East Kilbride
G74 4LR
Scotland
Director Name | Mr Neil Wilkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Director, Finance |
Country of Residence | England |
Correspondence Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
Director Name | Mr Steven Billings Nickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 November 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Atlanta Ga 30328 |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Alexander Macbean Walker |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 1999) |
Role | Investment Baker |
Correspondence Address | Lednabra Balfron Station Stirlingshire G63 0NG Scotland |
Director Name | Thomas Spencer |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 1998) |
Role | Master Printer |
Correspondence Address | 21 Tavistock Drive Newlands Glasgow G43 2SJ Scotland |
Director Name | Robert Russell Oliver |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 51 Glendaruel Avenue Bearsden Glasgow G61 2PP Scotland |
Director Name | David Buchanan Gray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1999) |
Role | Accountant |
Correspondence Address | 21 Nasmyth Avenue Glasgow G61 4SQ Scotland |
Director Name | Ian Moir Halliday |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 17 Tulliallan Place East Kilbride Glasgow Lanarkshire G74 2EG Scotland |
Director Name | Paul Gerard Neeson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2000) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Duncrag Bonhill Road Dumbarton G82 2DY Scotland |
Secretary Name | David Buchanan Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 21 Nasmyth Avenue Glasgow G61 4SQ Scotland |
Director Name | Iain Donald Macritchie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | Caldcoats Dodside Road Glasgow G77 6PW Scotland |
Secretary Name | Mr Mark David Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Castleton Drive Newton Mearns Glasgow Lanarkshire G77 5JU Scotland |
Director Name | Mr Martin Hartley O'Connell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbeylands Stackhouse Settle North Yorkshire BD24 0DN |
Director Name | Keith Gilchrist |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Tudor House Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Mr Richard Andrew Scully |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 7 years (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Secretary Name | Mr Richard Andrew Scully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Sawmill Road Longwick Princes Risborough Buckinghamshire HP27 9TD |
Secretary Name | Machiko Kudo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 76 St Peters Street London N1 8JS |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG |
Director Name | Mr Guy Nicholas Anthony Faller |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(13 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 March 2011) |
Role | Corporate Controller |
Country of Residence | United Kingdom |
Correspondence Address | 180 Hermitage Road Woking Surrey GU21 8XQ |
Director Name | Mr Stephen Keith Pierce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(13 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 All Saints Avenue Maidenhead Berkshire SL6 6EW |
Director Name | Mr Mark Richard Priestley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Secretary Name | Mr Mark Richard Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(13 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Farm Court Old Farm Court Grendon Underwood Buckinghamshire HP18 0SU |
Director Name | Mr Ricki Brent Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Skegby Hall Gardens Sutton-In-Ashfield Nottinghamshire NG17 3FX |
Director Name | Yves Regniers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2011(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Woodhouse Gardens Ruddington NG11 6BF |
Director Name | Mr Timothy David Whitfield |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 November 2018) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
Director Name | Ms Christina Marie Able |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2019) |
Role | Svp Tax |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Director Name | Mr Kevin Alden Maxwell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 November 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Abernathy Road Ne Suite 125 Atlanta Ga 30328 |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 01 December 1998) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | lithoprint.co.uk |
---|
Registered Address | Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central North |
Address Matches | 4 other UK companies use this postal address |
65k at £1 | Multi Packaging Solutions Uk LTD 65.00% Ordinary A |
---|---|
6.7k at £1 | Multi Packaging Solutions Uk LTD 6.70% Ordinary B |
28.3k at £1 | Multi Packaging Solutions Uk LTD 28.31% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 May 2009 | Delivered on: 11 June 2009 Satisfied on: 16 October 2010 Persons entitled: Chesapeake Holdings B.V. Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
29 May 2009 | Delivered on: 11 June 2009 Satisfied on: 16 October 2010 Persons entitled: Chesapeake Holdings B.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2008 | Delivered on: 13 January 2009 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank National Association Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2008 | Delivered on: 10 January 2009 Satisfied on: 29 September 2009 Persons entitled: Wachovia Bank National Association Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 May 2008 | Delivered on: 29 May 2008 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank, National Association Classification: Debenture Secured details: All sums due or to become due. Particulars: Debenture including fixed charges, legal mortgage and assignment includes floating charge over all assets - see form 410 for full details. Fully Satisfied |
15 May 2008 | Delivered on: 23 May 2008 Satisfied on: 28 August 2009 Persons entitled: Wachovia Bank National Association Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 November 1994 | Delivered on: 22 November 1994 Satisfied on: 4 February 2002 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 |
16 November 1994 | Delivered on: 18 November 1994 Satisfied on: 26 February 2001 Persons entitled: 3I Group 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 |
6 September 2017 | Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page) |
---|---|
17 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
19 June 2017 | Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page) |
20 February 2017 | Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Timothy Whitfield as a director on 10 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
20 July 2016 | Resolutions
|
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 June 2014 | Accounts for a dormant company made up to 29 December 2013 (10 pages) |
23 May 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
29 April 2014 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
25 July 2013 | Accounts for a dormant company made up to 30 December 2012 (9 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Accounts for a dormant company made up to 1 January 2012 (9 pages) |
4 July 2012 | Accounts for a dormant company made up to 1 January 2012 (9 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Director's details changed for Yves Regniers on 23 June 2011 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 2 January 2011 (9 pages) |
11 April 2011 | Accounts for a dormant company made up to 2 January 2011 (9 pages) |
6 April 2011 | Appointment of Yves Regniers as a director (3 pages) |
6 April 2011 | Termination of appointment of Guy Faller as a director (2 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
18 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 3 January 2010 (9 pages) |
6 October 2010 | Accounts for a dormant company made up to 3 January 2010 (9 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Appointment of Ricki Brent Smith as a director (3 pages) |
9 November 2009 | Accounts for a dormant company made up to 28 December 2008 (9 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 August 2009 | Return made up to 04/08/09; full list of members (7 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
6 March 2009 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 January 2009 | Resolutions
|
23 September 2008 | Return made up to 04/08/08; full list of members (8 pages) |
23 September 2008 | Location of debenture register (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page) |
2 June 2008 | Resolutions
|
29 May 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 March 2008 | Secretary appointed mark richard priestley (2 pages) |
31 March 2008 | Appointment terminated secretary machiko kudo (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
21 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | New director appointed (3 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
22 September 2006 | Return made up to 04/08/06; full list of members
|
2 June 2006 | Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page) |
7 April 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
7 April 2006 | Accounts for a dormant company made up to 1 January 2006 (9 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (3 pages) |
9 August 2005 | Return made up to 04/08/05; full list of members
|
22 March 2005 | Accounts for a dormant company made up to 2 January 2005 (9 pages) |
22 March 2005 | Accounts for a dormant company made up to 2 January 2005 (9 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Secretary resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 28 December 2003 (9 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 29 December 2002 (9 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
21 May 2003 | Auditor's resignation (2 pages) |
3 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
14 October 2002 | Director resigned (1 page) |
20 August 2002 | Return made up to 15/08/02; full list of members
|
4 February 2002 | Dec mort/charge * (5 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 September 2001 | Return made up to 22/08/01; full list of members (10 pages) |
26 February 2001 | Dec mort/charge * (5 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
18 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
7 September 2000 | Ad 01/09/00--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages) |
14 March 2000 | Amended full group accounts made up to 31 October 1999 (24 pages) |
2 March 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
28 February 2000 | Director resigned (1 page) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
15 November 1999 | Auditor's resignation (1 page) |
24 September 1999 | Return made up to 22/08/99; no change of members (7 pages) |
4 March 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
2 March 1999 | New director appointed (2 pages) |
25 February 1999 | Director resigned (1 page) |
29 December 1998 | Auditor's resignation (1 page) |
9 December 1998 | Secretary resigned (1 page) |
9 December 1998 | New secretary appointed (2 pages) |
5 October 1998 | Director resigned (1 page) |
25 September 1998 | Return made up to 22/08/98; full list of members (9 pages) |
3 September 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
29 September 1997 | Return made up to 22/08/97; no change of members (7 pages) |
20 March 1997 | Conve 12/03/97 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Memorandum and Articles of Association (32 pages) |
28 February 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
6 November 1996 | Ad 12/04/96--------- £ si 27000@1 (2 pages) |
6 September 1996 | Return made up to 22/08/96; full list of members (7 pages) |
29 August 1996 | Full group accounts made up to 31 October 1995 (21 pages) |
10 July 1996 | Resolutions
|
10 July 1996 | Resolutions
|
16 October 1995 | Return made up to 22/08/95; full list of members (8 pages) |
20 January 1995 | Company name changed macrocom (284) LIMITED\certificate issued on 20/01/95 (3 pages) |
23 November 1994 | Memorandum and Articles of Association (9 pages) |
23 November 1994 | Ad 16/11/94--------- £ si 33000@1=33000 £ ic 35000/68000 (2 pages) |
23 November 1994 | Resolutions
|
23 November 1994 | Memorandum and Articles of Association (41 pages) |
22 August 1994 | Incorporation (30 pages) |