Trafford Park
Manchester
M17 1NY
Director Name | Mr Andrew Kingsley Morris |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globus Building Central Park Estate Trafford Park Manchester M17 1NY |
Secretary Name | Eric Spence Peterson |
---|---|
Status | Current |
Appointed | 23 September 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | Bank Of Scotland Buildings Fogralea Lerwick Shetland ZE1 0SE Scotland |
Director Name | Mr Christian David Halford |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Regulatory Officer |
Country of Residence | England |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Neil Macarthur Sinclair |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 September 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mr Bryan James Ian Lawrie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Mrs Carolyn Marie Ziha |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Tait & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
Director Name | Michael William Gibbons |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Springfield House Broadhead Road Turton Bolton Lancs BL7 0LD |
Director Name | Alan Wright |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT |
Secretary Name | Alan Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Singleton Hall Lodge Lane Singleton Poulton-Le-Fylde Lancashire FY6 8LT |
Director Name | Mr Reginald George Hardie |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Cambridge House 37 Bramhall Lane South Bramhall Stockport Cheshire SK7 2DU |
Director Name | Mr Robert Jeffrey Woodcock |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL Scotland |
Director Name | Mr Nicholas Graham Moore |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Factory 1 Queensberry Street Annan Dumfriesshire DG12 5BL Scotland |
Director Name | Mr Steven Binnie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Factory 1 Queensberry Street Annan Dumfriesshire DG12 5BL Scotland |
Director Name | Miss Sherree Gracie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Factory 1 Queensberry Street Annan Dumfriesshire DG12 5BL Scotland |
Website | www.alphasolway.com |
---|---|
Email address | [email protected] |
Telephone | 01461 202452 |
Telephone region | Gretna |
Registered Address | C/O Tait & Peterson Bank Of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
3.6k at £0.1 | A. Wright 45.00% Ordinary |
---|---|
2.4k at £0.1 | M.w. Gibbons 30.00% Ordinary |
2k at £0.1 | Reginald George Hardie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,382,457 |
Cash | £305,456 |
Current Liabilities | £831,999 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
5 October 2010 | Delivered on: 9 October 2010 Satisfied on: 14 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory unit at factory one queensberry street annan dmf 627. Fully Satisfied |
---|---|
26 July 2010 | Delivered on: 30 July 2010 Satisfied on: 14 October 2015 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 August 2003 | Delivered on: 22 August 2003 Satisfied on: 13 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory 1, 1 queensberry street, annan, dumfriesshire--title number DMF627. Fully Satisfied |
22 August 2003 | Delivered on: 27 August 2003 Satisfied on: 13 October 2010 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 |
17 March 2003 | Delivered on: 24 March 2003 Satisfied on: 13 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory 1 queensberry street, annan. Fully Satisfied |
13 February 2003 | Delivered on: 4 March 2003 Satisfied on: 20 August 2003 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 |
6 August 1997 | Delivered on: 14 August 1997 Satisfied on: 13 October 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 1 factory,queensberry street,annan. Fully Satisfied |
30 October 2020 | Delivered on: 2 November 2020 Satisfied on: 12 November 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
31 July 1997 | Delivered on: 5 August 1997 Satisfied on: 9 July 2003 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 |
14 April 2021 | Delivered on: 14 April 2021 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
25 March 2021 | Delivered on: 29 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
20 October 2020 | Delivered on: 9 November 2020 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 September 2017 | Delivered on: 19 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 October 2015 | Delivered on: 31 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Factory one, queensberry street, annan DMF627. Outstanding |
23 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2024 | Full accounts made up to 31 May 2023 (31 pages) |
---|---|
4 January 2024 | Alterations to floating charge SC1777210018 (17 pages) |
22 December 2023 | Alterations to floating charge SC1777210012 (35 pages) |
22 December 2023 | Alterations to floating charge SC1777210018 (37 pages) |
22 December 2023 | Alterations to floating charge SC1777210015 (35 pages) |
22 December 2023 | Alterations to floating charge SC1777210013 (35 pages) |
19 December 2023 | Registration of charge SC1777210018, created on 14 December 2023 (14 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
15 June 2023 | Termination of appointment of Sherree Gracie as a director on 15 June 2023 (1 page) |
4 April 2023 | Appointment of Mr Bryan James Ian Lawrie as a director on 4 April 2023 (2 pages) |
4 April 2023 | Appointment of Mrs Carolyn Marie Ziha as a director on 4 April 2023 (2 pages) |
2 March 2023 | Full accounts made up to 31 May 2022 (31 pages) |
17 February 2023 | Termination of appointment of Steven Binnie as a director on 24 January 2023 (1 page) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
16 February 2022 | Full accounts made up to 31 May 2021 (32 pages) |
8 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
14 April 2021 | Registration of charge SC1777210017, created on 14 April 2021 (15 pages) |
29 March 2021 | Registration of charge SC1777210016, created on 25 March 2021 (14 pages) |
11 February 2021 | Alterations to floating charge SC1777210015 (12 pages) |
11 February 2021 | Alterations to floating charge SC1777210012 (12 pages) |
24 January 2021 | Full accounts made up to 31 May 2020 (30 pages) |
12 November 2020 | Satisfaction of charge SC1777210014 in full (1 page) |
9 November 2020 | Registration of charge SC1777210015, created on 20 October 2020 (20 pages) |
2 November 2020 | Registration of charge SC1777210014, created on 30 October 2020 (20 pages) |
18 September 2020 | Director's details changed for Mr Christian David Halford on 17 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Christian David Halford on 17 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Neil Macarthur Sinclair on 17 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Neil Macarthur Sinclair as a director on 17 September 2020 (2 pages) |
17 September 2020 | Appointment of Mr Christian David Halford as a director on 17 September 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
25 June 2020 | Termination of appointment of Nicholas Graham Moore as a director on 3 June 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 May 2019 (26 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 31 May 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
11 October 2017 | Accounts for a small company made up to 31 May 2017 (13 pages) |
28 September 2017 | Satisfaction of charge SC1777210011 in full (4 pages) |
28 September 2017 | Satisfaction of charge SC1777210011 in full (4 pages) |
28 September 2017 | Satisfaction of charge SC1777210010 in full (4 pages) |
28 September 2017 | Satisfaction of charge SC1777210010 in full (4 pages) |
19 September 2017 | Registration of charge SC1777210012, created on 15 September 2017 (19 pages) |
19 September 2017 | Registration of charge SC1777210012, created on 15 September 2017 (19 pages) |
19 September 2017 | Registration of charge SC1777210013, created on 15 September 2017 (23 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 November 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
24 November 2016 | Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
18 February 2016 | Appointment of Mr Steven Binnie as a director on 2 February 2016 (2 pages) |
18 February 2016 | Appointment of Miss Sherree Gracie as a director on 2 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nicholas Graham Moore as a director on 2 February 2016 (2 pages) |
18 February 2016 | Appointment of Miss Sherree Gracie as a director on 2 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Nicholas Graham Moore as a director on 2 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Steven Binnie as a director on 2 February 2016 (2 pages) |
31 October 2015 | Registration of charge SC1777210011, created on 29 October 2015 (6 pages) |
31 October 2015 | Registration of charge SC1777210011, created on 29 October 2015 (6 pages) |
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
23 October 2015 | Statement of company's objects (2 pages) |
23 October 2015 | Statement of company's objects (2 pages) |
14 October 2015 | Satisfaction of charge 9 in full (4 pages) |
14 October 2015 | Satisfaction of charge 9 in full (4 pages) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
14 October 2015 | Satisfaction of charge 8 in full (4 pages) |
7 October 2015 | Registration of charge SC1777210010, created on 23 September 2015 (7 pages) |
7 October 2015 | Registration of charge SC1777210010, created on 23 September 2015 (7 pages) |
28 September 2015 | Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages) |
28 September 2015 | Registered office address changed from Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages) |
28 September 2015 | Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Reginald George Hardie as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Reginald George Hardie as a director on 23 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page) |
28 September 2015 | Registered office address changed from Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page) |
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
1 April 2015 | Director's details changed for Michael William Gibbons on 13 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Michael William Gibbons on 13 February 2015 (2 pages) |
28 October 2014 | Secretary's details changed for Alan Wright on 28 October 2014 (1 page) |
28 October 2014 | Secretary's details changed for Alan Wright on 28 October 2014 (1 page) |
28 October 2014 | Director's details changed for Alan Wright on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Wright on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Wright on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Alan Wright on 28 October 2014 (2 pages) |
30 July 2014 | Director's details changed for Alan Wright on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Robert Jeffrey Woodcock on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Alan Wright on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Robert Jeffrey Woodcock on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Michael William Gibbons on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Michael William Gibbons on 30 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (1 page) |
6 May 2014 | Auditor's resignation (1 page) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 October 2013 | Appointment of Mr Robert Jeffrey Woodcock as a director (2 pages) |
17 October 2013 | Appointment of Mr Robert Jeffrey Woodcock as a director (2 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Reginald George Hardie on 30 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Reginald George Hardie on 30 July 2013 (2 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Director's details changed for Alan Wright on 30 April 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Alan Wright on 30 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Secretary's details changed for Alan Wright on 30 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Alan Wright on 30 April 2012 (2 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
24 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
13 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 April 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
15 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
15 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
14 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (5 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 April 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 September 2004 | £ ic 1270/800 20/08/04 £ sr [email protected]=470 (1 page) |
10 September 2004 | £ ic 1270/800 20/08/04 £ sr [email protected]=470 (1 page) |
11 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (10 pages) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
6 May 2004 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Ad 19/08/03--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 19/08/03 (1 page) |
2 September 2003 | Ad 19/08/03--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Nc inc already adjusted 19/08/03 (1 page) |
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
2 September 2003 | Resolutions
|
29 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Dec mort/charge * (4 pages) |
20 August 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
30 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
30 May 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Partic of mort/charge * (5 pages) |
23 August 2002 | Return made up to 30/07/02; no change of members (7 pages) |
23 August 2002 | Return made up to 30/07/02; no change of members (7 pages) |
22 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
22 April 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
30 August 2001 | Return made up to 30/07/01; no change of members (5 pages) |
30 August 2001 | Return made up to 30/07/01; no change of members (5 pages) |
5 June 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
5 June 2001 | Accounts for a medium company made up to 31 December 2000 (22 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members
|
21 August 2000 | Return made up to 30/07/00; full list of members
|
8 May 2000 | Full accounts made up to 31 December 1999 (23 pages) |
8 May 2000 | Full accounts made up to 31 December 1999 (23 pages) |
8 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
8 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
19 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (8 pages) |
3 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 September 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
18 August 1997 | New director appointed (3 pages) |
18 August 1997 | New director appointed (3 pages) |
14 August 1997 | Partic of mort/charge * (6 pages) |
14 August 1997 | Partic of mort/charge * (6 pages) |
8 August 1997 | Company name changed vienna holdings LIMITED\certificate issued on 08/08/97 (2 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=4998 £ ic 2/5000 (3 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | £ nc 1000/5000 31/07/97 (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Company name changed vienna holdings LIMITED\certificate issued on 08/08/97 (2 pages) |
8 August 1997 | £ nc 1000/5000 31/07/97 (1 page) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Memorandum and Articles of Association (14 pages) |
8 August 1997 | Ad 31/07/97--------- £ si [email protected]=4998 £ ic 2/5000 (3 pages) |
8 August 1997 | Resolutions
|
8 August 1997 | Resolutions
|
8 August 1997 | Memorandum and Articles of Association (14 pages) |
5 August 1997 | Partic of mort/charge * (7 pages) |
5 August 1997 | Partic of mort/charge * (7 pages) |
30 July 1997 | Incorporation (22 pages) |
30 July 1997 | Incorporation (22 pages) |