Company NameLithoprint Holdings Limited
Company StatusActive
Company NumberSC152609
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLeesburn Place Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
Director NameMr Neil Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleDirector, Finance
Country of ResidenceEngland
Correspondence AddressLeesburn Place Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
Director NameMr Steven Billings Nickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleSolicitor
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed22 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameAlexander Macbean Walker
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 1999)
RoleInvestment Baker
Correspondence AddressLednabra
Balfron Station
Stirlingshire
G63 0NG
Scotland
Director NameThomas Spencer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 1998)
RoleMaster Printer
Correspondence Address21 Tavistock Drive
Newlands
Glasgow
G43 2SJ
Scotland
Director NameRobert Russell Oliver
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address51 Glendaruel Avenue
Bearsden
Glasgow
G61 2PP
Scotland
Director NameDavid Buchanan Gray
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleAccountant
Correspondence Address21 Nasmyth Avenue
Glasgow
G61 4SQ
Scotland
Director NameIan Moir Halliday
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address17 Tulliallan Place
East Kilbride
Glasgow
Lanarkshire
G74 2EG
Scotland
Director NamePaul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2000)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressDuncrag
Bonhill Road
Dumbarton
G82 2DY
Scotland
Secretary NameDavid Buchanan Gray
NationalityBritish
StatusResigned
Appointed01 December 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address21 Nasmyth Avenue
Glasgow
G61 4SQ
Scotland
Director NameIain Donald Macritchie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressCaldcoats
Dodside Road
Glasgow
G77 6PW
Scotland
Secretary NameMr Mark David Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1999(5 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5JU
Scotland
Director NameMr Martin Hartley O'Connell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbeylands
Stackhouse
Settle
North Yorkshire
BD24 0DN
Director NameKeith Gilchrist
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressTudor House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JF
Director NameMr Richard Andrew Scully
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Secretary NameMr Richard Andrew Scully
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Sawmill Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9TD
Secretary NameMachiko Kudo
NationalityBritish
StatusResigned
Appointed11 November 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address76 St Peters Street
London
N1 8JS
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG
Director NameMr Guy Nicholas Anthony Faller
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2011)
RoleCorporate Controller
Country of ResidenceUnited Kingdom
Correspondence Address180 Hermitage Road
Woking
Surrey
GU21 8XQ
Director NameMr Stephen Keith Pierce
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 All Saints Avenue
Maidenhead
Berkshire
SL6 6EW
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(13 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Secretary NameMr Mark Richard Priestley
NationalityBritish
StatusResigned
Appointed18 March 2008(13 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Farm Court Old Farm Court
Grendon Underwood
Buckinghamshire
HP18 0SU
Director NameMr Ricki Brent Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(15 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Skegby Hall Gardens
Sutton-In-Ashfield
Nottinghamshire
NG17 3FX
Director NameYves Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2011(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodhouse Gardens
Ruddington
NG11 6BF
Director NameMr Timothy David Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2018)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressLeesburn Place Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
Director NameMs Christina Marie Able
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(24 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 November 2019)
RoleSvp Tax
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Director NameMr Kevin Alden Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(24 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed16 November 1994(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 December 1998)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitelithoprint.co.uk

Location

Registered AddressLeesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches4 other UK companies use this postal address

Shareholders

65k at £1Multi Packaging Solutions Uk LTD
65.00%
Ordinary A
6.7k at £1Multi Packaging Solutions Uk LTD
6.70%
Ordinary B
28.3k at £1Multi Packaging Solutions Uk LTD
28.31%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

6 September 2017Termination of appointment of Ricki Brent Smith as a director on 6 September 2017 (1 page)
17 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
20 February 2017Termination of appointment of Yves Regniers as a director on 10 February 2017 (1 page)
20 February 2017Appointment of Mr Timothy Whitfield as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (7 pages)
20 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2016Particulars of variation of rights attached to shares (2 pages)
19 July 2016Change of share class name or designation (2 pages)
4 February 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
(8 pages)
14 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100,000
(8 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
29 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(8 pages)
16 June 2014Accounts for a dormant company made up to 29 December 2013 (10 pages)
23 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
29 April 2014Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 29 April 2014 (1 page)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(8 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100,000
(8 pages)
25 July 2013Accounts for a dormant company made up to 30 December 2012 (9 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (8 pages)
4 July 2012Accounts for a dormant company made up to 1 January 2012 (9 pages)
4 July 2012Accounts for a dormant company made up to 1 January 2012 (9 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
8 July 2011Director's details changed for Yves Regniers on 23 June 2011 (3 pages)
11 April 2011Accounts for a dormant company made up to 2 January 2011 (9 pages)
11 April 2011Accounts for a dormant company made up to 2 January 2011 (9 pages)
6 April 2011Appointment of Yves Regniers as a director (3 pages)
6 April 2011Termination of appointment of Guy Faller as a director (2 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
18 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
6 October 2010Accounts for a dormant company made up to 3 January 2010 (9 pages)
6 October 2010Accounts for a dormant company made up to 3 January 2010 (9 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
16 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (7 pages)
30 June 2010Appointment of Ricki Brent Smith as a director (3 pages)
9 November 2009Accounts for a dormant company made up to 28 December 2008 (9 pages)
30 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 August 2009Return made up to 04/08/09; full list of members (7 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 7 (8 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (13 pages)
6 March 2009Accounts for a dormant company made up to 30 December 2007 (8 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 6 (14 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 January 2009Resolutions
  • RES13 ‐ Auth to enter into debenture/floating charge 19/12/2008
(3 pages)
23 September 2008Return made up to 04/08/08; full list of members (8 pages)
23 September 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN (1 page)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture 15/05/2008
(8 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 March 2008Secretary appointed mark richard priestley (2 pages)
31 March 2008Appointment terminated secretary machiko kudo (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
21 September 2007Return made up to 04/08/07; no change of members (7 pages)
13 September 2007New director appointed (3 pages)
13 September 2007New director appointed (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
22 September 2006Return made up to 04/08/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2006Registered office changed on 02/06/06 from: 4 earl haig road hillington estate glasgow G52 4RP (1 page)
7 April 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
7 April 2006Accounts for a dormant company made up to 1 January 2006 (9 pages)
23 December 2005Director resigned (1 page)
23 December 2005New director appointed (3 pages)
9 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 March 2005Accounts for a dormant company made up to 2 January 2005 (9 pages)
22 March 2005Accounts for a dormant company made up to 2 January 2005 (9 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
13 October 2004Accounts for a dormant company made up to 28 December 2003 (9 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 29 December 2002 (9 pages)
26 August 2003Return made up to 15/08/03; full list of members (7 pages)
21 May 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 December 2001 (15 pages)
14 October 2002Director resigned (1 page)
20 August 2002Return made up to 15/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 February 2002Dec mort/charge * (5 pages)
8 October 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Return made up to 22/08/01; full list of members (10 pages)
26 February 2001Dec mort/charge * (5 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Secretary resigned (1 page)
22 September 2000New director appointed (2 pages)
18 September 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000Return made up to 22/08/00; full list of members (8 pages)
7 September 2000Ad 01/09/00--------- £ si 5000@1=5000 £ ic 95000/100000 (2 pages)
14 March 2000Amended full group accounts made up to 31 October 1999 (24 pages)
2 March 2000Full group accounts made up to 31 October 1999 (24 pages)
28 February 2000Director resigned (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
24 September 1999Return made up to 22/08/99; no change of members (7 pages)
4 March 1999Full group accounts made up to 31 October 1998 (25 pages)
2 March 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
29 December 1998Auditor's resignation (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
25 September 1998Return made up to 22/08/98; full list of members (9 pages)
3 September 1998Full group accounts made up to 31 October 1997 (25 pages)
29 September 1997Return made up to 22/08/97; no change of members (7 pages)
20 March 1997Conve 12/03/97 (1 page)
20 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
20 March 1997Memorandum and Articles of Association (32 pages)
28 February 1997Full group accounts made up to 31 October 1996 (25 pages)
6 November 1996Ad 12/04/96--------- £ si 27000@1 (2 pages)
6 September 1996Return made up to 22/08/96; full list of members (7 pages)
29 August 1996Full group accounts made up to 31 October 1995 (21 pages)
10 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
10 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 October 1995Return made up to 22/08/95; full list of members (8 pages)
20 January 1995Company name changed macrocom (284) LIMITED\certificate issued on 20/01/95 (3 pages)
23 November 1994Memorandum and Articles of Association (9 pages)
23 November 1994Ad 16/11/94--------- £ si 33000@1=33000 £ ic 35000/68000 (2 pages)
23 November 1994Resolutions
  • ERES13 ‐ Extraordinary resolution
(35 pages)
23 November 1994Memorandum and Articles of Association (41 pages)
22 August 1994Incorporation (30 pages)