
|
19 March 1997 | Return made up to 08/03/97; no change of members
|
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 June 1996 (16 pages) |
19 July 1996 | Company name changed corporate insignia LIMITED\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed corporate insignia LIMITED\certificate issued on 22/07/96 (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
30 March 1996 | Memorandum and Articles of Association (7 pages) |
30 March 1996 | Memorandum and Articles of Association (7 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
21 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 08/03/96; full list of members (6 pages) |
21 March 1996 | Resolutions
|
21 March 1996 | Resolutions
|
29 December 1995 | Full accounts made up to 2 July 1995 (17 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (17 pages) |
29 December 1995 | Full accounts made up to 2 July 1995 (17 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
4 July 1995 | Director resigned (2 pages) |
4 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 July 1994 | Company name changed\certificate issued on 01/07/94 (2 pages) |
1 July 1994 | Company name changed\certificate issued on 01/07/94 (2 pages) |
13 November 1992 | Full accounts made up to 28 June 1992 (14 pages) |
13 November 1992 | Full accounts made up to 28 June 1992 (14 pages) |
7 November 1991 | Full accounts made up to 30 June 1991 (13 pages) |
7 November 1991 | Full accounts made up to 30 June 1991 (13 pages) |
4 March 1991 | Company name changed\certificate issued on 04/03/91 (2 pages) |
4 March 1991 | Company name changed\certificate issued on 04/03/91 (2 pages) |