Aberdeen
AB10 1HA
Scotland
Director Name | Redwave Bv (Corporation) |
---|---|
Status | Closed |
Appointed | 15 December 2017(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 March 2020) |
Correspondence Address | 6 Handelskade Beverwijk 1948na |
Director Name | David Vallance Robertson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 1995) |
Role | Designer |
Correspondence Address | 1 Garage Cottage Wellfield Estate Strathmiglo Fife |
Director Name | Robert Richard Steward Duff |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1990(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 1995) |
Role | Mechanical Fitter |
Correspondence Address | 47 Annandale Gardens Glenrothes Fife KY6 1JD Scotland |
Secretary Name | Robert Richard Steward Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 47 Annandale Gardens Glenrothes Fife KY6 1JD Scotland |
Director Name | Mr William Allen Small |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brunthill Whiterashes Aberdeen AB21 0QL Scotland |
Director Name | Michael John George Henderson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 February 1997) |
Role | Accountant |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Secretary Name | Michael John George Henderson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Secretary Name | Michael John George Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Letterbeg Farm Strachan Banchory Kincardineshire AB31 3NP Scotland |
Secretary Name | Sheila Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 19 Cairngrassie Drive Portlethen Aberdeen AB12 4TY Scotland |
Secretary Name | Ian James Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | 38 Eigie Crescent Balmedie Aberdeen AB23 8WH Scotland |
Director Name | Jozephus Adrianus Maria Van Lunenburg |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1999(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | Bosdreef 58 Kapellen 2950 |
Director Name | Hendrik Goos |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | Baike Howe St Katherines Oldmeldrum Aberdeenshire AB51 8TY Scotland |
Secretary Name | Susan Jayne Crichton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 1 Carden Terrace Aberdeen AB10 1US Scotland |
Director Name | Jan Smit |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 April 2001(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2003) |
Role | Group Managing Director |
Correspondence Address | Handelskade 6, 1948 Na Beverwijk The Netherlands |
Director Name | Geertruida Wilhelmina Maria Zonneveld-Stam |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2004(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 May 2016) |
Role | Company Director |
Correspondence Address | Lannenburg 36 Heemskerk North Holland 1965by Netherlands |
Director Name | Ms Alison Jane Hill |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 March 2007) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dunlin Road Cove Bay Aberdeen Aberdeenshire AB12 3SD Scotland |
Director Name | Hendrik Jan Goos |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 2008) |
Role | Business Development Mgr |
Correspondence Address | Oostersingel 46 Schagen Noord-Holland 1741 Mr |
Secretary Name | Hendrik Jan Goos |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 May 2008) |
Role | Business Development Mgr |
Correspondence Address | Oostersingel 46 Schagen Noord-Holland 1741 Mr |
Director Name | Mrs Jacqueline Jolanda Van Den Akker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodstock House Inverurie Street Auchenblae Laurencekirk Kincardineshire AB30 1XS Scotland |
Secretary Name | Ms Isabella Craib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cottsway Whitestones Road Kintore Aberdeenshire AB51 0YA Scotland |
Director Name | Mr Patrick Van Den Berg |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2016(26 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Director Name | Mr John Herfkens |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 2016(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Website | www.redwave.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01224 640600 |
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,509,985 |
Gross Profit | £387,543 |
Net Worth | £788,476 |
Cash | £298,642 |
Current Liabilities | £71,873 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 August 2003 | Delivered on: 6 September 2003 Satisfied on: 6 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
18 March 1991 | Delivered on: 2 April 1991 Satisfied on: 6 January 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
27 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
29 June 2018 | Registered office address changed from 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 June 2018 (1 page) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Mr Rob Laan on 29 June 2018 (2 pages) |
29 June 2018 | Notification of a person with significant control statement (2 pages) |
30 January 2018 | Termination of appointment of Jacqueline Jolanda Van Den Akker as a director on 30 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Isabella Craib as a secretary on 15 December 2017 (1 page) |
4 January 2018 | Appointment of Redwave Bv as a director on 15 December 2017 (2 pages) |
4 January 2018 | Appointment of Redwave Bv as a director on 15 December 2017 (2 pages) |
4 January 2018 | Termination of appointment of Isabella Craib as a secretary on 15 December 2017 (1 page) |
17 November 2017 | Termination of appointment of John Herfkens as a director on 22 September 2017 (1 page) |
17 November 2017 | Termination of appointment of John Herfkens as a director on 22 September 2017 (1 page) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
31 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
1 December 2016 | Appointment of Mr Rob Laan as a director on 30 November 2016 (2 pages) |
1 December 2016 | Appointment of Mr Rob Laan as a director on 30 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of Patrick Van Den Berg as a director on 30 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Patrick Van Den Berg as a director on 30 November 2016 (1 page) |
13 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
24 May 2016 | Termination of appointment of Geertruida Wilhelmina Maria Zonneveld-Stam as a director on 4 May 2016 (1 page) |
24 May 2016 | Appointment of Mr John Herfkens as a director on 4 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Patrick Van Den Berg as a director on 4 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Geertruida Wilhelmina Maria Zonneveld-Stam as a director on 4 May 2016 (1 page) |
24 May 2016 | Appointment of Mr John Herfkens as a director on 4 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Patrick Van Den Berg as a director on 4 May 2016 (2 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 January 2016 | Registered office address changed from Thistle House 24-26 Thistle Street Aberdeen AB10 1DX to 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Thistle House 24-26 Thistle Street Aberdeen AB10 1DX to 5th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 18 January 2016 (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Company name changed adce inter-services LIMITED\certificate issued on 06/01/14
|
6 January 2014 | Company name changed adce inter-services LIMITED\certificate issued on 06/01/14
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
19 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
29 August 2011 | Director's details changed for Jacqueline Van Den Akker on 23 July 2011 (2 pages) |
29 August 2011 | Director's details changed for Jacqueline Van Den Akker on 23 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 August 2009 | Return made up to 24/07/08; full list of members; amend (5 pages) |
19 August 2009 | Return made up to 24/07/08; full list of members; amend (5 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 June 2008 | Director appointed jacqueline van den akker (2 pages) |
2 June 2008 | Director appointed jacqueline van den akker (2 pages) |
2 June 2008 | Secretary appointed isabella craib (2 pages) |
2 June 2008 | Appointment terminated director and secretary hendrik goos (1 page) |
2 June 2008 | Appointment terminated director and secretary hendrik goos (1 page) |
2 June 2008 | Secretary appointed isabella craib (2 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 January 2008 | New secretary appointed;new director appointed (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed;new director appointed (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 December 2005 | Dec mort/charge * (2 pages) |
6 December 2005 | Dec mort/charge * (2 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 24/07/05; full list of members (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | New director appointed (3 pages) |
21 February 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 January 2005 | Full accounts made up to 31 December 2004 (16 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
26 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
27 January 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 January 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 January 2004 | Dec mort/charge * (4 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
6 September 2003 | Partic of mort/charge * (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members (5 pages) |
29 January 2003 | Full accounts made up to 31 December 2002 (15 pages) |
29 January 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 August 2002 | Location of register of members (1 page) |
5 August 2002 | Location of register of members (1 page) |
5 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
30 January 2002 | Full accounts made up to 31 December 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
13 August 2001 | Return made up to 24/07/01; full list of members (5 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 24-26 thistle house thistle house aberdeen AB10 1DX (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 24-26 thistle house thistle house aberdeen AB10 1DX (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Resolutions
|
23 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 February 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 110 crown street aberdeen AB11 2HJ (1 page) |
6 February 2001 | Registered office changed on 06/02/01 from: 110 crown street aberdeen AB11 2HJ (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 24/07/00; full list of members
|
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Return made up to 24/07/00; full list of members
|
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1998 | Return made up to 24/07/98; full list of members
|
2 November 1998 | Return made up to 24/07/98; full list of members
|
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
26 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 October 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 October 1997 | Return made up to 24/07/97; no change of members
|
23 October 1997 | Return made up to 24/07/97; no change of members
|
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | New secretary appointed (2 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 August 1996 | Return made up to 24/07/96; full list of members
|
29 August 1996 | Return made up to 24/07/96; full list of members
|
15 February 1996 | Resolutions
|
15 February 1996 | Ad 01/09/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 01/09/95--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | New secretary appointed;director resigned (2 pages) |
15 February 1996 | Particulars of contract relating to shares (4 pages) |
15 February 1996 | Particulars of contract relating to shares (4 pages) |
15 February 1996 | New secretary appointed;director resigned (2 pages) |
15 February 1996 | Nc inc already adjusted 01/09/95 (1 page) |
15 February 1996 | Resolutions
|
15 February 1996 | Nc inc already adjusted 01/09/95 (1 page) |
20 December 1995 | Return made up to 24/07/95; no change of members (4 pages) |
20 December 1995 | Return made up to 24/07/95; no change of members (4 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
5 October 1995 | New director appointed (6 pages) |
5 October 1995 | Secretary resigned;director resigned (6 pages) |
5 October 1995 | Secretary resigned;director resigned (6 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (6 pages) |
14 August 1990 | Company name changed ledge eleven LIMITED\certificate issued on 15/08/90 (2 pages) |
14 August 1990 | Company name changed ledge eleven LIMITED\certificate issued on 15/08/90 (2 pages) |
12 October 1989 | Incorporation (16 pages) |
12 October 1989 | Incorporation (16 pages) |